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

NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED

25 BELLE VUE STREET, FILEY, NORTH YORKSHIRE, YO14 9HU,
Company Registration Number
03620057
Private Limited Company
Active

Company Overview

About Newton Court (filey) Management Company Ltd
NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED was founded on 1998-08-21 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Newton Court (filey) Management Company Limited is a Private Limited Company registered in 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 COURT (FILEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
25 BELLE VUE STREET
FILEY
NORTH YORKSHIRE
YO14 9HU
Other companies in YO14
 
Filing Information
Company Number 03620057
Company ID Number 03620057
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON COURT (FILEY) 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 COURT (FILEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LARSEN RICHARD NICHOLSON
Company Secretary 2000-10-16
ETHEL BAGLEY
Director 2005-04-08
KENNETH BALL
Director 2010-01-01
SUSAN VI BARKER
Director 2016-08-16
VIRGINIA MARY BARKER
Director 2015-11-13
BETTY BURR
Director 2014-05-16
PAMELA COPLEY
Director 2000-10-21
ALISDAIR JAMES DEY
Director 2017-06-02
JAMES PHILLIP DYSON
Director 2000-10-12
MELVIN FRENCH
Director 2010-01-01
KERRY HALLSWORTH
Director 2016-03-24
DAVID IAN JOCKEL
Director 2000-10-21
JOYCE MARY NICHOLS
Director 2015-10-14
VERNON OUTRAM
Director 2000-10-21
LESLIE WILLIAM PEARSON
Director 2015-01-02
DEREK SHUKER
Director 2002-09-27
ROY ALASTAIR STIRLING
Director 2015-12-17
JENNIFER AILEEN SYKES
Director 2006-02-20
ROGER WHARAM
Director 2000-10-21
ELIZABETH CARYL PRUDENCE WHITAKER
Director 2000-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET ABBISS
Director 2014-02-12 2017-06-02
MARY GOODBODY
Director 2000-10-01 2015-01-02
ANDREW DAVID BROWN
Director 2006-06-23 2014-02-12
JOHN HENRY COLLINS
Director 2000-10-11 2011-07-01
ERIC STEWART CLEWES
Director 2000-10-21 2010-01-01
BRYAN LEWIS ARTHUR ELLINGS
Director 2006-05-31 2010-01-01
JOHN DAVID COPLEY
Director 2000-10-21 2007-03-23
MARGARET DYER
Director 2005-03-04 2006-06-23
MURIEL FRANCIS
Director 2000-10-05 2006-05-31
IAN ROGER BURNILL
Director 2000-10-05 2005-04-08
STEVEN CHARLESWORTH
Director 2000-10-21 2005-03-04
RICHARD ARTHUR CROTHERS
Director 2000-10-21 2001-11-23
MARTYN ROBERT HARRISON
Director 1998-08-21 2000-10-21
MALCOLM SCOTT
Company Secretary 1998-08-21 2000-10-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-21 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LARSEN RICHARD NICHOLSON EAST COAST FLATS (FILEY) LIMITED Company Secretary 1992-02-27 CURRENT 1976-05-13 Active
JAMES PHILLIP DYSON CADDICK (CITY ONE) LIMITED Director 2017-11-07 CURRENT 2014-10-03 Active
JAMES PHILLIP DYSON CADDICK RESIDENTIAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JAMES PHILLIP DYSON CROSS POINT WAKEFIELD MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
JAMES PHILLIP DYSON AIREBANK DEVELOPMENTS NO.1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JAMES PHILLIP DYSON CADDICK DEVELOPMENTS (NORTH) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
JAMES PHILLIP DYSON POINT 23 LIMITED Director 2009-10-20 CURRENT 1994-10-20 Active
JAMES PHILLIP DYSON CADDICK (SCARBOROUGH) LIMITED Director 2009-10-20 CURRENT 2000-06-12 Active
JAMES PHILLIP DYSON CADDICK (ROSE WHARF) LIMITED Director 2008-07-09 CURRENT 1997-08-05 Active
JAMES PHILLIP DYSON CADDICK (KNOWSLEY) LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
JAMES PHILLIP DYSON CADDICK (BRADFORD) LIMITED Director 2004-10-01 CURRENT 2001-05-09 Active - Proposal to Strike off
JAMES PHILLIP DYSON DELTA PARK DEVELOPMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-02 Active
JAMES PHILLIP DYSON CADDICK (SHAWCROSS) LIMITED Director 2000-03-06 CURRENT 2000-03-02 Dissolved 2017-01-31
JAMES PHILLIP DYSON CADDICK DEVELOPMENTS LIMITED Director 1999-01-01 CURRENT 1990-01-12 Active
DAVID IAN JOCKEL ZOUKA LIMITED Director 2017-02-01 CURRENT 2016-10-04 Active - Proposal to Strike off
DAVID IAN JOCKEL WTM (1217) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
ROGER WHARAM WHARAM CONSULTING SERVICES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off

