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

NEWABLE MANAGEMENT SERVICES LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
01681533
Private Limited Company
Active

Company Overview

About Newable Management Services Ltd
NEWABLE MANAGEMENT SERVICES LIMITED was founded on 1982-11-25 and has its registered office in London. The organisation's status is listed as "Active". Newable Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWABLE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
NEWABLE CENTRAL SERVICES LIMITED07/10/2016
GLE INVESTMENTS LIMITED07/10/2016
Filing Information
Company Number 01681533
Company ID Number 01681533
Date formed 1982-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 23:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE MANAGEMENT SERVICES 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 NEWABLE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
CHRISTOPHER JOHN MANSON
Director 2016-01-11
MICHAEL BERNARD WALSH
Director 2011-06-27
MONICA BRIDGET WHITEFIELD
Director 2017-01-17
NICHOLAS KIM WRIGHT
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 1997-06-19 2015-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
PHILIP JEREMY ADEY
Director 2002-08-05 2010-08-31
MICHAEL DAVID WOODALL
Company Secretary 2002-09-05 2009-03-27
DAWN NOEL
Company Secretary 2002-04-01 2002-09-05
WILLIAM DAVID WALBURN
Director 1992-09-29 2002-07-31
PAUL STEPHEN CHAPMAN
Company Secretary 1992-07-28 2002-04-01
MARY ROGERS
Director 1992-07-28 1992-09-29
RICHARD GEOFFREY MINNS
Director 1992-07-28 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MANSON NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
CHRISTOPHER JOHN MANSON NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-01 CURRENT 2007-10-11 Active
CHRISTOPHER JOHN MANSON PADDOCK WOOD FINANCE LIMITED Director 2016-01-11 CURRENT 2001-02-09 Dissolved 2017-05-16
CHRISTOPHER JOHN MANSON NEWABLE UK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (SOUTH EAST) LIMITED Director 2016-01-11 CURRENT 2007-11-06 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE EQUITY LIMITED Director 2016-01-11 CURRENT 2008-01-16 Active
CHRISTOPHER JOHN MANSON NEWABLE LLF LIMITED Director 2016-01-11 CURRENT 2011-10-07 Active
CHRISTOPHER JOHN MANSON NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2008-03-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DIGITAL LIMITED Director 2016-01-11 CURRENT 2010-07-22 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS LOANS LIMITED Director 2016-01-11 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE LIMITED Director 2016-01-11 CURRENT 1982-07-21 Active
CHRISTOPHER JOHN MANSON NEWABLE PROPERTIES LIMITED Director 2016-01-11 CURRENT 1984-02-22 Active
CHRISTOPHER JOHN MANSON NEWABLE RGF LIMITED Director 2016-01-11 CURRENT 1986-05-08 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (LONDON) LIMITED Director 2016-01-11 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON WATERFRONT STUDIOS LIMITED Director 2016-01-11 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN MANSON NEWABLE CONTRACTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON BLOTTSHOP LTD Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-08-16
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 14 LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 20 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 16 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 18 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON HEYFORD PARK TENNIS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN MANSON BLOTT ECOMMERCE LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 11 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 9 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-10-27
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH NEWABLE VENTURES LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
MONICA BRIDGET WHITEFIELD NEWABLE LIMITED Director 2016-07-18 CURRENT 1982-07-21 Active
NICHOLAS KIM WRIGHT NEWABLE LIMITED Director 2016-10-03 CURRENT 1982-07-21 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for Mr Robert Charles Thompson on 2022-04-01
2022-07-25CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2022-06-21TM02Termination of appointment of Michael Hofman on 2022-03-31
2022-04-29DIRECTOR APPOINTED MR ROB THOMPSON
2022-04-29AP01DIRECTOR APPOINTED MR ROB THOMPSON
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR MASHUDUL KARIM
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KIM WRIGHT
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12PSC02Notification of Newable Uk Holdings Limited as a person with significant control on 2016-04-06
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND
2017-01-18AP01DIRECTOR APPOINTED MR NICHOLAS KIM WRIGHT
2017-01-18AP01DIRECTOR APPOINTED MRS MONICA BRIDGET WHITEFIELD
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED NEWABLE CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED GLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-17AP03Appointment of Mr Michael Hofman as company secretary on 2016-05-31
2016-06-17TM02Termination of appointment of Michael Bernard Walsh on 2016-05-31
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0128/07/15 ANNUAL RETURN FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0128/07/14 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0128/07/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0128/07/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0128/07/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-18AR0128/07/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-08-14363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-04-04AUDAUDITOR'S RESIGNATION
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-03-03AUDAUDITOR'S RESIGNATION
2002-09-12288bSECRETARY RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-09363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-11288bSECRETARY RESIGNED
2002-07-11288aNEW SECRETARY APPOINTED
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363aRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-09-20363aRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-31288cSECRETARY'S PARTICULARS CHANGED
1998-08-11363aRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-27AUDAUDITOR'S RESIGNATION
1997-09-24288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEWABLE MANAGEMENT SERVICES 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 NEWABLE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1987-09-09 Satisfied CHARTERHOUSE BANK LIMITED
CHARGE ON CREDIT BOLOUCES 1985-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-07-24 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-07-23 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-05-23 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-04-03 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-31 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-03-30 Satisfied GREATER LONDON COUNCIL
LEGAL CHARGE 1984-01-18 Satisfied GREATER & LONDON COUNCIL
LEGAL CHARGE 1984-01-11 Satisfied GREATER LONODN COUNCIL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 NEWABLE MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NEWABLE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of NEWABLE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWABLE MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2013-09-02 GBP £22,448
Croydon Council 2013-09-02 GBP £26,467
Croydon Council 2013-09-02 GBP £22,448
Croydon Council 2013-09-02 GBP £26,467

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NEWABLE MANAGEMENT SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES YORKSHIRE ENTERPRISE LTD SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD CHAPELTOWN LEEDS LS7 4HZ 44,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWABLE MANAGEMENT SERVICES 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 NEWABLE MANAGEMENT SERVICES 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.