About

Registered Number: 02412241
Date of Incorporation: 09/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: C/O The Secretary, 19 New Street, Leamington Spa, Warwickshire, CV31 1HL

 

19 New Street Management Company Ltd was founded on 09 August 1989. There are 6 directors listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Kevin Paul N/A - 1
PERRY, Oliver Miles 24 April 1999 - 1
STEVENS, Paul Brett 31 January 1998 - 1
BRANAGH, Samantha Jane 04 July 1997 23 April 1999 1
SHINGLER, Deborah Ann N/A 04 July 1997 1
STILLMAN, Rachel Julie N/A 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
363s - Annual Return 16 September 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 11 September 1996
RESOLUTIONS - N/A 27 September 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 10 October 1994
288 - N/A 10 October 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 26 August 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
287 - Change in situation or address of Registered Office 11 June 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1990
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.