Background WavePink WaveYellow Wave

NEWCASTLE COURT MANAGEMENT COMPANY LIMITED (03151251)

NEWCASTLE COURT MANAGEMENT COMPANY LIMITED (03151251) is an active UK company. incorporated on 26 January 1996. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWCASTLE COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ARMSTRONG, Robert Peter Leonard, GREENWOOD, Carolyn Lee, HYDE, Victoria Claire and 4 others.

Company Number
03151251
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1996
Age
30 years
Address
83 Park Road, Nottingham, NG9 4DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Robert Peter Leonard, GREENWOOD, Carolyn Lee, HYDE, Victoria Claire, KINGSBURY, Nicholas John, PARMAR, Natwarlal Bhagubhai, STAPLES, Ian, WALTER, Minna Kirsi Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE COURT MANAGEMENT COMPANY LIMITED

NEWCASTLE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 1996 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWCASTLE COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03151251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 26 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

83 Park Road Beeston Nottingham, NG9 4DE,

Previous Addresses

470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
From: 28 May 2010To: 29 August 2025
470 Hucknall Road Nottingham NG5 1FX
From: 26 January 1996To: 28 May 2010
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

PARMAR, Natwarlal

Active
Newcastle Court, The ParkNG7 1BL
Secretary
Appointed 30 Nov 2009

ARMSTRONG, Robert Peter Leonard

Active
Park Road, NottinghamNG9 4DE
Born December 1948
Director
Appointed 21 Mar 2025

GREENWOOD, Carolyn Lee

Active
Newcastle Court, NottinghamNG7 1BL
Born December 1947
Director
Appointed 06 Jun 2013

HYDE, Victoria Claire

Active
Newcastle Circus, NottinghamNG7 1BL
Born October 1949
Director
Appointed 01 Aug 2018

KINGSBURY, Nicholas John

Active
8 Parkland Drive, St AlbansAL3 4AH
Born July 1958
Director
Appointed 06 Mar 1996

PARMAR, Natwarlal Bhagubhai

Active
2 Newcastle Court, The ParkNG7 1BL
Born March 1949
Director
Appointed 06 Mar 1996

STAPLES, Ian

Active
Newcastle Court, NottinghamNG7 1BL
Born February 1976
Director
Appointed 16 Jan 2008

WALTER, Minna Kirsi Diane

Active
Flat 7 Newcastle Court, NottinghamNG7 1BL
Born November 1968
Director
Appointed 06 Mar 1996

LIVINGSTON, Duncan William Ian

Resigned
Newcastle Court, NottinghamNG7 1BL
Secretary
Appointed 12 Mar 2009
Resigned 09 Dec 2009

PARMAR, Natwarlal Bhagubhai

Resigned
2 Newcastle Court, The ParkNG7 1BL
Secretary
Appointed 21 Jan 2000
Resigned 12 Mar 2009

STEPHEN, Stuart

Resigned
25 Cavendish Crescent South, The ParkNG7 1ED
Secretary
Appointed 06 Mar 1996
Resigned 21 Jan 2000

VICKERS, Martin Geoffrey

Resigned
Flat 2 Kingsley House, BathBA2 3LB
Secretary
Appointed 26 Jan 1996
Resigned 06 Mar 1996

ARRUDA DE CARVALHO, Thiago

Resigned
23 Lenton Road, NottinghamNG7 1DT
Born July 1982
Director
Appointed 05 Apr 2016
Resigned 01 Aug 2018

BEBB, Charlotte Elizabeth, Dr

Resigned
Flat 6 Newcastle Court, NottinghamNG7 1BL
Born December 1971
Director
Appointed 20 Feb 1999
Resigned 09 Dec 2009

D'AGOSTINO, Stefano

Resigned
Newcastle Court, NottinghamNG7 1BL
Born September 1979
Director
Appointed 01 Dec 2017
Resigned 01 Nov 2021

GREENWOOD, Paul

Resigned
Hucknall Road, NottinghamNG5 1FX
Born January 1947
Director
Appointed 06 Mar 1996
Resigned 05 Jun 2013

GROSS, Harriet, Dr

Resigned
Newcastle Circus, NottinghamNG7 1BL
Born August 1954
Director
Appointed 23 Oct 2008
Resigned 01 Aug 2013

HICKMAN, Simon James, Doctor

Resigned
Flat 6 Newcastle Court, NottinghamNG7 1SL
Born October 1968
Director
Appointed 06 Mar 1996
Resigned 18 Feb 1999

KIRKLAND, John Alexander Charles

Resigned
Hucknall Road, NottinghamNG5 1FX
Born June 1980
Director
Appointed 01 Aug 2013
Resigned 20 Jun 2014

KNEALE, David Arthur

Resigned
D90, NottinghamNG90 1BS
Born August 1954
Director
Appointed 27 Jul 2003
Resigned 22 Oct 2008

LIVINGSTON, Duncan William Ian

Resigned
Newcastle Court, NottinghamNG7 1BL
Born March 1970
Director
Appointed 12 Mar 2009
Resigned 09 Dec 2009

MATHIE, Kerry Louise

Resigned
Flat 3, Newcastle Court, NottinghamNG7 1BL
Born November 1969
Director
Appointed 28 Mar 2006
Resigned 16 Jan 2008

MERCER, Julian Howard

Resigned
34 Ormonde Gate, LondonSW3 4HA
Born August 1956
Director
Appointed 26 Jan 1996
Resigned 06 Mar 1996

OLVER, Joy Elizabeth

Resigned
3 Newcastle Court Newcastle Circus, NottinghamNG7 1BL
Born April 1968
Director
Appointed 06 Oct 2000
Resigned 29 Jul 2005

SHAYER, Oliver John

Resigned
Newcastle Circus, NottinghamNG7 1BL
Born May 1980
Director
Appointed 01 Nov 2021
Resigned 21 Mar 2025

SMITH, Anne

Resigned
3 Newcastle Court, NottinghamNG7 1BL
Born October 1957
Director
Appointed 06 Mar 1996
Resigned 06 Oct 2000

STEPHEN, Stuart

Resigned
25 Cavendish Crescent South, The ParkNG7 1ED
Born March 1959
Director
Appointed 06 Mar 1996
Resigned 05 Mar 2001

THORNLEY, George Rowell

Resigned
Flat 5 Newcastle Court, NottinghamNG7 1BL
Born December 1937
Director
Appointed 06 Mar 1996
Resigned 22 Oct 2008

THORNLEY, Margaret Haidee

Resigned
Newcastle Circus, NottinghamNG7 1BL
Born March 1940
Director
Appointed 23 Oct 2008
Resigned 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2010
AR01AR01
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company
9 December 2009
TM02Termination of Secretary
Termination Director Company
9 December 2009
TM01Termination of Director
Termination Director Company
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
1 June 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
13 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
287Change of Registered Office
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Incorporation Company
26 January 1996
NEWINCIncorporation