Company NameNew Road Management Company Limited
Company StatusActive
Company Number02081068
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mathew Ian Hart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(13 years, 4 months after company formation)
Appointment Duration24 years
RolePsychologist
Country of ResidenceEngland
Correspondence Address204b Camberwell New Road
London
SE5 0RR
Director NameMark Lester Hocken
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(17 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206b Camberwell New Road
London
SE5 0RR
Director NameJosh Alec Lawson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleResidential
Country of ResidenceUnited Kingdom
Correspondence Address202b Camberwell New Road
London
SE5 0RR
Director NameLucy Maria Powell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(21 years after company formation)
Appointment Duration16 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Commons
London
Greater London
SW1A 0AA
Director NameMr Jonathan Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 15 August 2003)
RoleComputer Salesman
Correspondence Address202b Camberwell New Road
London
SE3 0RR
Director NameBrian Richard Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2005)
RoleSolicitor
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameMr John William Leonard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2000)
RoleLecturer
Correspondence Address204 Camberwell New Road
London
SE5 0RR
Director NameMr Christopher Jenks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2000)
RoleLecturer
Correspondence Address202 Camberwell New Road
London
SE5 0RR
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameKatherine Jane Letman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1995)
RoleRestaurant Manager
Correspondence Address206b Camberwell New Road
Camberwell
London
SE5 0RR
Secretary NameMiss Victoria Sarah Smith
NationalityBritish
StatusResigned
Appointed30 December 1999(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2002)
RoleSolicitor
Correspondence Address202a Camberwell New Road
London
SE5 0RR
Director NameDaniel Richards Abbott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2002)
RoleSolicitor
Correspondence Address202a Camberwell New Road
Camberwell
London
SE5 0RR
Director NamePaul Jonpatrick Penn Simkins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2001)
RoleWriter
Correspondence Address206b Camberwell New Road
Camberwell
London
SE5 0RR
Director NameDorothy Janet Ruth Tennant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2003)
RoleManager
Correspondence Address204a Camberwell New Road
Camberwell
London
SE5 0RR
Secretary NameMr Mathew Ian Hart
NationalityBritish
StatusResigned
Appointed15 October 2002(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2008)
RolePsychologist
Country of ResidenceEngland
Correspondence Address204b Camberwell New Road
London
SE5 0RR
Director NameVanessa Fleming
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2015)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address202a Camberwell New Road
London
SE5 0RR
Secretary NameKatherine Reddy
NationalityBritish
StatusResigned
Appointed13 February 2008(21 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2022)
RoleCompany Director
Correspondence Address51 Hillcroft Crescent
Ruislip
Middx
HA4 9HL

Location

Registered Address202b Camberwell New Road
London
SE5 0RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

2 at £1Josh Alec Lawson
33.33%
Ordinary
2 at £1Matthew Ian Hart
33.33%
Ordinary
1 at £1Lucy Maria Powell
16.67%
Ordinary
1 at £1Mark Hocken
16.67%
Ordinary

