Company NameNew Mills Management Company Limited
DirectorsKeith Johnson and Robert Ribchester
Company StatusActive
Company Number05090169
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameMr Robert Ribchester
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address28 The Orchard
Pity Me
County Durham
DH1 5DA
Secretary NameRebecca Robb
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Secretary NameRichard Johnson
StatusResigned
Appointed19 June 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Secretary NameMr Ian Anthony Huntley
StatusResigned
Appointed01 May 2017(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2022)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL

Location

Registered Address7 Old Elvet
Durham
County Durham
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 May 2017Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Appointment of Mr Robert Ribchester as a director on 14 December 2016 (2 pages)
9 January 2017Appointment of Mr Robert Ribchester as a director on 14 December 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 31/03/06; full list of members (7 pages)
19 June 2006Return made up to 31/03/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Ad 30/09/04--------- £ si 9@1 (3 pages)
15 November 2005Ad 30/09/04--------- £ si 9@1 (3 pages)
27 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(6 pages)
27 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(6 pages)
31 March 2004Incorporation (18 pages)
31 March 2004Incorporation (18 pages)