Company NameNewnham House (Loughton) Limited
Company StatusActive
Company Number00738885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1962(61 years, 6 months ago)
Previous NameNewnham House(Loughton)Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Maurice Daniel Sheehan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(56 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Bruno Charles Rex Berry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed10 April 2019(56 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Gerard Ian Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleOccupation Compliance Manager
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMrs Betty Lewis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(28 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 January 2003)
RoleRetired
Correspondence Address15 Newnham House
High Road
Loughton
Essex
IG10 4JH
Director NameMrs Ailsa Florence Fegan
Date of BirthAugust 1918 (Born 105 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 September 2006)
RoleRetired
Correspondence Address5 Newnham House
Loughton
Essex
IG10 4JH
Director NameMr Peter Ernest Fegan
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1994)
RoleRetired
Correspondence Address5 Newnham House
Loughton
Essex
IG10 4JH
Director NameMr Phillip Keen
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleRetired
Correspondence Address8 Newnham House
Loughton
Essex
IG10 4JH
Director NameMr Samuel David Kruger
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 June 1999)
RoleRetired
Correspondence Address9 Newnham House
Loughton
Essex
IG10 4JH
Director NameMr Walter Stride
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1994)
RoleRetired
Correspondence Address10 Newnham House
Loughton
Essex
IG10 4JH
Secretary NameMrs June Cantor
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address2 Newnham House
Loughton
Essex
IG10 4JH
Director NameMr Paul Martin Benscher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address13 Newnham House
High Road
Loughton
Essex
IG10 4JH
Director NameMrs June Cantor
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(33 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2001)
RoleRetired Secretary
Correspondence Address2 Newnham House
Loughton
Essex
IG10 4JH
Director NameJohn William Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 2004)
RoleRetired
Correspondence AddressMill House
10 Kingsdon Lane
Harlow
Essex
CM17 9AT
Director NameLaura Jane Lindsey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(38 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2010)
RoleReinsurance Technician
Country of ResidenceEngland
Correspondence Address3 Newnham House
High Road
Loughton
Essex
IG10 4JH
Secretary NameLaura Jane Lindsey
NationalityBritish
StatusResigned
Appointed30 May 2001(38 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2010)
RoleReinsurance Technician
Country of ResidenceEngland
Correspondence Address3 Newnham House
High Road
Loughton
Essex
IG10 4JH
Director NameRichard Strike
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(43 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2007)
RoleProcurement Manager
Correspondence Address23 Spring Grove
Loughton
Essex
IG10 4QB
Director NameMelinda Jane Barham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(44 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2016)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameRichard Strike
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(44 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2019)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameHerbert Simons
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameJudith Alice Buttress
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(49 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG

Location

Registered Address137 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£32,400
Net Worth£3,325
Current Liabilities£1,204

