Background WavePink WaveYellow Wave

NEW STREET HOLBROOK MANAGEMENT LIMITED (06120458)

NEW STREET HOLBROOK MANAGEMENT LIMITED (06120458) is an active UK company. incorporated on 21 February 2007. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEW STREET HOLBROOK MANAGEMENT LIMITED has been registered for 19 years. Current directors include BIRCH, Craig, DUDLEY, Steven Mathew, JUBB, Paul.

Company Number
06120458
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Unit C, 17 New Street, Sheffield, S20 3GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCH, Craig, DUDLEY, Steven Mathew, JUBB, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STREET HOLBROOK MANAGEMENT LIMITED

NEW STREET HOLBROOK MANAGEMENT LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEW STREET HOLBROOK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06120458

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Unit C, 17 New Street Holbrook Industrial Estate Sheffield, S20 3GH,

Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRCH, Craig

Active
Vale Road, MansfieldNG19 8EA
Born August 1962
Director
Appointed 21 Feb 2007

DUDLEY, Steven Mathew

Active
Unit C, 17 New Street, SheffieldS20 3GH
Born April 1977
Director
Appointed 22 Jun 2018

JUBB, Paul

Active
142 Ash Crescent, SheffieldS21 4AF
Born December 1971
Director
Appointed 21 Feb 2007

GUNNING, Michael David

Resigned
45 Park Head Crescent, SheffieldS11 9RD
Secretary
Appointed 21 Feb 2007
Resigned 22 Jun 2018

GUNNING, Michael David

Resigned
45 Park Head Crescent, SheffieldS11 9RD
Born August 1947
Director
Appointed 21 Feb 2007
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 August 2008
363aAnnual Return
Resolution
8 November 2007
RESOLUTIONSResolutions
Incorporation Company
21 February 2007
NEWINCIncorporation