NEWTON HOUSE LIMITED
Overview
| Company Name | NEWTON HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02148025 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWTON HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NEWTON HOUSE LIMITED located?
| Registered Office Address | Unit 6 Fleetsbridge Business Centre Upton Road BH17 7AF Poole Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWTON HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWTON HOUSE (BOSTON) MANAGEMENT COMPANY LIMITED | Nov 09, 1987 | Nov 09, 1987 |
| CONCEPTDEED PROPERTY MANAGEMENT LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for NEWTON HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWTON HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for NEWTON HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Director's details changed for Mrs Rebecca Margaret Freedman on Oct 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on Oct 09, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Hill & Clark Limited on Oct 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Hill & Clark Limited on Feb 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on Feb 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Rebecca Margaret Freedman on Feb 01, 2025 | 2 pages | CH01 | ||
Appointment of Hill & Clark Limited as a secretary on Oct 08, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Margaret Freedman as a director on Feb 17, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Termination of appointment of Carole Ann Kane as a director on Oct 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Bianca Enna Orrey as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Kenneth Richard Godson as a secretary on Jul 30, 2019 | 1 pages | TM02 | ||
Who are the officers of NEWTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILL & CLARK LIMITED | Secretary | Upton Road BH17 7AF Poole Unit 6 Fleetsbridge Business Centre Dorset England |
| 297960140001 | ||||||||||
| FREEDMAN, Rebecca Margaret | Director | Upton Road BH17 7AF Poole Unit 6 Fleetsbridge Business Centre Dorset England | England | British | 279829380001 | |||||||||
| KANE, John Timothy | Director | Donington Road Bicker PE20 3EF Boston Olive Lodge Lincolnshire England | England | British | 191508410001 | |||||||||
| BALDERSTON, Timothy Andrew | Secretary | The Grange Frithville Road Sibsey PE22 0SR Boston Lincolnshire | British | 1775100001 | ||||||||||
| GODSON, Kenneth Richard | Secretary | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire England | British | 74090490001 | ||||||||||
| KING, Jack Guymer | Secretary | 3 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 25455690002 | ||||||||||
| BURGESS, Janet Ann | Director | Town Farm Close Pinchbeck PE11 3SG Spalding 15 Lincolnshire | England | British | 45402240001 | |||||||||
| COOKE, Derek Charle Michael | Director | 1 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 25455700002 | ||||||||||
| COY, Minnie | Director | 5 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 25455710002 | ||||||||||
| HUNTER, Anne | Director | Peppergowt House Tattershall Road PE21 9NH Boston Lincolnshire | British | 65172770001 | ||||||||||
| KANE, Carole Ann | Director | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire England | England | British | 255879620001 | |||||||||
| KING, Betty Mary | Director | 3 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 25455720002 | ||||||||||
| KING, Jack Guymer | Director | 3 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 25455690002 | ||||||||||
| LUNN, Simon James | Director | 4 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 65101700001 | ||||||||||
| ORREY, Bianca Enna | Director | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire England | England | British | 152052480002 | |||||||||
| SHARMAN, Peter Alan Joseph | Director | 3 Haff Close Swineshead PE20 3EJ Boston Lincolnshire | United Kingdom | British | 45402290001 | |||||||||
| SMITH, Phyllis | Director | Newton House 46 London Road Kirton PE20 1JA Boston Lincolnshire | British | 25455730001 | ||||||||||
| TEBBUTT, John | Director | Newton House 46 London Road Kirton PE20 1JA Boston Lincolnshire | British | 25455740001 | ||||||||||
| VICKERS, Vera | Director | 2 Newton House 46 London Road PE21 7RE Boston Lincolnshire | British | 28978030002 |
Who are the persons with significant control of NEWTON HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Timothy Kane | Jun 01, 2016 | Donington Road Bicker PE20 3EF Boston Olive Lodge Lincolnshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NEWTON HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0