Company NameNewbold Court Limited
DirectorsMichael Gore and Christopher Peers
Company StatusActive
Company Number05498511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2005(18 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Gore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(3 years after company formation)
Appointment Duration15 years, 8 months
RoleSoldier
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Christopher Peers
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(3 years after company formation)
Appointment Duration15 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed01 August 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr David Michael Mahoney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Carrs
Roby Road
Liverpool
Merseyside
L36 4RW
Director NameMr Eric Mahoney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Roby Road
Huyton
Liverpool
Merseyside
L36 4HQ
Secretary NameMr David Michael Mahoney
NationalityBritish
StatusResigned
Appointed07 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Carrs
Roby Road
Liverpool
Merseyside
L36 4RW
Director NameTeri-Adele Roberts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 19 September 2017)
RoleFacilities Assistant
Country of ResidenceEngland
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameTeri-Adele Roberts
NationalityBritish
StatusResigned
Appointed28 July 2008(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Newbold Court Travers Entry
St Helens
Merseyside
WA9 4TF
Director NameChristian Peter Adams
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2013)
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUrban Bubble 3 Tariff Street
Manchester
M1 2FF
Secretary NameMr Michael Howard
StatusResigned
Appointed08 April 2013(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMrs Michelle Jayne Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressC/O Realty Management Limited, Ground Floor Discovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

11 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 August 2019Termination of appointment of Michelle Jayne Williams as a director on 31 July 2019 (1 page)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 August 2018Appointment of Realty Management Ltd as a secretary on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mrs Michelle Jayne Williams on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Christopher Peers on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Michael Gore on 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Michael Howard as a secretary on 30 June 2018 (1 page)
2 July 2018Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page)
16 April 2018Appointment of Mrs Michelle Jayne Williams as a director on 16 April 2018 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Termination of appointment of Teri-Adele Roberts as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Teri-Adele Roberts as a director on 19 September 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
9 May 2016Director's details changed for Christopher Peers on 21 December 2015 (2 pages)
9 May 2016Director's details changed for Christopher Peers on 21 December 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
23 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
14 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
14 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
14 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (4 pages)
1 August 2013Director's details changed for Christopher Peers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Christopher Peers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Christopher Peers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (4 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (4 pages)
1 August 2013Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages)
24 May 2013Registered office address changed from Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
30 April 2013Termination of appointment of Christian Adams as a director (1 page)
30 April 2013Termination of appointment of Christian Adams as a director (1 page)
8 April 2013Termination of appointment of Teri-Adele Roberts as a secretary (1 page)
8 April 2013Termination of appointment of Teri-Adele Roberts as a secretary (1 page)
8 April 2013Appointment of Mr Michael Howard as a secretary (1 page)
8 April 2013Appointment of Mr Michael Howard as a secretary (1 page)
26 February 2013Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU on 26 February 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 4 July 2012 (15 pages)
3 September 2012Annual return made up to 4 July 2012 (15 pages)
3 September 2012Annual return made up to 4 July 2012 (15 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 4 July 2011 (15 pages)
14 September 2011Annual return made up to 4 July 2011 (15 pages)
14 September 2011Annual return made up to 4 July 2011 (15 pages)
22 March 2011Secretary's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages)
22 March 2011Secretary's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages)
22 March 2011Director's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages)
22 March 2011Director's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
1 September 2010Annual return made up to 4 July 2010 (15 pages)
1 September 2010Annual return made up to 4 July 2010 (15 pages)
1 September 2010Annual return made up to 4 July 2010 (15 pages)
31 August 2010Director's details changed for Michael Gore on 9 April 2010 (2 pages)
31 August 2010Director's details changed for Michael Gore on 9 April 2010 (2 pages)
31 August 2010Director's details changed for Michael Gore on 9 April 2010 (2 pages)
21 December 2009Appointment of Christian Peter Adams as a director (2 pages)
21 December 2009Appointment of Christian Peter Adams as a director (2 pages)
20 December 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
20 December 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
13 August 2009Annual return made up to 04/07/09 (6 pages)
13 August 2009Annual return made up to 04/07/09 (6 pages)
1 April 2009Appointment terminated director david mahoney (1 page)
1 April 2009Appointment terminated director david mahoney (1 page)
1 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
18 February 2009Annual return made up to 04/07/08 (6 pages)
18 February 2009Annual return made up to 04/07/08 (6 pages)
19 January 2009Appointment terminated secretary uk secretaries LTD (1 page)
19 January 2009Appointment terminated secretary uk secretaries LTD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1 derby buildings wavertree road liverpool merseyside L7 3ES (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1 derby buildings wavertree road liverpool merseyside L7 3ES (1 page)
22 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
22 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
20 August 2008Director appointed christopher peers (1 page)
20 August 2008Director and secretary appointed teri-adele acunningham (1 page)
20 August 2008Director appointed christopher peers (1 page)
20 August 2008Director appointed michael gore (1 page)
20 August 2008Director and secretary appointed teri-adele acunningham (1 page)
20 August 2008Director appointed michael gore (1 page)
12 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
12 May 2008Appointment terminated secretary david mahoney (1 page)
12 May 2008Appointment terminated secretary david mahoney (1 page)
8 May 2008Appointment terminated director eric mahoney (1 page)
8 May 2008Appointment terminated director eric mahoney (1 page)
8 May 2008Annual return made up to 04/07/07 (4 pages)
8 May 2008Annual return made up to 04/07/07 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Annual return made up to 04/07/06 (4 pages)
1 February 2007Annual return made up to 04/07/06 (4 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 January 2007Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 January 2007New secretary appointed (2 pages)
4 July 2005Incorporation (15 pages)
4 July 2005Incorporation (15 pages)