NEWTON FALLOWELL LIMITED

NEWTON FALLOWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWTON FALLOWELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05372232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEWTON FALLOWELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTON DERRY FALLOWELL MOORE LIMITEDFeb 22, 2005Feb 22, 2005

    What are the latest accounts for NEWTON FALLOWELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWTON FALLOWELL LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for NEWTON FALLOWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    42 pagesPARENT_ACC

    Termination of appointment of David Zak Spackman as a director on Aug 16, 2024

    1 pagesTM01

    Cessation of The Property Franchise Group Plc as a person with significant control on Mar 07, 2024

    1 pagesPSC07

    Notification of Belvoir Group Limited as a person with significant control on Mar 07, 2024

    2 pagesPSC02

    Cessation of Belvoir Group Plc as a person with significant control on Mar 07, 2024

    1 pagesPSC07

    Notification of The Property Franchise Group Plc as a person with significant control on Mar 07, 2024

    2 pagesPSC02

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 053722320008, created on May 31, 2024

    64 pagesMR01

    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 pagesAD01

    Termination of appointment of Louise Joan George as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Dorian Gonsalves as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Louise Joan George as a secretary on Mar 07, 2024

    1 pagesTM02

    Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Who are the officers of NEWTON FALLOWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Benjamin Peter
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish331149640001
    SAMPLES, Gareth Meirion
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish171895420001
    DERRY, Andrew Ironmonger
    6 Foxhall Close
    Norwell
    NG23 6GZ Newark
    Nottinghamshire
    Secretary
    6 Foxhall Close
    Norwell
    NG23 6GZ Newark
    Nottinghamshire
    British89205720001
    GEORGE, Louise Joan
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Secretary
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    199911980001
    LLOYD, Ivan
    46a The Spittal
    Castle Donnington
    DE7 42NQ Derby
    Secretary
    46a The Spittal
    Castle Donnington
    DE7 42NQ Derby
    British53313080012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRUNING, Peter Kasimir
    Ivy House 44 Church Street
    Billesdon
    LE7 9AE Leicester
    Leicestershire
    Director
    Ivy House 44 Church Street
    Billesdon
    LE7 9AE Leicester
    Leicestershire
    United KingdomHungarian109848720001
    CHATTERTON, Roger Henry
    Seagrave Hall
    King Street
    LE12 7LF Seagrave
    Leicestershire
    Director
    Seagrave Hall
    King Street
    LE12 7LF Seagrave
    Leicestershire
    United KingdomBritish118148630001
    COLLINS, Paula
    Casthorpe Road
    Barrowby
    NG32 1DP Grantham
    High Wall Cottage
    Lincolnshire
    England
    Director
    Casthorpe Road
    Barrowby
    NG32 1DP Grantham
    High Wall Cottage
    Lincolnshire
    England
    EnglandBritish62470260004
    DERRY, Andrew Ironmonger
    6 Foxhall Close
    Norwell
    NG23 6GZ Newark
    Nottinghamshire
    Director
    6 Foxhall Close
    Norwell
    NG23 6GZ Newark
    Nottinghamshire
    EnglandBritish89205720001
    FALLOWELL, Robert Michael
    Wilford House Loughborough Road
    Coleorton
    LE67 8HH Coalville
    Leicestershire
    Director
    Wilford House Loughborough Road
    Coleorton
    LE67 8HH Coalville
    Leicestershire
    EnglandBritish57754600001
    GEORGE, Louise Joan
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish85307430002
    GODDARD, Michael John Stephen
    The Old Courthouse
    London Road
    NG31 6HR Grantham
    C/O Belvoir Lettings Plc
    Lincolnshire
    England
    Director
    The Old Courthouse
    London Road
    NG31 6HR Grantham
    C/O Belvoir Lettings Plc
    Lincolnshire
    England
    ScotlandBritish70695700006
    GONSALVES, Dorian
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish163770760003
    HARTLEY, Gary James
    LE7 7GE Cropston
    11 Cropston Road
    Leicestershire
    United Kingdom
    Director
    LE7 7GE Cropston
    11 Cropston Road
    Leicestershire
    United Kingdom
    United KingdomBritish142783270004
    HAVERCROFT, Fred Anthony
    The Beeches 37 Burton Road
    DE65 6FN Repton
    Derbyshire
    Director
    The Beeches 37 Burton Road
    DE65 6FN Repton
    Derbyshire
    British30819470003
    IDDON, Anthony
    Kingscrest
    Lower Moor Road
    LE67 8FJ Coleorton
    Leicestershire
    Director
    Kingscrest
    Lower Moor Road
    LE67 8FJ Coleorton
    Leicestershire
    British56018630001
    LLOYD, Ivan
    46a The Spittal
    Castle Donnington
    DE7 42NQ Derby
    Director
    46a The Spittal
    Castle Donnington
    DE7 42NQ Derby
    British53313080012
    MOORE, Vernon William
    Stable Cottage
    Leesthorpe
    LE14 2XD Melton Mowbray
    Leicestershire
    Director
    Stable Cottage
    Leesthorpe
    LE14 2XD Melton Mowbray
    Leicestershire
    British75785710001
    NEWTON, David Alexander
    Gladstone Terrace
    NG31 8BW Grantham
    15
    Lincolnshire
    England
    Director
    Gladstone Terrace
    NG31 8BW Grantham
    15
    Lincolnshire
    England
    EnglandBritish161857110001
    NEWTON, Mark
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    EnglandBritish62469970001
    RAGGETT, David Arthur
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish208089650001
    RAPLEY, Martin
    Ackworth Lodge Pontefract Road
    High Ackworth
    WF7 7EE Pontefract
    West Yorkshire
    Director
    Ackworth Lodge Pontefract Road
    High Ackworth
    WF7 7EE Pontefract
    West Yorkshire
    United KingdomBritish56322530001
    RAYBOULD, David John
    5 Morley Close
    Stapenhill
    DE15 9EW Burton On Trent
    Staffordshire
    Director
    5 Morley Close
    Stapenhill
    DE15 9EW Burton On Trent
    Staffordshire
    EnglandBritish103788240001
    SPACKMAN, David Zak
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish292334600001
    SPACKMAN, David Zak
    High Street
    NG31 6NR Grantham
    68
    England
    Director
    High Street
    NG31 6NR Grantham
    68
    England
    UkBritish163472140001
    WALKER, John
    69 Midway Road
    Swdlincote
    DE11 7NX Derby
    Derbyshire
    Director
    69 Midway Road
    Swdlincote
    DE11 7NX Derby
    Derbyshire
    EnglandBritish24066060001

    Who are the persons with significant control of NEWTON FALLOWELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Property Franchise Group Plc
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephens Court
    England
    Mar 07, 2024
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephens Court
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England & Wales)
    Place RegisteredLondon Stock Exchange - Aim
    Registration Number08721920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephens Court
    England
    Mar 07, 2024
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephens Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number07848163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Belvoir Group Plc
    60a London Road
    NG13 6HR Grantham
    The Old Courthouse
    United Kingdom
    Apr 06, 2016
    60a London Road
    NG13 6HR Grantham
    The Old Courthouse
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityUk (Englandand Wales)
    Place RegisteredLondon Stock Exchange - Aim Listed
    Registration Number07848163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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