Background WavePink WaveYellow Wave

NEWELL (NORTHWOOD) LIMITED (01651100)

NEWELL (NORTHWOOD) LIMITED (01651100) is an active UK company. incorporated on 14 July 1982. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWELL (NORTHWOOD) LIMITED has been registered for 43 years. Current directors include FOWLER, Graham Dennis, HARRISON, Benjamin Philip, LEGATE, Raymond John Frank and 2 others.

Company Number
01651100
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
25 Maxwell Road, Northwood, HA6 2XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOWLER, Graham Dennis, HARRISON, Benjamin Philip, LEGATE, Raymond John Frank, MOLEDINA, Mustafa, SWALLOW, Tania Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWELL (NORTHWOOD) LIMITED

NEWELL (NORTHWOOD) LIMITED is an active company incorporated on 14 July 1982 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWELL (NORTHWOOD) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01651100

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

25 Maxwell Road Northwood, HA6 2XY,

Previous Addresses

119-120 High Street Eton Windsor SL4 6AN England
From: 16 August 2020To: 1 April 2025
77 Victoria Street Windsor Berkshire SL4 1EH
From: 25 October 2011To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 14 July 1982To: 25 October 2011
Timeline

8 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 12
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

LIMITED, Townsends Northwood

Active
Maxwell Road, NorthwoodHA6 2XY
Secretary
Appointed 01 Apr 2025

FOWLER, Graham Dennis

Active
Lingfield Close, NorthwoodHA6 2FP
Born April 1950
Director
Appointed 27 Aug 2008

HARRISON, Benjamin Philip

Active
Maxwell Road, NorthwoodHA6 2XY
Born March 1974
Director
Appointed 13 Apr 2022

LEGATE, Raymond John Frank

Active
20 Lingfield Close, NorthwoodHA6 2FP
Born November 1939
Director
Appointed 07 Dec 1993

MOLEDINA, Mustafa

Active
Maxwell Road, NorthwoodHA6 2XY
Born July 1980
Director
Appointed 13 Apr 2022

SWALLOW, Tania Jean

Active
21 Lingfield Close, NorthwoodHA6 2FP
Born September 1946
Director
Appointed 10 Dec 1997

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Jun 2009
Resigned 03 Mar 2015

LEETE SECRETARIAL SERVICES LIMITED

Resigned
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 03 Mar 2015
Resigned 31 Mar 2025

MOAT MANAGEMENT SERVICES (1990) LIMITED

Resigned
10 Works Road, LetchworthSG6 1LB
Corporate secretary
Appointed N/A
Resigned 04 Aug 2009

ATKINS, Richard John

Resigned
27 Dormans Close, NorthwoodHA6 2FX
Born March 1960
Director
Appointed N/A
Resigned 12 Oct 1993

BOOT, Martin Kenneth

Resigned
7 Hawkesworth Close, NorthwoodHA6 2FT
Born July 1960
Director
Appointed 19 Jun 2002
Resigned 14 Apr 2004

BROWN, John Geoffrey

Resigned
3 Hawkesworth Close, NorthwoodHA6 2FT
Born June 1953
Director
Appointed 23 Nov 1999
Resigned 21 Jun 2010

CARTER, David John

Resigned
26 Dormans Close, NorthwoodHA6 2FX
Born July 1964
Director
Appointed 24 Aug 1995
Resigned 21 Oct 1998

COATES, Michael

Resigned
24 Hawkesworth Close, NorthwoodHA6 2FT
Born April 1955
Director
Appointed N/A
Resigned 24 Nov 1994

COOKSLEY, Simon

Resigned
Hawkesworth Close, NorthwoodA6 2FT
Born April 1965
Director
Appointed 27 Oct 2008
Resigned 23 Mar 2023

HAY, Adrian Duncan

Resigned
21 Dormans Close, NorthwoodHA6 2FX
Born August 1970
Director
Appointed 23 Nov 1999
Resigned 08 Jun 2001

KHAN, Imran Saeed

Resigned
23 Dormans Close, NorthwoodHA6 2FX
Born May 1976
Director
Appointed 15 May 2006
Resigned 29 May 2009

KOLLER, Martin John

Resigned
17 Dormans Close, NorthwoodHA6 2FX
Born March 1956
Director
Appointed N/A
Resigned 30 Mar 1993

MELTON, Alec

Resigned
33 Dormans Close, NorthwoodHA6 2FX
Born February 1915
Director
Appointed 19 Oct 1994
Resigned 04 Sept 1995

MELTON, Alec

Resigned
33 Dormans Close, NorthwoodHA6 2FX
Born February 1915
Director
Appointed N/A
Resigned 31 Jan 1994

MOORE, Alexander Joseph

Resigned
4 Lingfield Close, NorthwoodHA6 2FP
Born April 1924
Director
Appointed 23 Nov 1999
Resigned 13 Mar 2012

NORTH, Mark Andrew

Resigned
11 Hawkesworth Close, NorthwoodHA6 2FT
Born August 1962
Director
Appointed 13 Oct 1992
Resigned 25 Aug 1999

PETTY, Susan Jean

Resigned
25 Dormans Close, NorthwoodHA6 2FX
Born April 1948
Director
Appointed 04 May 1993
Resigned 02 Jul 1997

RUDGE, Janet

Resigned
8 Hawkesworth Close, NorthwoodHA6 2FT
Born September 1939
Director
Appointed 12 Nov 2007
Resigned 24 Jun 2010

TOULOUSE, Lloyd Keith

Resigned
34 Dormans Close, NorthwoodHA6 2FX
Born April 1963
Director
Appointed 24 Aug 1995
Resigned 24 Jul 2009
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Registered Office Company
26 October 2010
AD04Change of Accounting Records Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
30 October 1994
288288
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
26 January 1994
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
16 December 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
11 January 1991
363363
Legacy
14 November 1990
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
20 April 1989
363363
Legacy
27 February 1989
288288
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
11 January 1988
288288
Legacy
19 November 1987
288288
Legacy
1 October 1987
288288
Legacy
17 June 1987
288288
Legacy
14 May 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
20 November 1986
288288
Legacy
10 November 1986
288288
Legacy
11 August 1986
288288
Incorporation Company
14 July 1982
NEWINCIncorporation