Financials

Year2014
Net Worth£25,286
Cash£19,286

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 29 September 2019 (1 page)
11 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 29 September 2018 (1 page)
19 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 29 September 2017 (1 page)
13 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 29 September 2016 (1 page)
22 May 2017Total exemption small company accounts made up to 29 September 2016 (1 page)
15 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 29 September 2015 (1 page)
7 June 2016Total exemption small company accounts made up to 29 September 2015 (1 page)
24 January 2016Termination of appointment of Vanessa Fleming as a director on 28 February 2015 (1 page)
24 January 2016Termination of appointment of Vanessa Fleming as a director on 28 February 2015 (1 page)
24 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 6
(8 pages)
24 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 6
(8 pages)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (1 page)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (1 page)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 6
(9 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 6
(9 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (1 page)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (1 page)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(9 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(9 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (1 page)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (1 page)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
10 January 2013Director's details changed for Vanessa Noorbaccus on 25 July 2012 (3 pages)
10 January 2013Director's details changed for Vanessa Noorbaccus on 25 July 2012 (3 pages)
16 November 2012Appointment of Mark Lester Hocken as a director (3 pages)
16 November 2012Appointment of Mark Lester Hocken as a director (3 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (1 page)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
19 July 2011Total exemption small company accounts made up to 29 September 2010 (1 page)
19 July 2011Total exemption small company accounts made up to 29 September 2010 (1 page)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
17 June 2010Total exemption small company accounts made up to 29 September 2009 (1 page)
17 June 2010Total exemption small company accounts made up to 29 September 2009 (1 page)
12 February 2010Director's details changed for Lucy Maria Powell on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Josh Alec Lawson on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Mathew Ian Hart on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Vanessa Noorbaccus on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Josh Alec Lawson on 25 January 2010 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Mathew Ian Hart on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Lucy Maria Powell on 25 January 2010 (2 pages)
12 February 2010Director's details changed for Vanessa Noorbaccus on 25 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 29 September 2008 (1 page)
10 July 2009Total exemption small company accounts made up to 29 September 2008 (1 page)
16 March 2009Return made up to 25/01/09; full list of members; amend (8 pages)
16 March 2009Return made up to 25/01/09; full list of members; amend (8 pages)
19 February 2009Return made up to 25/01/09; full list of members (6 pages)
19 February 2009Return made up to 25/01/09; full list of members (6 pages)
15 July 2008Total exemption small company accounts made up to 29 September 2007 (1 page)
15 July 2008Total exemption small company accounts made up to 29 September 2007 (1 page)
3 March 2008Secretary appointed katherine reddy (2 pages)
3 March 2008Secretary appointed katherine reddy (2 pages)
26 February 2008Appointment terminated secretary matthew hart (1 page)
26 February 2008Appointment terminated secretary matthew hart (1 page)
28 December 2007Return made up to 28/12/07; full list of members (3 pages)
28 December 2007Return made up to 28/12/07; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 29 September 2006 (1 page)
25 October 2007Total exemption small company accounts made up to 29 September 2006 (1 page)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 29 September 2005 (1 page)
26 July 2006Total exemption small company accounts made up to 29 September 2005 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 29 September 2004 (1 page)
6 September 2005Total exemption small company accounts made up to 29 September 2004 (1 page)
23 August 2005Registered office changed on 23/08/05 from: 22 great james street london WC1N 3ES (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 22 great james street london WC1N 3ES (1 page)
23 August 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Total exemption small company accounts made up to 29 September 2002 (1 page)
22 October 2004Registered office changed on 22/10/04 from: 202A camberwell new road camberwell london SE5 0RR (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Total exemption small company accounts made up to 29 September 2002 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Total exemption small company accounts made up to 29 September 2003 (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Return made up to 31/12/02; full list of members (8 pages)
22 October 2004Registered office changed on 22/10/04 from: 202A camberwell new road camberwell london SE5 0RR (1 page)
22 October 2004Return made up to 31/12/03; full list of members (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Return made up to 31/12/03; full list of members (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Return made up to 31/12/02; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 29 September 2003 (1 page)
20 October 2004Restoration by order of the court (3 pages)
20 October 2004Restoration by order of the court (3 pages)
6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
2 September 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
14 March 2002Return made up to 31/12/01; full list of members (9 pages)
14 March 2002Return made up to 31/12/01; full list of members (9 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
15 August 2001Total exemption small company accounts made up to 29 September 2000 (2 pages)
15 August 2001Total exemption small company accounts made up to 29 September 2000 (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
17 August 2000Accounts for a small company made up to 29 September 1999 (2 pages)
17 August 2000Accounts for a small company made up to 29 September 1999 (2 pages)
17 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Return made up to 31/12/99; no change of members (5 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 206A camberwell new road london SE5 0TH (1 page)
28 January 2000Return made up to 31/12/99; no change of members (5 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 206A camberwell new road london SE5 0TH (1 page)
28 January 2000Secretary resigned (1 page)
3 August 1999Full accounts made up to 29 September 1998 (10 pages)
3 August 1999Full accounts made up to 29 September 1998 (10 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 August 1998Full accounts made up to 29 September 1997 (11 pages)
24 August 1998Full accounts made up to 29 September 1997 (11 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 29 September 1996 (10 pages)
25 July 1997Full accounts made up to 29 September 1996 (10 pages)
15 May 1996Return made up to 31/12/95; full list of members (6 pages)
15 May 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 29 September 1994 (11 pages)
28 July 1995Accounts for a small company made up to 29 September 1994 (11 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
5 December 1986Incorporation (15 pages)
5 December 1986Incorporation (15 pages)