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

NEWBERRY COURT MANAGEMENT COMPANY LIMITED

48A BUNYAN ROAD, KEMPSTON, BEDFORD, MK42 8HL,
Company Registration Number
03640801
Private Limited Company
Active

Company Overview

About Newberry Court Management Company Ltd
NEWBERRY COURT MANAGEMENT COMPANY LIMITED was founded on 1998-09-30 and has its registered office in Bedford. The organisation's status is listed as "Active". Newberry Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWBERRY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48A BUNYAN ROAD
KEMPSTON
BEDFORD
MK42 8HL
Other companies in CB2
 
Filing Information
Company Number 03640801
Company ID Number 03640801
Date formed 1998-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:55:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBERRY COURT 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 NEWBERRY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ENCORE LEGAL AND SURVEYING LIMITED
Company Secretary 2011-10-28
ROLLO JOHN MALCOLM CAMPBELL
Director 2007-02-01
SHERYL ANN CHESNEY
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ENCORE LEGAL AND SURVEYING LIMITED
Company Secretary 2011-10-28 2014-10-03
EPMG LEGAL LIMITED
Company Secretary 2011-10-28 2014-10-03
STEVEN GEORGE PRESSLEY
Director 2009-11-27 2013-12-16
BRIAN MATHEW MEAD
Company Secretary 2010-04-27 2011-10-28
PATRICK JARLATH HENRY
Company Secretary 2006-09-21 2010-04-27
JACQUELINE LINDA WRIGHT
Director 2007-12-12 2008-10-09
PETER CHAUDHURI
Director 2004-06-08 2007-04-03
SUSAN MARY WHITE
Director 2003-06-24 2006-06-03
BRIAN EDWARD MILLER
Company Secretary 2004-06-08 2005-09-30
MARION COTTRELL
Director 2003-06-24 2005-09-28
TIM GOLDSMITH
Director 2003-06-24 2005-09-28
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-09-30 2004-06-07
DAVID RALPH ARCHER
Director 2003-06-24 2004-04-23
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 1998-09-30 2003-06-24
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 1998-09-30 2003-06-24
C & M SECRETARIES LIMITED
Nominated Secretary 1998-09-30 1998-09-30
C & M REGISTRARS LIMITED
Nominated Director 1998-09-30 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENCORE LEGAL AND SURVEYING LIMITED THE MARLBOROUGH (NOTTINGHAM) LIMITED Company Secretary 2012-05-01 CURRENT 2001-04-24 Active
ENCORE LEGAL AND SURVEYING LIMITED DE LACEY HEIGHTS RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-10 CURRENT 2003-06-13 Active
ENCORE LEGAL AND SURVEYING LIMITED ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED Company Secretary 2011-10-28 CURRENT 2003-12-02 Active
ENCORE LEGAL AND SURVEYING LIMITED MARKET RISE MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2002-09-20 Active
ENCORE LEGAL AND SURVEYING LIMITED HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2006-12-13 Active
ENCORE LEGAL AND SURVEYING LIMITED OADBY MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2005-02-05 Active
ENCORE LEGAL AND SURVEYING LIMITED THE PLACE (LINFORD LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2008-04-25 Active
ENCORE LEGAL AND SURVEYING LIMITED THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2008-09-15 Active
ENCORE LEGAL AND SURVEYING LIMITED DIGBY AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2003-01-31 Active
ENCORE LEGAL AND SURVEYING LIMITED THE BROOMHILL PARK (HUCKNALL) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-19 CURRENT 2008-08-26 Active
ENCORE LEGAL AND SURVEYING LIMITED CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-06 CURRENT 2003-07-31 Active
ENCORE LEGAL AND SURVEYING LIMITED OLD STRATFORD (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-20 CURRENT 2005-06-02 Active
ENCORE LEGAL AND SURVEYING LIMITED HERRINGSWELL RESIDENTS CO. LTD. Company Secretary 2011-05-09 CURRENT 2005-10-28 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
2024-03-20Appointment of Mr Kyle Matthew Haines as company secretary on 2024-03-06
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 2 Hills Road Cambridge Cambs CB2 1JP
2024-03-11Director's details changed for Mr Cliff Barry on 2024-03-07
2024-03-11Director's details changed for Mr Domenico Rocco on 2024-03-07
2024-03-11Termination of appointment of Epmg Legal Limited on 2024-03-06
2023-10-09Director's details changed for Mr Domenico Rocco on 2023-10-09
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-09AP01DIRECTOR APPOINTED MR CLIFF BARRY
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROLLO JOHN MALCOLM CAMPBELL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL ANN CHESNEY
2021-04-06CH01Director's details changed for Mr Domenico Rocco on 2021-04-06
2021-04-06AP01DIRECTOR APPOINTED MR DOMENICO ROCCO
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-12CH01Director's details changed for Mr Rollo John Malcolm Campbell on 2020-10-12
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-13TM02Termination of appointment of Encore Legal and Surveying Limited on 2019-11-13
2019-11-13AP04Appointment of Epmg Legal Limited as company secretary on 2019-11-13
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CH01Director's details changed for Ms Sheryl Ann Murfitt on 2017-12-11
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 148
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18AP01DIRECTOR APPOINTED MS SHERYL ANN MURFITT
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 148
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24TM02Termination of appointment of Epmg Legal Limited on 2014-10-03
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY ENCORE LEGAL & SURVEYING LIMITED
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY ENCORE LEGAL & SURVEYING LIMITED
2014-10-03AP04Appointment of Encore Legal & Surveying Limited as company secretary on 2011-10-28
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 148
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRESSLEY
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-01AP04Appointment of corporate company secretary Encore Legal and Surveying Limited
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-21CH04SECRETARY'S DETAILS CHNAGED FOR ENCORE LEGAL AND SURVEYING LIMITED on 2012-09-21
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP
2012-01-11AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-01-03AP04CORPORATE SECRETARY APPOINTED ENCORE LEGAL AND SURVEYING LIMITED
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM REAL ESTATE SERVICES LTD 194 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BL
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MEAD
2011-10-24AR0130/09/11 FULL LIST
2011-03-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLLO JOHN MALCOLM CAMPBELL / 30/09/2010
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-27AP03SECRETARY APPOINTED MR BRIAN MATHEW MEAD
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HENRY
2009-11-27AP01DIRECTOR APPOINTED MR STEVEN GEORGE PRESSLEY
2009-10-09AR0130/09/09 FULL LIST
2009-02-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE WRIGHT
2008-04-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-30363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-21288aNEW DIRECTOR APPOINTED
2006-10-11363(288)DIRECTOR RESIGNED
2006-10-11363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-03-13363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-15288aNEW SECRETARY APPOINTED
2004-11-09363(288)SECRETARY RESIGNED
2004-11-09363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-01AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-27363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
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 NEWBERRY COURT 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 NEWBERRY COURT 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
NEWBERRY COURT 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

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