ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

119 Newbridge Road (St Annes) Management Company Limited

119 Newbridge Road (St Annes) Management Company Limited is a dormant company incorporated on 10 June 2021 with the registered office located in Sandwich, Kent. 119 Newbridge Road (St Annes) Management Company Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13449683
Private limited by guarantee without share capital
Age
4 years
Incorporated 10 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (6 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
The New Barn Mill Lane
Eastry
Sandwich
CT13 0JW
England
Address changed on 11 Nov 2024 (1 year 1 month ago)
Previous address was The New Barn Mill Lane Eastry Kent CT13 0JW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • Engineering Consultant • English • Lives in England • Born in May 1987
Director • Housewife • British • Lives in UK • Born in Jul 1968
Mr James Robert Coop
PSC • English • Lives in England • Born in May 1987
Victoria Louise McKenzie
PSC • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manilla Road Flat Management Company Limited
James Robert Coop is a mutual person.
Active
160 Wells Road Management Company Limited
James Robert Coop is a mutual person.
Active
JRC Product Development Limited
James Robert Coop is a mutual person.
Active
JRC Lettings Limited
James Robert Coop is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 17 Sep 2025
Confirmation Submitted
6 Months Ago on 11 Jun 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Nov 2024
Mr James Robert Coop (PSC) Details Changed
1 Year 3 Months Ago on 20 Sep 2024
Mr James Robert Coop Details Changed
1 Year 3 Months Ago on 20 Sep 2024
Mr James Robert Coop Details Changed
1 Year 4 Months Ago on 6 Sep 2024
Mr James Robert Coop (PSC) Details Changed
1 Year 4 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 6 Sep 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 10 Jul 2024
Get Credit Report
Discover 119 Newbridge Road (St Annes) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 June 2025
Submitted on 17 Sep 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 11 Jun 2025
Registered office address changed from The New Barn Mill Lane Eastry Kent CT13 0JW England to The New Barn Mill Lane Eastry Sandwich CT13 0JW on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from Court Lodge Farmhouse the Street Bishopsbourne Canterbury CT4 5JA England to The New Barn Mill Lane Eastry Kent CT13 0JW on 11 November 2024
Submitted on 11 Nov 2024
Change of details for Mr James Robert Coop as a person with significant control on 20 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr James Robert Coop on 20 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr James Robert Coop on 6 September 2024
Submitted on 6 Sep 2024
Change of details for Mr James Robert Coop as a person with significant control on 6 September 2024
Submitted on 6 Sep 2024
Registered office address changed from Basement Flat 7 Manilla Road Bristol BS8 4ED United Kingdom to Court Lodge Farmhouse the Street Bishopsbourne Canterbury CT4 5JA on 6 September 2024
Submitted on 6 Sep 2024
Accounts for a dormant company made up to 30 June 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year