26 NEWBOLD TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26 NEWBOLD TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193139

Incorporation date

01/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon04/09/2025
Micro company accounts made up to 2024-12-25
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-25
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-25
dot icon23/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon27/10/2022
Termination of appointment of Peter Francis Thomas Bromwich as a director on 2022-10-25
dot icon22/09/2022
Termination of appointment of Miles Featherstone as a director on 2022-09-17
dot icon13/09/2022
Micro company accounts made up to 2021-12-25
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-12-25
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/01/2021
Micro company accounts made up to 2019-12-25
dot icon08/12/2020
Secretary's details changed for Centrick Limited on 2020-12-08
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-25
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-12-25
dot icon10/01/2018
Appointment of Mr Miles Featherstone as a director on 2017-12-20
dot icon10/01/2018
Appointment of Mr Richard Alan Gordon Stanforth as a director on 2017-12-06
dot icon11/09/2017
Micro company accounts made up to 2016-12-25
dot icon23/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon14/07/2016
Annual return made up to 2016-05-01 no member list
dot icon14/07/2016
Termination of appointment of David Laurence Mitchell as a director on 2016-07-14
dot icon26/01/2016
Total exemption small company accounts made up to 2015-12-25
dot icon22/06/2015
Annual return made up to 2015-05-01 no member list
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-25
dot icon24/04/2015
Appointment of Centrick Limited as a secretary on 2015-04-24
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon30/07/2014
Annual return made up to 2014-05-01 no member list
dot icon30/07/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-07-30
dot icon30/07/2014
Registered office address changed from 102 Colmore Row Birmingham West Midlands B3 3AG England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-07-30
dot icon09/05/2014
Registered office address changed from 102 Colmore Row Birmingham West Midlands B3 3AG England on 2014-05-09
dot icon09/05/2014
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2014-05-09
dot icon09/05/2014
Termination of appointment of Cpbigwood Management Llp as a secretary
dot icon30/10/2013
Appointment of Mr David Laurence Mitchell as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-25
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon01/05/2013
Annual return made up to 2013-05-01 no member list
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon22/05/2012
Termination of appointment of Bigwood Associates Limited as a secretary
dot icon02/05/2012
Annual return made up to 2012-05-01 no member list
dot icon13/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2012-03-13
dot icon13/03/2012
Registered office address changed from Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 2012-03-13
dot icon09/03/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon06/03/2012
Termination of appointment of a secretary
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon05/05/2011
Annual return made up to 2011-05-01 no member list
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-25
dot icon11/05/2010
Annual return made up to 2010-05-01 no member list
dot icon11/05/2010
Director's details changed for Peter Francis Thomas Bromwich on 2010-05-01
dot icon11/05/2010
Secretary's details changed for Bigwood Associates Limited on 2010-05-01
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-25
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Annual return made up to 01/05/09
dot icon28/12/2008
Appointment terminated director lesley dunaway
dot icon08/05/2008
Annual return made up to 01/05/08
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-25
dot icon04/05/2007
Annual return made up to 01/05/07
dot icon19/04/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-25
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon26/05/2006
Annual return made up to 01/05/06
dot icon17/05/2006
Secretary resigned
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-25
dot icon03/05/2006
New secretary appointed
dot icon24/05/2005
Annual return made up to 01/05/05
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-25
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-25
dot icon01/06/2004
Annual return made up to 01/05/04
dot icon27/04/2004
New director appointed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-25
dot icon09/05/2003
Annual return made up to 01/05/03
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-25
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Annual return made up to 01/05/02
dot icon31/12/2001
Registered office changed on 31/12/01 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon31/12/2001
New secretary appointed
dot icon27/11/2001
Total exemption full accounts made up to 2000-12-25
dot icon09/11/2001
Secretary resigned
dot icon13/06/2001
New director appointed
dot icon30/05/2001
Annual return made up to 01/05/01
dot icon29/05/2001
Secretary's particulars changed
dot icon22/05/2001
Secretary's particulars changed
dot icon08/12/2000
Full accounts made up to 1999-12-25
dot icon11/07/2000
Director resigned
dot icon09/05/2000
Annual return made up to 01/05/00
dot icon25/10/1999
Full accounts made up to 1998-12-25
dot icon14/05/1999
Annual return made up to 01/05/99
dot icon09/03/1999
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-25
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon29/05/1998
Annual return made up to 01/05/98
dot icon18/09/1997
Full accounts made up to 1996-12-25
dot icon05/06/1997
Annual return made up to 01/05/97
dot icon12/11/1996
Accounting reference date shortened from 31/10 to 25/12
dot icon09/11/1996
Registered office changed on 09/11/96 from: 5/7 the lakes northampton NN4 7SH
dot icon09/11/1996
Secretary resigned;director resigned
dot icon09/11/1996
Director resigned
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New secretary appointed
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon01/05/1996
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanforth, Richard Alan Gordon
Director
06/12/2017 - Present
10
Mr David Lawrence Mitchell
Director
07/10/2013 - 14/07/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 NEWBOLD TERRACE MANAGEMENT LIMITED

26 NEWBOLD TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1996 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26 NEWBOLD TERRACE MANAGEMENT LIMITED?

toggle

26 NEWBOLD TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1996 .

Where is 26 NEWBOLD TERRACE MANAGEMENT LIMITED located?

toggle

26 NEWBOLD TERRACE MANAGEMENT LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does 26 NEWBOLD TERRACE MANAGEMENT LIMITED do?

toggle

26 NEWBOLD TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 NEWBOLD TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-25.