NEUADD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEUADD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730751

Incorporation date

10/06/1983

Size

Dormant

Contacts

Registered address

Registered address

Neuadd, 3 Terrace Road, Aberdovey LL35 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon23/01/2026
Termination of appointment of Richard Beddow as a director on 2026-01-23
dot icon28/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon28/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon18/09/2023
Termination of appointment of Philip Meiklejohn as a director on 2023-09-08
dot icon18/09/2023
Appointment of Mrs Marie Elizabeth Davies as a director on 2023-09-18
dot icon18/09/2023
Director's details changed for Dr Adrian Ayatt Williams on 2023-09-18
dot icon25/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/10/2022
Termination of appointment of Charles Stuart Riley as a director on 2022-03-31
dot icon13/10/2022
Appointment of Dr Adrian Ayatt Williams as a director on 2022-04-01
dot icon13/10/2022
Registered office address changed from 3 Stretton Croft Wolvey Road Hinckley Leicestershire LE10 3JB England to Neuadd 3 Terrace Road Aberdovey LL35 0LP on 2022-10-13
dot icon13/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon16/09/2021
Appointment of Emma Crowe as a director on 2021-09-16
dot icon14/04/2021
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to 3 Stretton Croft Wolvey Road Hinckley Leicestershire LE10 3JB on 2021-04-14
dot icon14/04/2021
Termination of appointment of Matthews Block Management Ltd as a secretary on 2021-04-01
dot icon31/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon21/12/2020
Secretary's details changed for Matthews Block Management Ltd on 2020-12-10
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon27/12/2019
Termination of appointment of Lucy Ruth Mcfarlane as a director on 2019-12-27
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Appointment of Matthews Block Management Ltd as a secretary on 2018-09-10
dot icon11/09/2018
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 2018-09-10
dot icon21/06/2018
Notification of a person with significant control statement
dot icon15/03/2018
Appointment of Mr Richard Beddow as a director on 2018-03-12
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon12/02/2018
Termination of appointment of Matthew's Block Management Ltd as a secretary on 2017-12-07
dot icon12/02/2018
Appointment of Matthews Block Management Limited as a secretary on 2017-12-07
dot icon05/02/2018
Registered office address changed from C/O Nock Deighton (1831) Limited Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 2018-02-05
dot icon03/01/2018
Termination of appointment of Lorraine Ann Taylor as a director on 2018-01-01
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon07/12/2017
Secretary's details changed for Nock Deighton (1831) Lmited on 2017-10-04
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/03/2016
Appointment of Mrs Lorraine Ann Taylor as a director on 2016-01-27
dot icon07/03/2016
Appointment of Miss Lucy Ruth Mcfarlane as a director on 2016-02-02
dot icon07/03/2016
Termination of appointment of Ruth May Mcfarlane as a director on 2016-02-04
dot icon07/03/2016
Termination of appointment of Vivian Alison Davies as a director on 2016-01-27
dot icon30/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Appointment of Nock Deighton (1831) Lmited as a secretary
dot icon11/04/2011
Registered office address changed from 24 Broad Street Ludlow Shropshire SY8 1NJ on 2011-04-11
dot icon08/04/2011
Termination of appointment of James Mcfarlane as a secretary
dot icon29/12/2010
Annual return made up to 2010-12-28 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Appointment of Philip Meiklejohn as a director
dot icon25/11/2010
Termination of appointment of Andrew Williams as a director
dot icon05/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Ruth May Mcfarlane on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Charles Stuart Riley on 2010-01-05
dot icon05/01/2010
Director's details changed for Vivian Alison Davies on 2010-01-05
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 28/12/08; full list of members
dot icon29/12/2008
Director appointed mrs ruth may mcfarlane
dot icon29/12/2008
Appointment terminated
dot icon29/12/2008
Appointment terminated director james mcfarlane
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Return made up to 28/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 28/12/06; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 28/12/05; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 28/12/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 28/12/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/01/2003
Return made up to 28/12/02; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 28/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon04/01/2001
Return made up to 28/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon06/01/2000
Return made up to 14/01/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Return made up to 14/01/99; no change of members
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
Return made up to 14/01/98; full list of members
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon10/01/1997
Return made up to 14/01/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Director resigned
dot icon19/01/1996
Return made up to 14/01/96; no change of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Return made up to 14/01/95; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Return made up to 14/01/94; full list of members
dot icon02/12/1993
Registered office changed on 02/12/93 from: poolside 21 the common earlswood, solihull west midlands, B94 5SL
dot icon02/12/1993
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Return made up to 14/01/93; full list of members
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Return made up to 14/01/92; no change of members
dot icon09/08/1991
Registered office changed on 09/08/91 from: c/o cadwallader & co. Eagle house severn street welshpool, powys SY21 7AD
dot icon21/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Return made up to 01/04/91; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-03-31
dot icon20/04/1990
Return made up to 14/01/90; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon01/11/1988
Return made up to 01/09/88; full list of members
dot icon16/08/1988
Director resigned;new director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Registered office changed on 04/03/88 from: 16 lower hill street ludlow shropshire SY8 1BH
dot icon11/09/1987
Return made up to 11/08/87; full list of members
dot icon04/09/1987
Full accounts made up to 1987-03-31
dot icon24/09/1986
Return made up to 09/08/86; full list of members
dot icon08/09/1986
Registered office changed on 08/09/86 from: 1 st leonards close bridgnorth shropshire WV16 4EL
dot icon22/08/1986
Accounts for a small company made up to 1986-03-31
dot icon17/06/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Marie Elizabeth
Director
18/09/2023 - Present
4
Meiklejohn, Philip
Director
28/10/2010 - 08/09/2023
-
Williams, Adrian Hyatt, Dr
Director
01/04/2022 - Present
-
Beddow, Richard
Director
12/03/2018 - 23/01/2026
-
Crowe, Emma
Director
16/09/2021 - 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 NEUADD MANAGEMENT COMPANY LIMITED

NEUADD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/1983 with the registered office located at Neuadd, 3 Terrace Road, Aberdovey LL35 0LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEUADD MANAGEMENT COMPANY LIMITED?

toggle

NEUADD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/1983 .

Where is NEUADD MANAGEMENT COMPANY LIMITED located?

toggle

NEUADD MANAGEMENT COMPANY LIMITED is registered at Neuadd, 3 Terrace Road, Aberdovey LL35 0LP.

What does NEUADD MANAGEMENT COMPANY LIMITED do?

toggle

NEUADD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NEUADD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Richard Beddow as a director on 2026-01-23.