Background WavePink WaveYellow Wave

NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED (05839446)

NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED (05839446) is an active UK company. incorporated on 7 June 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED has been registered for 19 years. Current directors include MOSCHOU, Despoina, Dr.

Company Number
05839446
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
31 Greek Street, Stockport, SK3 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSCHOU, Despoina, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED

NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWLAND @ KINGSWOOD BLOCK C (MANAGEMENT) COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05839446

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

31 Greek Street Stockport, SK3 8AX,

Previous Addresses

the Moravian Church 86 Coronation Avenue Bath BA2 2JP United Kingdom
From: 20 December 2011To: 24 October 2013
Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW
From: 7 June 2006To: 20 December 2011
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

UKEMS LIMITED

Active
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 07 Jul 2022

MOSCHOU, Despoina, Dr

Active
Greek Street, StockportSK3 8AX
Born August 1982
Director
Appointed 07 Jul 2022

FOREMAN, David

Resigned
Springwood, CheltenhamGL53 9QH
Secretary
Appointed 07 Jun 2006
Resigned 03 Jun 2010

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 12 Dec 2007
Resigned 19 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2006
Resigned 07 Jun 2006

BLESHER, Jack Alexander

Resigned
Greek Street, StockportSK3 8AX
Born April 1986
Director
Appointed 02 Sept 2011
Resigned 07 Jul 2022

FOREMAN, David

Resigned
Springwood, CheltenhamGL53 9QH
Born June 1949
Director
Appointed 07 Jun 2006
Resigned 13 Jun 2011

MCCREADIE, John Newlands

Resigned
20 Newland View, CheltenhamGL51 0RE
Born July 1957
Director
Appointed 07 Jun 2006
Resigned 13 Jun 2011
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
8 June 2007
363aAnnual Return
Legacy
23 June 2006
288bResignation of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation