Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWTON GARTH MANAGEMENT COMPANY LIMITED
Company Information for

NEWTON GARTH MANAGEMENT COMPANY LIMITED

SCOTT HALL HOUSE, SHEEPSCAR STREET NORTH, LEEDS, LS7 3AF,
Company Registration Number
01709999
Private Limited Company
Active

Company Overview

About Newton Garth Management Company Ltd
NEWTON GARTH MANAGEMENT COMPANY LIMITED was founded on 1983-03-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Newton Garth Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWTON GARTH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SCOTT HALL HOUSE
SHEEPSCAR STREET NORTH
LEEDS
LS7 3AF
Other companies in LS8
 
Filing Information
Company Number 01709999
Company ID Number 01709999
Date formed 1983-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON GARTH MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWTON GARTH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SHEILA ELIZABETH GAFFNEY
Company Secretary 2004-02-18
CHRISTOPHER JOHN HILL
Company Secretary 2004-02-18
ROWAN STEFANE BAILEY
Director 2017-03-13
IAN MICHAEL CARR
Director 2004-02-18
FITZROY CHROUCH
Director 1992-03-19
DINAH CLARK
Director 2001-06-19
SHEILA ELIZABETH GAFFNEY
Director 1999-04-20
ALISON JANE ROWLEY
Director 2017-03-13
ANTONY JOHN SMURTHWAITE
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JUDE ASHCROFT
Director 2003-04-29 2017-03-13
PETER SPENCE
Director 2013-04-08 2016-10-12
THOMAS VIGAR
Director 2013-04-08 2016-04-04
MOIRA ANNE INNES
Director 2013-04-08 2015-03-30
SARAH MAY BROWN
Director 2005-02-08 2013-04-08
JANET ELISABETH DOBSON
Director 2007-04-02 2013-04-08
AMY ELIZABETH VIGAR
Director 2009-03-30 2013-04-08
JOHN ADRIAN WILKINSON
Director 2003-04-29 2006-04-25
XENIOS GEORGIOU
Director 2002-04-30 2005-04-12
LINDA SCHWAB
Director 1999-04-20 2004-11-19
ALEXANDER BUTTERWORTH
Company Secretary 2001-05-15 2003-11-30
ALEXANDER BUTTERWORTH
Director 1992-03-19 2003-11-30
ANDREW RAWSON
Director 2002-04-30 2003-11-05
DIANA BRODOWSKA
Director 1997-04-16 2003-04-29
SELWYN MILLS
Director 1996-08-13 2003-04-29
CLAUD MATTHEW ANGUS
Director 1999-01-13 2002-04-30
DAVID STEPHEN DRESSER
Director 2000-08-21 2001-06-19
VALERIE KENDALL
Company Secretary 1997-04-16 2001-05-15
VALERIE KENDALL
Director 1995-02-07 2001-05-15
SHEILA STORE
Director 1992-03-19 1999-04-20
NIGEL ANTHONY MOORE
Director 1996-08-13 1999-01-13
ROGER HARRIS
Director 1992-03-19 1997-04-16
PATRICIA ANN WILSON
Director 1994-04-06 1997-04-16
JAMES STEVEN ODDY
Company Secretary 1995-03-19 1996-12-28
ANTONIA MARY PINNOCK
Director 1992-03-19 1995-09-26
JULIE COOKE
Director 1992-03-19 1995-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HILL GOLDENFRY LIMITED Company Secretary 2009-05-05 CURRENT 1989-07-17 Active
CHRISTOPHER JOHN HILL GOLDEN FRY FOODS LIMITED Company Secretary 2009-05-05 CURRENT 1961-05-17 Active
CHRISTOPHER JOHN HILL APC PROPERTIES LIMITED Company Secretary 2007-08-20 CURRENT 2004-07-12 Active
CHRISTOPHER JOHN HILL EUROTEX UK LIMITED Company Secretary 2006-08-31 CURRENT 2005-10-07 Dissolved 2016-05-17
CHRISTOPHER JOHN HILL PROFILE BODYWEAR LTD. Company Secretary 2006-08-31 CURRENT 1998-12-07 Dissolved 2016-10-12
CHRISTOPHER JOHN HILL CRITERION INTERNATIONAL LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-15
CHRISTOPHER JOHN HILL GENTLY LIMITED Company Secretary 2004-04-17 CURRENT 2003-12-09 Dissolved 2014-05-13
CHRISTOPHER JOHN HILL OAKWOOD DESIGN SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 1989-03-16 Active
CHRISTOPHER JOHN HILL SHEPHERDS FOOTWEAR LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-01-23Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DINAH CLARK
2023-07-18DIRECTOR APPOINTED MR MATTHEW WADDINGHAM
2023-07-05Termination of appointment of Venture Block Management Limited on 2023-06-07
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM East View Broadgate Lane Horsforth Leeds LS18 4BX England
2023-07-05Appointment of Mr Simon Padget Handley as company secretary on 2023-06-30
2023-07-05Director's details changed for Mr Steven Jeffrey Hodgson on 2023-07-05
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN SMURTHWAITE
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-11-04CH01Director's details changed for Dr Alison Jane Rowley on 2022-11-04
