Company NameNewton House (Blackheath) Management Company Limited
Company StatusActive
Company Number04546382
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMartin Ronald Burgoyne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleHypnotist
Country of ResidenceEngland
Correspondence AddressNewton House Garden
Granville Park
London
SE13 7EA
Director NameRebecca Jane Russell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2004(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address18 Park Road
Graceville
Queensland 4075
Australia
Secretary NameSusan Jeanette Burgoyne
NationalityBritish
StatusCurrent
Appointed12 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressGarden Flat Newton House
Granville Park
London
SE13 7EA
Director NameMr Edmund Bourne
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFlat 4 Newton House Granville Park
London
SE13 7EA
Director NameArif Basheer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSenior Consultant
Correspondence Address4 Newton House
Granville Park
London
SE13 7EA
Secretary NameTahir Basheer
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleLawyer
Correspondence AddressFlat 4 Newton House
Granville Park
London
SE13 7EA
Director NamePeter Francis Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2004)
RoleManager
Correspondence Address3a Wah Sen Court
68 Conduit Road
Hong Kong
Foreign
Secretary NameRebecca Jane Russell
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address3 Newton House
Granville Park Lewisham
London
SE13 7EA
Director NameFrances Edna Gudgin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(2 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay House Fountain Court
Main Street Ufford
Stamford
PE9 3BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 83180873
Telephone regionLondon

Location

Registered AddressNewton House
Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Kenneth Geremy Blacklock & Frances Edna Gudgin & Gavin David Messenger
33.33%
Ordinary
1 at £1Martin Ronald Burgoyne & Susan Jeanette Burgoyne
33.33%
Ordinary
1 at £1Martin S. Sinfield & Rebecca J. Russell
33.33%
Ordinary

Financials

Year2014
Net Worth£619
Cash£1,844
Current Liabilities£1,325

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

22 January 2024Micro company accounts made up to 31 December 2023 (5 pages)
5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 January 2021Appointment of Mr Edmund Bourne as a director on 14 January 2021 (2 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 October 2016Termination of appointment of Frances Edna Gudgin as a director on 24 August 2016 (1 page)
1 October 2016Termination of appointment of Frances Edna Gudgin as a director on 24 August 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(7 pages)
10 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(7 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(7 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
11 October 2013Director's details changed for Rebecca Jane Russell on 7 December 2012 (2 pages)
11 October 2013Director's details changed for Rebecca Jane Russell on 7 December 2012 (2 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
11 October 2013Director's details changed for Rebecca Jane Russell on 7 December 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 October 2012Director's details changed for Frances Edna Gudgin on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Rebecca Jane Russell on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Martin Ronald Burgoyne on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
12 October 2012Director's details changed for Martin Ronald Burgoyne on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Frances Edna Gudgin on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Rebecca Jane Russell on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
23 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
23 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (13 pages)
18 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (13 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 26/09/08; full list of members (5 pages)
21 October 2008Return made up to 26/09/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Return made up to 26/09/06; full list of members (9 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 26/09/06; full list of members (9 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
16 November 2005Return made up to 26/09/05; full list of members (8 pages)
16 November 2005Return made up to 26/09/05; full list of members (8 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
22 November 2003New director appointed (1 page)
22 November 2003Return made up to 26/09/03; full list of members (7 pages)
22 November 2003Return made up to 26/09/03; full list of members (7 pages)
22 November 2003New director appointed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Ad 26/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Ad 26/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002New director appointed (2 pages)
26 September 2002Incorporation (14 pages)
26 September 2002Incorporation (14 pages)