Company NameNewbury Court Management Limited
DirectorsGillian Anne Swain and Ian Ralph Bailey
Company StatusActive
Company Number01929666
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 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 NameGillian Anne Swain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(19 years after company formation)
Appointment Duration19 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Secretary NameGillian Anne Swain
NationalityBritish
StatusCurrent
Appointed02 August 2004(19 years after company formation)
Appointment Duration19 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heritage Gardens
Manchester
Lancashire
M20 5HJ
Director NameMiss Betty Broome
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 September 2004)
RoleRetired
Correspondence Address5 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 September 2004)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Carol Lindsay Petrie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 September 2004)
RoleEmployment Agency Manageress
Correspondence Address3 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameGareth Peter Prosser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 1995)
RoleFinancial Accountant
Correspondence Address6 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameMr Cyril Victor Sankey
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleAirline Pilot
Correspondence Address4 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Secretary NameGareth Peter Prosser
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address6 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameMark Hunt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 September 2004)
RoleSystems Analyst
Correspondence Address2 Newbury Court
Wilmslow
Cheshire
SK9 5JD
Director NameGreta Diane Pullen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleHairdresser
Correspondence AddressFlat 4 Newbury Court
Lindfield Estate South
Wilmslow
Cheshire
SK9 5JD
Secretary NameGreta Diane Pullen
NationalityBritish
StatusResigned
Appointed17 May 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleHairdresser
Correspondence AddressFlat 4 Newbury Court
Lindfield Estate South
Wilmslow
Cheshire
SK9 5JD
Director NameEmma Louise Tuke Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(19 years after company formation)
Appointment Duration5 months (resigned 31 December 2004)
RoleNursery Worker
Correspondence Address31 Racecourse Road
Wilmslow
Cheshire
SK9 5LG
Director NameLombard North Central Plc (Corporation)
StatusResigned
Appointed19 September 1991(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 January 1992)
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP

Contact

Websitewww.vastmanagement.com

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Gillian Anne Swain
33.33%
Ordinary
20 at £1Ian Bailey
33.33%
Ordinary
10 at £1Executors Of Estate Of Agalega Whitehead
16.67%
Ordinary
10 at £1Renee Norbury
16.67%
Ordinary

Financials

Year2014
Net Worth£3,104
Cash£3,484
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

17 April 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60
(5 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60
(5 pages)
30 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 60
(5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 60
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages)
3 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages)
3 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
11 December 2008Return made up to 19/09/08; full list of members (4 pages)
11 December 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 19/09/07; full list of members (3 pages)
29 October 2007Return made up to 19/09/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Return made up to 19/09/06; full list of members (3 pages)
24 November 2006Return made up to 19/09/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Return made up to 19/09/05; full list of members (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Return made up to 19/09/05; full list of members (3 pages)
1 November 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 69 windsor road prestwich manchester M25 0DB (1 page)
27 September 2005Registered office changed on 27/09/05 from: 69 windsor road prestwich manchester M25 0DB (1 page)
22 September 2005Registered office changed on 22/09/05 from: 58 the circuit alderley edge cheshire SK9 7LT (1 page)
22 September 2005Registered office changed on 22/09/05 from: 58 the circuit alderley edge cheshire SK9 7LT (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 October 2004Return made up to 19/09/97; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 October 2004Return made up to 19/09/04; no change of members (6 pages)
4 October 2004Return made up to 19/09/03; change of members (8 pages)
4 October 2004Return made up to 19/09/00; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 October 2004Return made up to 19/09/04; no change of members (6 pages)
4 October 2004Return made up to 19/09/98; no change of members (6 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 October 2004Return made up to 19/09/01; change of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2004Registered office changed on 04/10/04 from: 6 newbury court lindfield estate south wilmslow cheshire SK9 5JD (1 page)
4 October 2004Return made up to 19/09/98; no change of members (6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Return made up to 19/09/99; full list of members (8 pages)
4 October 2004Return made up to 19/09/01; change of members (8 pages)
4 October 2004Return made up to 19/09/03; change of members (8 pages)
4 October 2004Return made up to 19/09/96; full list of members (8 pages)
4 October 2004Return made up to 19/09/02; full list of members (8 pages)
4 October 2004Return made up to 19/09/99; full list of members (8 pages)
4 October 2004Return made up to 19/09/02; full list of members (8 pages)
4 October 2004Return made up to 19/09/95; full list of members (10 pages)
4 October 2004Return made up to 19/09/95; full list of members (10 pages)
4 October 2004Return made up to 19/09/00; full list of members (8 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 19/09/97; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 October 2004Return made up to 19/09/96; full list of members (8 pages)
4 October 2004Registered office changed on 04/10/04 from: 6 newbury court lindfield estate south wilmslow cheshire SK9 5JD (1 page)
4 October 2004Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2004New director appointed (2 pages)
30 September 2004Restoration by order of the court (2 pages)
30 September 2004Restoration by order of the court (2 pages)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
15 September 1994Return made up to 19/09/94; full list of members (7 pages)
15 September 1994Return made up to 19/09/94; full list of members (7 pages)
10 July 1985Incorporation (22 pages)
10 July 1985Incorporation (22 pages)