Company NameNewfield Management Services Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number03947444
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Brian William Newman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Lee Chadwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Gary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(11 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Matthew Parkes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejoneshomes.com
Telephone01550 965884
Telephone regionLlandovery

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Newfield Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,574
Gross Profit£52,006
Net Worth£265,852
Cash£112,257
Current Liabilities£96,570

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

5 February 2021Appointment of Mr Anthony Emerson Jones as a director on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr Mark Emerson Jones as a director on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr Jonathan Rodney Claber as a director on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr Matthew Parkes as a director on 1 February 2021 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (15 pages)
16 September 2019Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 30 April 2018 (15 pages)
9 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 30 April 2017 (15 pages)
2 January 2018Full accounts made up to 30 April 2017 (15 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
25 October 2013Full accounts made up to 30 April 2013 (12 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
22 March 2012Appointment of Gary John Hardy as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 19/03/2012.
(3 pages)
22 March 2012Appointment of Gary John Hardy as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 19/03/2012.
(3 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Gary John Hardy as a director (3 pages)
19 March 2012Appointment of Gary John Hardy as a director (3 pages)
29 February 2012Termination of appointment of Mark Chadwick as a director (2 pages)
29 February 2012Termination of appointment of Mark Chadwick as a director (2 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mark Lee Chadwick on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mark Lee Chadwick on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
5 November 2008Appointment terminated director john hayfield (1 page)
5 November 2008Appointment terminated director john hayfield (1 page)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
1 July 2008Director appointed mark lee chadwick (3 pages)
1 July 2008Director appointed mark lee chadwick (3 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 November 2007Accounts made up to 30 April 2007 (12 pages)
19 November 2007Accounts made up to 30 April 2007 (12 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street lytham st. Annes lancashire FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street lytham st. Annes lancashire FY8 2DQ (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
5 September 2006Full accounts made up to 30 April 2006 (11 pages)
5 September 2006Full accounts made up to 30 April 2006 (11 pages)
16 March 2006Return made up to 14/03/06; full list of members (3 pages)
16 March 2006Return made up to 14/03/06; full list of members (3 pages)
3 October 2005Full accounts made up to 30 April 2005 (10 pages)
3 October 2005Full accounts made up to 30 April 2005 (10 pages)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
18 August 2004Full accounts made up to 30 April 2004 (10 pages)
18 August 2004Full accounts made up to 30 April 2004 (10 pages)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
10 September 2003Full accounts made up to 30 April 2003 (9 pages)
10 September 2003Full accounts made up to 30 April 2003 (9 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
18 September 2002Full accounts made up to 30 April 2002 (9 pages)
18 September 2002Full accounts made up to 30 April 2002 (9 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 August 2001Full accounts made up to 30 April 2001 (9 pages)
22 August 2001Full accounts made up to 30 April 2001 (9 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
29 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 March 2000Incorporation (20 pages)
14 March 2000Incorporation (20 pages)