Background WavePink WaveYellow Wave

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01888643)

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01888643) is an active UK company. incorporated on 21 February 1985. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include DOW, Rodney Stuart, GIBBARD, Helen, SHAW, David Joseph William and 1 others.

Company Number
01888643
Status
active
Type
ltd
Incorporated
21 February 1985
Age
41 years
Address
White House Wollaton Street, Nottingham, NG1 5GF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOW, Rodney Stuart, GIBBARD, Helen, SHAW, David Joseph William, VALLILLO, Angelo Giovanni
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED

33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 1985 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01888643

LTD Company

Age

41 Years

Incorporated 21 February 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

White House Wollaton Street Corner Of Clarendon Street Nottingham, NG1 5GF,

Previous Addresses

33 Newcastle Drive the Park Nottingham NG7 1AA
From: 21 February 1985To: 7 September 2010
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
May 13
Director Left
May 13
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jan 21
Director Joined
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DOW, Rodney Stuart

Active
Wollaton Street, NottinghamNG1 5GF
Secretary
Appointed 22 Dec 2020

DOW, Rodney Stuart

Active
Wollaton Street, NottinghamNG1 5GF
Born July 1961
Director
Appointed 09 Aug 2005

GIBBARD, Helen

Active
Wollaton Street, NottinghamNG1 5GF
Born October 1982
Director
Appointed 22 Dec 2020

SHAW, David Joseph William

Active
Wollaton Street, NottinghamNG1 5GF
Born September 1968
Director
Appointed 09 Jan 2019

VALLILLO, Angelo Giovanni

Active
Wollaton Street, NottinghamNG1 5GF
Born February 1982
Director
Appointed 04 Feb 2019

GERRARD, Heather

Resigned
33 Newcastle Drive, NottinghamNG7 1AA
Secretary
Appointed N/A
Resigned 31 May 2005

GREENHALGH, Peter Gary

Resigned
Wollaton Street, NottinghamNG1 5GF
Secretary
Appointed 17 Jul 2006
Resigned 08 Aug 2018

HARDIKER, Richard Iain

Resigned
Wollaton Street, NottinghamNG1 5GF
Secretary
Appointed 09 Jan 2019
Resigned 22 Dec 2020

TAYLOR, Rachael Justine

Resigned
Flat 4 33 Newcastle Drive, NottinghamNG7 1AA
Secretary
Appointed 09 Jun 2005
Resigned 10 Mar 2006

BULLIMORE, Nicholas Timothy

Resigned
33 Newcastle Drive, NottinghamNG7 1AA
Director
Appointed N/A
Resigned 08 Oct 1991

GERRARD, Heather

Resigned
33 Newcastle Drive, NottinghamNG7 1AA
Born December 1934
Director
Appointed N/A
Resigned 31 May 2005

GRAY, Andrew David

Resigned
Flat 3, NottinghamNG7 1AA
Born November 1977
Director
Appointed 16 Aug 2001
Resigned 01 Nov 2002

GREENHALGH, Peter Gary

Resigned
Wollaton Street, NottinghamNG1 5GF
Born December 1971
Director
Appointed 17 Jul 2006
Resigned 08 Aug 2018

HALL, James Oliver

Resigned
Flat 3, NottinghamNG7 1AA
Born December 1971
Director
Appointed 27 Dec 2002
Resigned 18 Oct 2005

HARDIKER, Richard Iain

Resigned
Wollaton Street, NottinghamNG1 5GF
Born July 1966
Director
Appointed 02 Oct 2002
Resigned 22 Dec 2020

PITTMAN, Elizabeth Katherine

Resigned
Wollaton Street, NottinghamNG1 5GF
Born July 1966
Director
Appointed 07 Dec 2012
Resigned 11 Apr 2018

STERLING, Andrew John

Resigned
Flat 1a 33 Newcastle Drive, NottinghamNG7 1AA
Born January 1965
Director
Appointed 21 Aug 1997
Resigned 02 Oct 2002

TAYLOR, Rachael Justine

Resigned
Flat 4 33 Newcastle Drive, NottinghamNG7 1AA
Born April 1965
Director
Appointed 07 Apr 2003
Resigned 10 Mar 2006

THOMSON, Samuel John Moncreiff, Doctor

Resigned
Wollaton Street, NottinghamNG1 5GF
Born October 1979
Director
Appointed 17 Jul 2006
Resigned 07 Dec 2012

WEBSTER, Jacqueline Mary

Resigned
33 Newcastle Drive, NottinghamNG7 1AA
Born January 1941
Director
Appointed N/A
Resigned 18 Mar 1993

WYKES, Roger Frederick

Resigned
33 Newcastle Drive, NottinghamNG7 1AA
Born October 1947
Director
Appointed N/A
Resigned 29 Nov 1996
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Memorandum Articles
30 May 1995
MEM/ARTSMEM/ARTS
Resolution
30 May 1995
RESOLUTIONSResolutions
Auditors Resignation Company
30 May 1995
AUDAUD
Legacy
30 November 1994
363aAnnual Return
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
22 February 1989
363363
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
225(1)225(1)
Legacy
13 November 1987
288288
Legacy
13 November 1987
363363
Legacy
21 August 1987
288288
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87