Company NameNewcombe Court Limited
DirectorsColette Johnson and Robert Michael Butterworth
Company StatusActive
Company Number01387989
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Colette Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(38 years after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Robert Michael Butterworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(42 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameDawn Fishwick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 11 months after company formation)
Appointment Duration25 years (resigned 15 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 3 Newcombe Court
Barkers Lane
Sale
Cheshire
M33 6RU
Director NameMr Geoffrey William Newton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 16 July 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Newcombe Court
Barkers Lane
Sale
Cheshire
M33 6RU
Secretary NameMr Geoffrey William Newton
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Newcombe Court
Barkers Lane
Sale
Cheshire
M33 6RU
Director NameMr George David Garrod
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2021)
RoleSenior Pharmacy Technician
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameMr George David Garrod
StatusResigned
Appointed01 September 2020(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2021)
RoleCompany Director
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed16 July 2020(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,168
Cash£3,721
Current Liabilities£1,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Termination of appointment of George David Garrod as a secretary on 9 November 2021 (1 page)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
2 February 2022Termination of appointment of George David Garrod as a director on 9 November 2021 (1 page)
31 January 2022Registered office address changed from C/O Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
31 January 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
30 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Appointment of Mr George David Garrod as a director on 1 September 2020 (2 pages)
23 October 2020Appointment of Mr George David Garrod as a secretary on 1 September 2020 (2 pages)
7 September 2020Appointment of Mr Robert Michael Butterworth as a director on 7 September 2020 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
16 July 2020Termination of appointment of Geoffrey William Newton as a director on 16 July 2020 (1 page)
16 July 2020Appointment of Roger W. Dean & Company Limited as a secretary on 16 July 2020 (2 pages)
16 July 2020Termination of appointment of Geoffrey William Newton as a secretary on 16 July 2020 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
28 June 2017Appointment of Mrs Colette Johnson as a director on 15 September 2016 (2 pages)
28 June 2017Termination of appointment of Dawn Fishwick as a director on 15 September 2016 (1 page)
28 June 2017Termination of appointment of Dawn Fishwick as a director on 15 September 2016 (1 page)
28 June 2017Appointment of Mrs Colette Johnson as a director on 15 September 2016 (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8
(6 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Dawn Fishwick on 28 August 2010 (2 pages)
27 October 2010Director's details changed for Dawn Fishwick on 28 August 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 28/08/09; full list of members (5 pages)
7 September 2009Return made up to 28/08/09; full list of members (5 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Location of register of members (1 page)
16 September 2008Return made up to 28/08/08; full list of members (5 pages)
16 September 2008Return made up to 28/08/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Return made up to 28/08/07; full list of members (4 pages)
24 October 2007Return made up to 28/08/07; full list of members (4 pages)
20 October 2006Return made up to 28/08/06; full list of members (4 pages)
20 October 2006Return made up to 28/08/06; full list of members (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 September 2005Return made up to 28/08/05; full list of members (4 pages)
16 September 2005Return made up to 28/08/05; full list of members (4 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 October 2004Return made up to 28/08/04; full list of members (9 pages)
19 October 2004Return made up to 28/08/04; full list of members (9 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2003Return made up to 28/08/03; full list of members (9 pages)
4 October 2003Return made up to 28/08/03; full list of members (9 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (9 pages)
25 September 2002Return made up to 28/08/02; full list of members (9 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 October 2001Return made up to 28/08/01; full list of members (8 pages)
31 October 2001Return made up to 28/08/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 28/08/00; full list of members (9 pages)
11 September 2000Return made up to 28/08/00; full list of members (9 pages)
7 February 2000£ ic 10/8 02/12/99 £ sr 2@1=2 (1 page)
7 February 2000£ ic 10/8 02/12/99 £ sr 2@1=2 (1 page)
14 December 1999Memorandum and Articles of Association (12 pages)
14 December 1999Memorandum and Articles of Association (12 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 28/08/99; full list of members (9 pages)
8 November 1999Return made up to 28/08/99; full list of members (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 October 1998Return made up to 28/08/98; change of members (6 pages)
22 October 1998Return made up to 28/08/98; change of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
18 September 1997Return made up to 28/08/97; no change of members (4 pages)
18 September 1997Return made up to 28/08/97; no change of members (4 pages)
4 October 1996Return made up to 28/08/96; full list of members (6 pages)
4 October 1996Return made up to 28/08/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 28/08/95; change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(6 pages)
20 September 1995Return made up to 28/08/95; change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(6 pages)