NEWTON FALLOWELL LIMITED
Overview
| Company Name | NEWTON FALLOWELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05372232 |
| 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 FALLOWELL LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is NEWTON FALLOWELL LIMITED located?
| Registered Office Address | 2 St Stephens Court St. Stephens Road BH2 6LA Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWTON FALLOWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWTON DERRY FALLOWELL MOORE LIMITED | Feb 22, 2005 | Feb 22, 2005 |
What are the latest accounts for NEWTON FALLOWELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWTON FALLOWELL LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for NEWTON FALLOWELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
Termination of appointment of David Zak Spackman as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Cessation of The Property Franchise Group Plc as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||
Notification of Belvoir Group Limited as a person with significant control on Mar 07, 2024 | 2 pages | PSC02 | ||
Cessation of Belvoir Group Plc as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||
Notification of The Property Franchise Group Plc as a person with significant control on Mar 07, 2024 | 2 pages | PSC02 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 053722320008, created on May 31, 2024 | 64 pages | MR01 | ||
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on Mar 11, 2024 | 1 pages | AD01 | ||
Termination of appointment of Louise Joan George as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dorian Gonsalves as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Louise Joan George as a secretary on Mar 07, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on Mar 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of NEWTON FALLOWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Benjamin Peter | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 171895420001 | |||||
| DERRY, Andrew Ironmonger | Secretary | 6 Foxhall Close Norwell NG23 6GZ Newark Nottinghamshire | British | 89205720001 | ||||||
| GEORGE, Louise Joan | Secretary | St. Stephens Road BH2 6LA Bournemouth 2 England | 199911980001 | |||||||
| LLOYD, Ivan | Secretary | 46a The Spittal Castle Donnington DE7 42NQ Derby | British | 53313080012 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRUNING, Peter Kasimir | Director | Ivy House 44 Church Street Billesdon LE7 9AE Leicester Leicestershire | United Kingdom | Hungarian | 109848720001 | |||||
| CHATTERTON, Roger Henry | Director | Seagrave Hall King Street LE12 7LF Seagrave Leicestershire | United Kingdom | British | 118148630001 | |||||
| COLLINS, Paula | Director | Casthorpe Road Barrowby NG32 1DP Grantham High Wall Cottage Lincolnshire England | England | British | 62470260004 | |||||
| DERRY, Andrew Ironmonger | Director | 6 Foxhall Close Norwell NG23 6GZ Newark Nottinghamshire | England | British | 89205720001 | |||||
| FALLOWELL, Robert Michael | Director | Wilford House Loughborough Road Coleorton LE67 8HH Coalville Leicestershire | England | British | 57754600001 | |||||
| GEORGE, Louise Joan | Director | St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 85307430002 | |||||
| GODDARD, Michael John Stephen | Director | The Old Courthouse London Road NG31 6HR Grantham C/O Belvoir Lettings Plc Lincolnshire England | Scotland | British | 70695700006 | |||||
| GONSALVES, Dorian | Director | St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 163770760003 | |||||
| HARTLEY, Gary James | Director | LE7 7GE Cropston 11 Cropston Road Leicestershire United Kingdom | United Kingdom | British | 142783270004 | |||||
| HAVERCROFT, Fred Anthony | Director | The Beeches 37 Burton Road DE65 6FN Repton Derbyshire | British | 30819470003 | ||||||
| IDDON, Anthony | Director | Kingscrest Lower Moor Road LE67 8FJ Coleorton Leicestershire | British | 56018630001 | ||||||
| LLOYD, Ivan | Director | 46a The Spittal Castle Donnington DE7 42NQ Derby | British | 53313080012 | ||||||
| MOORE, Vernon William | Director | Stable Cottage Leesthorpe LE14 2XD Melton Mowbray Leicestershire | British | 75785710001 | ||||||
| NEWTON, David Alexander | Director | Gladstone Terrace NG31 8BW Grantham 15 Lincolnshire England | England | British | 161857110001 | |||||
| NEWTON, Mark | Director | New Barn Farm Casthorpe Road Barrowby NG32 1DW Grantham Lincolnshire | England | British | 62469970001 | |||||
| RAGGETT, David Arthur | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 208089650001 | |||||
| RAPLEY, Martin | Director | Ackworth Lodge Pontefract Road High Ackworth WF7 7EE Pontefract West Yorkshire | United Kingdom | British | 56322530001 | |||||
| RAYBOULD, David John | Director | 5 Morley Close Stapenhill DE15 9EW Burton On Trent Staffordshire | England | British | 103788240001 | |||||
| SPACKMAN, David Zak | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 292334600001 | |||||
| SPACKMAN, David Zak | Director | High Street NG31 6NR Grantham 68 England | Uk | British | 163472140001 | |||||
| WALKER, John | Director | 69 Midway Road Swdlincote DE11 7NX Derby Derbyshire | England | British | 24066060001 |
Who are the persons with significant control of NEWTON FALLOWELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Property Franchise Group Plc | Mar 07, 2024 | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Belvoir Group Limited | Mar 07, 2024 | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Belvoir Group Plc | Apr 06, 2016 | 60a London Road NG13 6HR Grantham The Old Courthouse United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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