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 Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Registered office address changed from C/O Findlay Wetherfield Scott & Co. 135-137 Station Road Chingford London E4 6AG to 137 Station Road London E4 6AG on 6 June 2023 (1 page)
6 June 2023Director's details changed for Mr Gerard Ian Payne on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mr Bruno Charles Rex Berry on 6 June 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 June 2023Director's details changed for Mr Bruno Charles Rex Berry on 6 June 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Judith Alice Buttress as a director on 29 January 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mr Gerald Ian Payne on 8 October 2019 (2 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Appointment of Mr Gerald Ian Payne as a director on 3 September 2019 (2 pages)
9 August 2019Termination of appointment of Richard Strike as a director on 9 August 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Maurice Daniel Sheehan as a director on 10 April 2019 (2 pages)
26 April 2019Appointment of Mr Bruno Charles Rex Berry as a director on 10 April 2019 (2 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 November 2016Termination of appointment of Melinda Jane Barham as a director on 27 October 2016 (2 pages)
15 November 2016Termination of appointment of Melinda Jane Barham as a director on 27 October 2016 (2 pages)
21 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
21 June 2016Annual return made up to 6 June 2016 no member list (3 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
13 April 2015Termination of appointment of Herbert Simons as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Herbert Simons as a director on 31 March 2015 (1 page)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
18 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
10 October 2012Appointment of Judith Alice Buttress as a director (3 pages)
10 October 2012Appointment of Judith Alice Buttress as a director (3 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 August 2012Appointment of Herbert Simons as a director (3 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 August 2012Appointment of Herbert Simons as a director (3 pages)
29 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
29 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
29 June 2012Annual return made up to 6 June 2012 no member list (2 pages)
19 October 2011Director's details changed for Richard Strike on 21 September 2011 (3 pages)
19 October 2011Director's details changed for Richard Strike on 21 September 2011 (3 pages)
19 October 2011Director's details changed for Melinda Jane Barham on 21 September 2011 (3 pages)
19 October 2011Director's details changed for Melinda Jane Barham on 21 September 2011 (3 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Company name changed newnham house(loughton)residents association LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
6 September 2011Company name changed newnham house(loughton)residents association LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
6 September 2011Change of name notice (2 pages)
10 June 2011Registered office address changed from C/O Findlay Weatherfield Scott & Co 135-137 Station Road Chingford London E4 6AG on 10 June 2011 (1 page)
10 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
10 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
10 June 2011Registered office address changed from C/O Findlay Weatherfield Scott & Co 135-137 Station Road Chingford London E4 6AG on 10 June 2011 (1 page)
10 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
19 January 2011Registered office address changed from 4 Newnham House High Road Loughton Essex IG10 4JH on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 4 Newnham House High Road Loughton Essex IG10 4JH on 19 January 2011 (2 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Termination of appointment of Laura Lindsey as a director (2 pages)
19 August 2010Registered office address changed from 3 Newnham House High Road Loughton Essex IG10 4JH on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of Laura Lindsey as a secretary (2 pages)
19 August 2010Termination of appointment of Laura Lindsey as a secretary (2 pages)
19 August 2010Registered office address changed from 3 Newnham House High Road Loughton Essex IG10 4JH on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of Laura Lindsey as a director (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Richard Strike on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
9 June 2010Director's details changed for Laura Jane Lindsey on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Melinda Jane Barham on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Richard Strike on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Melinda Jane Barham on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Laura Jane Lindsey on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 June 2009Annual return made up to 06/06/09 (3 pages)
24 June 2009Annual return made up to 06/06/09 (3 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 June 2008Annual return made up to 06/06/08 (3 pages)
27 June 2008Annual return made up to 06/06/08 (3 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2008Memorandum and Articles of Association (12 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2008Memorandum and Articles of Association (12 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 3 newnham house, high road loughton essex IG10 4JH (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 3 newnham house, high road loughton essex IG10 4JH (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Annual return made up to 06/06/07 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 5 newnham house high road loughton essex IG10 4JH (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 newnham house high road loughton essex IG10 4JH (1 page)
12 June 2007Annual return made up to 06/06/07 (2 pages)
12 June 2007Location of debenture register (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Annual return made up to 06/06/06 (4 pages)
5 July 2006Annual return made up to 06/06/06 (4 pages)
20 June 2005Annual return made up to 06/06/05 (4 pages)
20 June 2005Annual return made up to 06/06/05 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 June 2004Annual return made up to 06/06/04
  • 363(288) ‐ Director resigned
(4 pages)
17 June 2004Annual return made up to 06/06/04
  • 363(288) ‐ Director resigned
(4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2003Annual return made up to 06/06/03 (4 pages)
13 June 2003Annual return made up to 06/06/03 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 June 2002Annual return made up to 06/06/02 (5 pages)
14 June 2002Annual return made up to 06/06/02 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2001Annual return made up to 06/06/01 (4 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Annual return made up to 06/06/01 (4 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
15 June 2000Full accounts made up to 31 March 2000 (8 pages)
15 June 2000Annual return made up to 06/06/00 (4 pages)
15 June 2000Full accounts made up to 31 March 2000 (8 pages)
15 June 2000Annual return made up to 06/06/00 (4 pages)
2 August 1999Annual return made up to 06/06/99 (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Annual return made up to 06/06/99 (6 pages)
6 July 1999Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Full accounts made up to 31 March 1999 (8 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Annual return made up to 06/06/98 (4 pages)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1998Annual return made up to 06/06/98 (4 pages)
9 July 1998New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
20 June 1997Director resigned (1 page)
20 June 1997Annual return made up to 06/06/97 (6 pages)
20 June 1997Annual return made up to 06/06/97 (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 June 1996Annual return made up to 06/06/96 (6 pages)
1 June 1996Annual return made up to 06/06/96 (6 pages)
13 March 1996Registered office changed on 13/03/96 from: exchange house 180-182 st. Mary`s lane upminster essex RM14 3BT (1 page)
13 March 1996Registered office changed on 13/03/96 from: exchange house 180-182 st. Mary`s lane upminster essex RM14 3BT (1 page)
29 August 1995Full accounts made up to 31 March 1995 (7 pages)
29 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 October 1962Certificate of incorporation (1 page)
25 October 1962Certificate of incorporation (1 page)