Menna Overview

Here’s a quick overview of NEWHOLME COURT RESIDENTS COMPANY LIMITED 👀 — a Surrey based business that started in 1998.

NEWHOLME COURT RESIDENTS COMPANY LIMITED

  • Company statusactive
  • Company No03572809
  • Age27 years 2 months Incorporated 1 June 1998
  • Officers5

Address

89 Bridge Road, East Molesey, Surrey, KT8 9HH

NEWHOLME COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 1 June 1998 and based in Surrey. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 24 June 2025. Next accounts due by 24 March 2026

See filing history on Companies House

Latest Activity

event
Confirmation Statement With Updates

2 Months Ago on 02 Jun 2025

finance
Accounts With Accounts Type Total Exemption Full

6 Months Ago on 17 Feb 2025

event
Confirmation Statement With No Updates

1 Year Ago on 03 Jun 2024

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 07 Feb 2024

event
Confirmation Statement With Updates

2 Years Ago on 01 Jun 2023

face
Termination Director Company With Name Termination Date

2 Years Ago on 15 Dec 2022

event
Cessation Of A Person With Significant Control

2 Years Ago on 15 Dec 2022

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 17 Oct 2022

event
Confirmation Statement With No Updates

3 Years Ago on 01 Jun 2022

face
Termination Director Company With Name Termination Date

3 Years Ago on 01 Jun 2022

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Nov 2021

event
Change To A Person With Significant Control

4 Years Ago on 19 Jul 2021

face
Change Person Director Company With Change Date

4 Years Ago on 19 Jul 2021

event
Change To A Person With Significant Control

4 Years Ago on 19 Jul 2021

face
Change Person Director Company With Change Date

4 Years Ago on 16 Jul 2021

event
Notification Of A Person With Significant Control

4 Years Ago on 15 Jul 2021

face
Appoint Person Director Company With Name Date

4 Years Ago on 15 Jul 2021

event
Notification Of A Person With Significant Control

4 Years Ago on 15 Jul 2021

face
Appoint Person Director Company With Name Date

4 Years Ago on 15 Jul 2021

event
Cessation Of A Person With Significant Control

4 Years Ago on 15 Jul 2021

event
Confirmation Statement With No Updates

4 Years Ago on 01 Jun 2021

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 05 Nov 2020

event
Notification Of A Person With Significant Control

4 Years Ago on 15 Sep 2020

face
Appoint Person Director Company With Name Date

4 Years Ago on 15 Sep 2020

event
Confirmation Statement With Updates

5 Years Ago on 01 Jun 2020

People

Officers5

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
SWEETING, David Johnsecretary 07 Dec 2005
BIGMORE, Judith Elizabethdirector Feb 194914 Jul 2021
BLACKWELL, Elizabeth Ione Campiondirector Apr 198814 Jul 2021
O'KANE, Michael Patrickdirector May 195208 May 2017
WILLIAMS, Grahamdirector Jul 195025 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Judith Elizabeth Bigmore Feb 194914 Jul 2021
Mrs Elizabeth Lone Campion Blackwell Apr 198814 Jul 2021
Mr Roger Frances Cave Feb 195014 Sept 2020
Mr Michael Patrick O'Kane May 195208 May 2017
Mr William Mcgregor Bigmore Nov 193730 Jun 2016
Mr Graham Williams Jul 195030 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.