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR STEVEN JEFFREY HODGSON
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN STEFANE BAILEY
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH GAFFNEY
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 184 Harrogate Road Leeds LS7 4NZ England
2020-10-23AP04Appointment of Venture Block Management Ltd as company secretary on 2020-10-23
2020-10-23TM02Termination of appointment of Sheila Elizabeth Gaffney on 2020-10-23
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA ELIZABETH GAFFNEY on 2019-10-04
2019-10-04CH01Director's details changed for Ian Michael Carr on 2019-10-04
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
2019-04-10TM02Termination of appointment of Christopher John Hill on 2019-04-10
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AP01DIRECTOR APPOINTED MS EVELYN LUCY TOWNEND
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 305 Roundhay Road Leeds LS8 4HT
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDE ASHCROFT
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP01DIRECTOR APPOINTED DR ALISON JANE ROWLEY
2017-03-20AP01DIRECTOR APPOINTED DR ROWAN STEFANE BAILEY
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR ANTONY JOHN SMURTHWAITE
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPENCE
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VIGAR
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-16AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA ANNE INNES
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-04-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-19AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET DOBSON
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-15AP01DIRECTOR APPOINTED MR PETER SPENCE
2013-04-10AP01DIRECTOR APPOINTED MS MOIRA ANNE INNES
2013-04-09AP01DIRECTOR APPOINTED MR THOMAS VIGAR
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR AMY VIGAR
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN
2013-03-21AR0109/03/13 FULL LIST
2012-04-05AR0109/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH GAFFNEY / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELISABETH DOBSON / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH CUNNINGTON / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH CLARK / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY CHROUCH / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CARR / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAY BROWN / 09/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUDE ASHCROFT / 09/03/2012
2012-04-03AA31/12/11 TOTAL EXEMPTION FULL
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2011-03-18AR0109/03/11 FULL LIST
2010-03-26AA31/12/09 TOTAL EXEMPTION FULL
2010-03-16AR0109/03/10 FULL LIST
2009-05-06288aDIRECTOR APPOINTED AMY ELIZABETH CUNNINGTON
2009-04-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-05AA31/12/08 TOTAL EXEMPTION FULL
2008-04-05363sRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION FULL
2007-05-31288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-08288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288bDIRECTOR RESIGNED
2005-03-16363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-0788(2)RAD 04/04/03--------- £ SI 1@1=1 £ IC 59/60
2003-04-10363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-20288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEWTON GARTH MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWTON GARTH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWTON GARTH MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWTON GARTH MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NEWTON GARTH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON GARTH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEWTON GARTH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON GARTH MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NEWTON GARTH MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEWTON GARTH MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTON GARTH MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWTON GARTH MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.