Background WavePink WaveYellow Wave

NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05895258)

NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05895258) is an active UK company. incorporated on 3 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BUXTON, Owen Charles, CAUSTON, Clare Rebecca, DALY, Laura and 6 others.

Company Number
05895258
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2006
Age
19 years
Address
C/O Stock Page Stock, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUXTON, Owen Charles, CAUSTON, Clare Rebecca, DALY, Laura, DENNIS, Peter Hugh, INGALL, Julian Charles, RENARD, Mathilde, SCRENCI, Matteo Joseph, THIND, Jaswinder, THOMAS, Arian Robyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED

NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05895258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Stock Page Stock 83 Goswell Road London, EC1V 7ER,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 3 August 2006To: 23 May 2017
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

FOWLER, Charles John

Active
Dixons Court, Crane Mead, WareSG12 9FE
Secretary
Appointed 23 May 2017

BUXTON, Owen Charles

Active
83 Goswell Road, LondonEC1V 7ER
Born July 1999
Director
Appointed 26 Feb 2026

CAUSTON, Clare Rebecca

Active
83 Goswell Road, LondonEC1V 7ER
Born February 1959
Director
Appointed 09 Jun 2021

DALY, Laura

Active
511 Ben Jonson House, LondonEC2Y 8NH
Born January 1969
Director
Appointed 05 Dec 2007

DENNIS, Peter Hugh

Active
Newbury Street, LondonEC1A 7HU
Born February 1962
Director
Appointed 31 May 2016

INGALL, Julian Charles

Active
1-3 Newbury Street, LondonEC1A 7HU
Born August 1967
Director
Appointed 05 Dec 2007

RENARD, Mathilde

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1994
Director
Appointed 22 Jun 2022

SCRENCI, Matteo Joseph

Active
83 Goswell Road, LondonEC1V 7ER
Born December 1994
Director
Appointed 22 Jun 2022

THIND, Jaswinder

Active
Hollanderstrasse 54, Uetikon Am SeeFOREIGN
Born May 1955
Director
Appointed 05 Dec 2007

THOMAS, Arian Robyn

Active
83 Goswell Road, LondonEC1V 7ER
Born April 1998
Director
Appointed 26 Feb 2026

DENAUROIS, Emily

Resigned
202 Lauderdale Mansions, LondonW9 1NQ
Secretary
Appointed 03 Aug 2006
Resigned 05 Dec 2007

THORNTON, James Douglas

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 05 Dec 2007
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 23 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 2006
Resigned 03 Aug 2006

BURRELL, Thomas Peter

Resigned
83 Goswell Road, LondonEC1V 7ER
Born October 1983
Director
Appointed 10 Jun 2014
Resigned 29 Jan 2026

CAUSTON, Richard Waters

Resigned
Flat 1, LondonEC1A 7HU
Born August 1958
Director
Appointed 05 Dec 2007
Resigned 09 Jun 2021

DENAUROIS, Emily

Resigned
202 Lauderdale Mansions, LondonW9 1NQ
Born January 1979
Director
Appointed 03 Aug 2006
Resigned 05 Dec 2007

GILLETT, Andrew John

Resigned
Stable Barn Alciston, PolegateBN26 6HJ
Born April 1947
Director
Appointed 05 Dec 2007
Resigned 17 Jan 2013

HUGHES, Eugene

Resigned
Flat4, LondonEUA 7HU
Born May 1969
Director
Appointed 05 Dec 2007
Resigned 22 Jun 2022

KNIGHT, Jeremy Plowman

Resigned
Number One, LondonEC1A 7JQ
Born July 1960
Director
Appointed 04 Feb 2013
Resigned 29 Jan 2026

MCMICHAEL, Terry

Resigned
110 Florence Road, LondonSW19 8TN
Born June 1977
Director
Appointed 03 Aug 2006
Resigned 05 Dec 2007

ROSS, Charles Stuart

Resigned
Flat 3 89 Warrington, LondonW9 1EH
Born November 1976
Director
Appointed 05 Dec 2007
Resigned 25 Jan 2008

SZCZESNY, Jan Demytri

Resigned
Flat 3, LondonEC1A 7HU
Born September 1963
Director
Appointed 05 Dec 2007
Resigned 16 Jan 2013

WRIGHT, Jeremy Nicholas Quentin

Resigned
90 Puritan Lane, Swampscott
Born August 1958
Director
Appointed 05 Dec 2007
Resigned 21 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 2006
Resigned 03 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 Aug 2006
Resigned 03 Aug 2006
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
3 August 2006
NEWINCIncorporation