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

NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED

6 SUITE 12 MCMILLAN HOUSE, 6 WOLFRETON DRIVE, HULL, EAST YORKSHIRE, HU10 7BY,
Company Registration Number
02116036
Private Limited Company
Active

Company Overview

About Newland Court Flat Management Company Ltd
NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED was founded on 1987-03-27 and has its registered office in Hull. The organisation's status is listed as "Active". Newland Court Flat Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 SUITE 12 MCMILLAN HOUSE
6 WOLFRETON DRIVE
HULL
EAST YORKSHIRE
HU10 7BY
Other companies in HU10
 
Filing Information
Company Number 02116036
Company ID Number 02116036
Date formed 1987-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 13/07/2023
Account next due 13/04/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLAND COURT FLAT 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 NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH MCANGUS RANDELL
Company Secretary 2009-02-01
PAULA KRISTINA EDWARDS
Director 2010-08-17
DANIEL LEE GOUGH
Director 2017-09-20
PENELOPE ELIZABETH SYKES
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DUNCAN COLLAR
Director 1991-09-20 2010-08-17
BRIAN CHARLES COOMBES
Director 1991-09-20 2010-08-17
SHIRLEY MARGARET WHARMBY
Company Secretary 1991-09-20 2009-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MCANGUS RANDELL STEPHENSON PROPERTY MANAGEMENT LTD Company Secretary 2004-06-01 CURRENT 2002-06-13 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
2024-03-26CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE GOUGH
2023-04-17APPOINTMENT TERMINATED, DIRECTOR PENELOPE ELIZABETH SYKES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 13/07/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/19
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 36 Saturday Market Beverley North Humberside HU17 9AG
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/17
2017-12-18AP01DIRECTOR APPOINTED MRS PENELOPE ELIZABETH SYKES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR DANIEL LEE GOUGH
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 13/07/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 15
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-11AA13/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 15
2015-10-19AR0120/09/15 ANNUAL RETURN FULL LIST
2015-03-24AA13/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 15
2014-10-20AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY
2014-04-01AA13/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 15
2013-10-16AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA13/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MCANGUS RANDELL on 2011-11-01
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom
2012-04-12AA13/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0120/09/11 ANNUAL RETURN FULL LIST
2011-03-28AA13/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0120/09/10 ANNUAL RETURN FULL LIST
2010-08-19AP01DIRECTOR APPOINTED PAULA KRISTINA EDWARDS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOMBES
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLAR
2010-06-08AA13/07/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM MESSRS WILLIAMSONS SOLICITORS LOWGATE KINGSTON UPON HULL EAST YORKSHIRE HU1 1EN
2009-09-23288aSECRETARY APPOINTED MRS SARAH MCANGUS RANDELL
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY SHIRLEY WHARMBY
2009-04-01AA13/07/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-29AA13/07/07 TOTAL EXEMPTION SMALL
2007-12-07363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/06
2006-10-13363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/05
2005-11-30363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/04
2004-11-22363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/03
2003-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-28363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/02
2002-10-23363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/01
2001-09-25363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/00
2000-10-06363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: LOWGATE HULL HU1 1EN
2000-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/99
1999-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 20/09/99; CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/98
1998-10-09363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-10-07287REGISTERED OFFICE CHANGED ON 07/10/98 FROM: WILSTON HOUSE, MANOR STREET KINGSTON UPON HULL IN THE COUNTY OF HUMBERSIDE HU1 1YX
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/97
1997-12-09363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1996-12-15AAFULL ACCOUNTS MADE UP TO 13/07/96
1996-09-30363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/95
1995-10-02363sRETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/94
1994-10-25363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 13/07/93
1993-09-17363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-04-22AAFULL ACCOUNTS MADE UP TO 13/07/92
1992-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-11363sRETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 13/07/90
1992-06-02AAFULL ACCOUNTS MADE UP TO 13/07/91
1991-10-11363bRETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS
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 NEWLAND COURT FLAT 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 NEWLAND COURT FLAT 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
NEWLAND COURT FLAT 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

Creditors
Creditors Due Within One Year 2012-07-14 £ 824
Creditors Due Within One Year 2011-07-14 £ 579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-13
Annual Accounts
2013-07-13
Annual Accounts
2014-07-13
Annual Accounts
2015-07-13
Annual Accounts
2016-07-13
Annual Accounts
2017-07-13
Annual Accounts
2018-07-13
Annual Accounts
2019-07-13
Annual Accounts
2020-07-13
Annual Accounts
2021-07-13

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 NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-14 £ 15
Called Up Share Capital 2011-07-14 £ 15
Cash Bank In Hand 2012-07-14 £ 2,401
Cash Bank In Hand 2011-07-14 £ 1,389
Current Assets 2012-07-14 £ 2,633
Current Assets 2011-07-14 £ 1,701
Debtors 2012-07-14 £ 232
Debtors 2011-07-14 £ 312
Shareholder Funds 2012-07-14 £ 1,809
Shareholder Funds 2011-07-14 £ 1,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEWLAND COURT FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLAND COURT FLAT 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 NEWLAND COURT FLAT 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 NEWLAND COURT FLAT 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 NEWLAND COURT FLAT 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 NEWLAND COURT FLAT 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.