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
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22
2023-09-05DIRECTOR APPOINTED MR BARRY SENIOR
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ROGER WHARAM
2023-08-21APPOINTMENT TERMINATED, DIRECTOR BETTY BURR
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DEREK SHUKER
2023-01-19DIRECTOR APPOINTED MRS DOROTHY JOAN BARNARD SHUKER
2022-08-25CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-24DIRECTOR APPOINTED MR ROGER GUY WORTHINGTON
2022-08-24AP01DIRECTOR APPOINTED MR ROGER GUY WORTHINGTON
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM PEARSON
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY HEMPSELL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALASTAIR STIRLING
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR GARETH ANTHONY JACKSON
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARY NICHOLS
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-20AP01DIRECTOR APPOINTED MR STEVE SMITH
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR VERNON OUTRAM
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 19
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MRS SUSAN VI BARKER
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON MACKINTOSH WILSON
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SHUKER / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CARYL PRUDENCE WHITAKER / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CARYL PRUDENCE WHITAKER / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SHUKER / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON OUTRAM / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON OUTRAM / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP DYSON / 13/06/2017
2017-06-12AP01DIRECTOR APPOINTED MR ALISDAIR JAMES DEY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET ABBISS
2017-05-03CH01Director's details changed for Mr Melvin French on 2017-05-02
2017-05-02CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY LARSEN RICHARD NICHOLSON on 2017-05-02
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP DYSON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET ABBISS / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP DYSON / 02/05/2017
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 19
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR ROY ALASTAIR STIRLING
2016-08-30AP01DIRECTOR APPOINTED MRS KERRY HALLSWORTH
2016-08-30AP01DIRECTOR APPOINTED MRS VIRGINIA MARY BARKER
2016-08-30AP01DIRECTOR APPOINTED MRS JOYCE MARY NICHOLS
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SPIVEY
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SNOOK
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIXON
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 19
2015-09-09AR0119/08/15 FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR LESLIE WILLIAM PEARSON
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY GOODBODY
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 19
2015-01-15AR0119/08/14 FULL LIST AMEND
2015-01-15ANNOTATIONReplaced
2015-01-15ANNOTATIONReplacement
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-22AP01DIRECTOR APPOINTED MRS ELAINE ABBIS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 19
2014-09-17AR0119/08/14 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MRS BETTY BURR
2014-09-17AP01DIRECTOR APPOINTED DR DAVID GORDON MACKINTOSH WILSON
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WATT WYNESS
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RUDDOCK
2014-09-17AR0119/08/14 FULL LIST
2013-08-29AR0119/08/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR DAVID NIXON
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BILLY WRAITH
2013-08-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-21AR0119/08/12 FULL LIST
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AP01DIRECTOR APPOINTED MRS PATRICIA SPIVEY
2011-08-23AR0119/08/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2010-10-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0119/08/10 FULL LIST
2010-08-27AP01DIRECTOR APPOINTED MR MELVIN FRENCH
2010-08-27AP01DIRECTOR APPOINTED MR KENNETH BALL
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLY WRAITH / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARETH WILLIAMSON / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CARYL PRUDENCE WHITAKER / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WHARAM / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GORDON WATT WYNESS / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER AILEEN SYKES / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SHUKER / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET BEATRICE RUDDOCK / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON OUTRAM / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOCKEL / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GOODBODY / 01/01/2010
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLINGS
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COPLEY / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY COLLINS / 01/01/2010
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CLEWES
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL BAGLEY / 01/01/2010
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-12-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363(288)DIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363sRETURN MADE UP TO 21/08/05; CHANGE OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NEWTON COURT (FILEY) 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 COURT (FILEY) 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 COURT (FILEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 COURT (FILEY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON COURT (FILEY) 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 (68320 - Management of real estate on a fee or contract basis) as NEWTON COURT (FILEY) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NEWTON COURT (FILEY) 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 COURT (FILEY) 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 COURT (FILEY) 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.