Company NameNewton Hall Farm Management Company Ltd
Company StatusActive
Company Number08725740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall Barn Lees Lane
Newton
Cheshire
SK10 4LJ
Director NameMr Kevin Richard Theobold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Hall Stables Lees Lane
Newton
Macclesfield
SK10 4LJ
Director NameMr Edward Tucker Wennell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Hall Farmhouse Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Director NameMrs Claire Fitzpatrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNewton Hall House Lees Lane
Newton
Macclesfield
SK10 4LJ
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Cheadle Royal Business Park
Cheadle
Stockport
Cheshire
SK8 3GX
Director NameMr Philip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Cheadle Royal Business Park
Cheadle
Stockport
Cheshire
SK8 3GX
Director NameMr Adam Fitzpatrick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall House Lees Lane
Mottram St Andrew
SK10 4LJ

Location

Registered AddressNewton Hall Stables Lees Lane
Newton
Macclesfield
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 February 2020Appointment of Mrs Claire Fitzpatrick as a director on 20 January 2020 (2 pages)
13 February 2020Termination of appointment of Adam Fitzpatrick as a director on 19 January 2020 (1 page)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 November 2018Notification of a person with significant control statement (2 pages)
19 October 2018Registered office address changed from Bollin House Cheadle Royal Business Park Cheadle Stockport Cheshire SK8 3GX to Newton Hall Stables Lees Lane Newton Macclesfield SK10 4LJ on 19 October 2018 (1 page)
19 October 2018Appointment of Mr Michael Jones as a director on 18 October 2018 (2 pages)
19 October 2018Appointment of Mr Kevin Richard Theobold as a director on 18 October 2018 (2 pages)
19 October 2018Appointment of Mr Adam Fitzpatrick as a director on 18 October 2018 (2 pages)
19 October 2018Appointment of Mr Edward Tucker Wennell as a director on 18 October 2018 (2 pages)
19 October 2018Termination of appointment of Daniel Richard Gale as a director on 18 October 2018 (1 page)
19 October 2018Cessation of Ph Property Holidngs Ltd as a person with significant control on 18 October 2018 (1 page)
19 October 2018Termination of appointment of Philip Nigel Hughes as a director on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 March 2016Administrative restoration application (3 pages)
12 March 2016Administrative restoration application (3 pages)
12 March 2016Annual return made up to 9 October 2015 (20 pages)
12 March 2016Annual return made up to 9 October 2015 (20 pages)
12 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 9 October 2014 no member list (3 pages)
10 February 2015Annual return made up to 9 October 2014 no member list (3 pages)
10 February 2015Annual return made up to 9 October 2014 no member list (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2013Incorporation (38 pages)
9 October 2013Incorporation (38 pages)