Company Name98 New Street Management Company Limited
Company StatusActive
Company Number04498702
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 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 Paul Winter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(3 years after company formation)
Appointment Duration18 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98a New Street
Brightlingsea
Essex
CO7 0DD
Secretary NameMr Paul Winter
NationalityBritish
StatusCurrent
Appointed10 August 2005(3 years after company formation)
Appointment Duration18 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98a New Street
Brightlingsea
Essex
CO7 0DD
Director NameMrs Teresa Elizabeth Thorogood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Clivedon Close
Shenfield
Essex
CM15 8JP
Director NameMr Eldon Sackey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 New Street
Brightlingsea
Essex
CO7 0DD
Director NameStephen Charles Catling
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCaterer
Correspondence Address38 Mill Street
Brightlingsea
Essex
CO7 0EL
Secretary NameLisa Amerio
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Mill Street
Brightlingsea
Essex
CO7 0EL
Director NameHamesh Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2007)
RoleSelf Employed
Correspondence Address98 New Street
Brightlingsea
Essex
CO7 0DD
Director NameGillian Jasper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2014)
RoleHeadteacher
Correspondence Address98b New Street
Brightlingsea
Essex
CO7 0DD
Director NameJohn Edward Jenkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2013)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address98 New Street
Brightlingsea
Colchester
Essex
CO7 0DD
Director NameElizabeth Mary Leigh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 New Street
Brightlingsea
Essex
CO7 0DD

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Eldon Sakey
33.33%
Ordinary
2 at £1Paul Winter
33.33%
Ordinary
2 at £1Teresa Elizabeth Thorogood & John Philip Thorogood
33.33%
Ordinary

Financials

Year2014
Net Worth£6
Cash£4,797
Current Liabilities£5,098

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
10 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
30 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 March 2020Change of details for Mrs Teresa Elizabeth Thorogood as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mrs Teresa Elizabeth Thorogood on 31 March 2020 (2 pages)
12 February 2020Appointment of Mr Eldon Sackey as a director on 12 February 2020 (2 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 October 2015Appointment of Mrs Teresa Elizabeth Thorogood as a director on 31 October 2014 (2 pages)
19 October 2015Appointment of Mrs Teresa Elizabeth Thorogood as a director on 31 October 2014 (2 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(6 pages)
12 August 2015Termination of appointment of Gillian Jasper as a director on 31 October 2014 (1 page)
12 August 2015Termination of appointment of Gillian Jasper as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Gillian Jasper as a director on 31 October 2014 (2 pages)
10 November 2014Termination of appointment of Gillian Jasper as a director on 31 October 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(6 pages)
14 August 2014Termination of appointment of Elizabeth Mary Leigh as a director on 22 March 2014 (2 pages)
14 August 2014Termination of appointment of Elizabeth Mary Leigh as a director on 22 March 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
16 October 2013Appointment of Elizabeth Mary Leigh as a director (3 pages)
16 October 2013Appointment of Elizabeth Mary Leigh as a director (3 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 6
(6 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 6
(6 pages)
10 May 2013Termination of appointment of John Jenkinson as a director (2 pages)
10 May 2013Termination of appointment of John Jenkinson as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 30/07/09; full list of members (5 pages)
4 September 2009Return made up to 30/07/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 December 2008Return made up to 30/07/08; full list of members (5 pages)
23 December 2008Return made up to 30/07/08; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 30/07/07; full list of members (4 pages)
13 August 2007Return made up to 30/07/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
8 September 2006Return made up to 30/07/06; full list of members (4 pages)
8 September 2006Return made up to 30/07/06; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: badgers leap panfield braintree essex CM7 5BE (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: badgers leap panfield braintree essex CM7 5BE (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
5 August 2005Return made up to 30/07/05; full list of members (3 pages)
5 August 2005Return made up to 30/07/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
25 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
25 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
30 July 2002Incorporation (14 pages)
30 July 2002Incorporation (14 pages)