LEAMINGTON COURT NEWFOUND MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LEAMINGTON COURT NEWFOUND MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11541556

Incorporation date

29/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

3 Leamington Court, Newfound, Basingstoke RG23 7HECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2018)
dot icon13/04/2026
Termination of appointment of Diane Ellen Bennett as a director on 2026-04-01
dot icon13/04/2026
Micro company accounts made up to 2025-08-31
dot icon22/10/2025
Appointment of Mr James Millard as a director on 2025-10-20
dot icon15/10/2025
Registered office address changed from 6 Leamington Court Newfound Basingstoke RG23 7HE England to 3 Leamington Court Newfound Basingstoke RG23 7HE on 2025-10-15
dot icon11/09/2025
Appointment of Mr Paul Antony Mitchell as a director on 2025-09-11
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon20/08/2025
Termination of appointment of Olivia Fryer as a director on 2025-03-31
dot icon17/08/2025
Termination of appointment of Caitriona Bernadette Deakin as a secretary on 2025-08-08
dot icon17/08/2025
Termination of appointment of Caitriona Bernadette Deakin as a director on 2025-08-08
dot icon23/07/2025
Appointment of Mr James Kinge as a secretary on 2025-07-23
dot icon14/04/2025
Micro company accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon05/07/2024
Director's details changed for Miss Olivia Fryer on 2024-07-05
dot icon05/07/2024
Appointment of Ms Caitriona Bernadette Deakin as a secretary on 2024-07-04
dot icon05/07/2024
Director's details changed for Ms Caitriona Bernadette Deacon on 2024-07-05
dot icon04/07/2024
Appointment of Miss Linda Patricia Austin as a director on 2024-07-04
dot icon04/07/2024
Appointment of Ms Belinda Ann Green as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr James Kinge as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr Rollo Thomas Frederick Hope as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr David William Mitchell as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mrs Fallon Ann Barnes as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mrs Melanie Gaye Daines as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mrs Helene Pinto as a director on 2024-07-04
dot icon04/07/2024
Appointment of Miss Andrea Joan Rich as a director on 2024-07-04
dot icon04/07/2024
Appointment of Miss Olivia Fryer as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mrs Diane Ellen Bennett as a director on 2024-07-04
dot icon03/07/2024
Registered office address changed from 33 Kings Pightle Chineham Basingstoke Hampshire RG24 8XX United Kingdom to 6 Leamington Court Newfound Basingstoke RG23 7HE on 2024-07-03
dot icon03/07/2024
Appointment of Ms Caitriona Bernadette Deacon as a director on 2024-07-03
dot icon06/06/2024
Appointment of Mr Roy Sinclair Gittens as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Peter Norman Rainsbury as a director on 2024-06-06
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon07/09/2023
Cessation of Peter Norman Rainsbury as a person with significant control on 2023-09-07
dot icon07/09/2023
Notification of a person with significant control statement
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon05/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon18/10/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon18/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+37,630.77 % *

* during past year

Cash in Bank

£4,905.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
13.00
-
2022
0
13.00
-
0.00
13.00
-
2023
0
13.00
-
0.00
4.91K
-
2023
0
13.00
-
0.00
4.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.91K £Ascended37.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David William
Director
04/07/2024 - Present
-
Barnes, Fallon Ann
Director
04/07/2024 - Present
-
Daines, Melanie Gaye
Director
04/07/2024 - Present
-
Pinto, Helene
Director
04/07/2024 - Present
-
Rich, Andrea Joan
Director
04/07/2024 - Present
-

Persons with Significant Control

2
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 LEAMINGTON COURT NEWFOUND MANAGEMENT LTD

LEAMINGTON COURT NEWFOUND MANAGEMENT LTD is an(a) Active company incorporated on 29/08/2018 with the registered office located at 3 Leamington Court, Newfound, Basingstoke RG23 7HE. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAMINGTON COURT NEWFOUND MANAGEMENT LTD?

toggle

LEAMINGTON COURT NEWFOUND MANAGEMENT LTD is currently Active. It was registered on 29/08/2018 .

Where is LEAMINGTON COURT NEWFOUND MANAGEMENT LTD located?

toggle

LEAMINGTON COURT NEWFOUND MANAGEMENT LTD is registered at 3 Leamington Court, Newfound, Basingstoke RG23 7HE.

What does LEAMINGTON COURT NEWFOUND MANAGEMENT LTD do?

toggle

LEAMINGTON COURT NEWFOUND MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEAMINGTON COURT NEWFOUND MANAGEMENT LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Diane Ellen Bennett as a director on 2026-04-01.