ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Nicholas Court (Newbury) Management Company Limited

St Nicholas Court (Newbury) Management Company Limited is an active company incorporated on 27 June 2002 with the registered office located in Thatcham, Berkshire. St Nicholas Court (Newbury) Management Company Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04471734
Private limited by guarantee without share capital
Age
23 years
Incorporated 27 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 38 & 39 Venture West Greenham Business Park
Thatcham
Berkshire
RG19 6HX
England
Address changed on 26 Mar 2025 (7 months ago)
Previous address was Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England
Telephone
0163541282
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1978
Director • None • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Apr 1991
Director • British • Lives in England • Born in Jul 1945
Ms Harriet Joanne Skinner
PSC • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adbro Controls Limited
Nicola Marie Brian is a mutual person.
Active
Clare House (Hampshire) RTM Company Limited
Margaret ANN Regan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.82K
Decreased by £2 (-0%)
Total Liabilities
-£309
Decreased by £1 (-0%)
Net Assets
£2.51K
Decreased by £1 (-0%)
Debt Ratio (%)
11%
Decreased by 0.03% (-0%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Harriet Joanne Skinner Resigned
6 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Ms Harriet Joanne Skinner (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Mr Ausameh Al-Ani Details Changed
8 Months Ago on 10 Feb 2025
Mrs Margaret Ann Regan Details Changed
8 Months Ago on 10 Feb 2025
Mrs Nicola Marie Brian Details Changed
8 Months Ago on 10 Feb 2025
Mr Ausameh Al-Ani Details Changed
8 Months Ago on 10 Feb 2025
Get Credit Report
Discover St Nicholas Court (Newbury) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 12 Jun 2025
Change of details for Ms Harriet Joanne Skinner as a person with significant control on 10 February 2025
Submitted on 12 Jun 2025
Termination of appointment of Harriet Joanne Skinner as a director on 6 May 2025
Submitted on 8 May 2025
Director's details changed for Mrs Nicola Marie Brian on 10 February 2025
Submitted on 26 Mar 2025
Director's details changed for Mrs Margaret Ann Regan on 10 February 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Ausameh Al-Ani on 10 February 2025
Submitted on 26 Mar 2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Ausameh Al-Ani on 10 February 2025
Submitted on 11 Feb 2025
Registered office address changed from C/O the Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 11 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year