Newstead Management Company Limited

General information

Name:

Newstead Management Company Ltd

Office Address:

5 New Park House Peel Hall Business Village Peel Road FY4 5JX Blackpool

Number: 02397589

Incorporation date: 1989-06-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the year of the establishment of Newstead Management Company Limited, the firm that is situated at 5 New Park House Peel Hall Business Village, Peel Road in Blackpool. This means it's been 35 years Newstead Management Company has existed in the business, as the company was established on Thu, 22nd Jun 1989. The firm registered no. is 02397589 and its post code is FY4 5JX. The company's classified under the NACE and SIC code 98000 and has the NACE code: Residents property management. 2022/09/30 is the last time when the accounts were filed.

In this company, all of director's assignments up till now have been met by Lynda H., Colin C., Arthur C. and 4 other directors who might be found below. As for these seven individuals, June C. has carried on with the company for the longest period of time, having become one of the many members of company's Management Board on May 2005. Additionally, the managing director's duties are regularly supported by a secretary - Christopher B., who was chosen by the following company two years ago.

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 01 June 2022

Latest update: 10 March 2024

Lynda H.

Role: Director

Appointed: 18 September 2019

Latest update: 10 March 2024

Colin C.

Role: Director

Appointed: 20 June 2018

Latest update: 10 March 2024

Arthur C.

Role: Director

Appointed: 05 April 2017

Latest update: 10 March 2024

Martin W.

Role: Director

Appointed: 05 May 2016

Latest update: 10 March 2024

Mark F.

Role: Director

Appointed: 23 April 2014

Latest update: 10 March 2024

Evelyn D.

Role: Director

Appointed: 25 July 2013

Latest update: 10 March 2024

June C.

Role: Director

Appointed: 16 May 2005

Latest update: 10 March 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 February 2016
Annual Accounts 22 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts 2 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 2 April 2013
Annual Accounts 7th February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7th February 2014
Annual Accounts 23rd November 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23rd November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

50 Wood Street

Post code:

FY8 1QG

City / Town:

Lytham St Annes

HQ address,
2013

Address:

50 Wood Street

Post code:

FY8 1QG

City / Town:

Lytham St Annes

HQ address,
2014

Address:

50 Wood Street

Post code:

FY8 1QG

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode