Background WavePink WaveYellow Wave

NEWBERY COMMERCIAL CENTRE LIMITED(THE) (02068750)

NEWBERY COMMERCIAL CENTRE LIMITED(THE) (02068750) is an active UK company. incorporated on 30 October 1986. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NEWBERY COMMERCIAL CENTRE LIMITED(THE) has been registered for 39 years. Current directors include EVANS, Jackie, MISZEWSKI, Antoni Krzysztof Lubicz.

Company Number
02068750
Status
active
Type
ltd
Incorporated
30 October 1986
Age
39 years
Address
Unit 6 Newbery Commercial Centre Fair Oak Close, Exeter Airport, Exeter, EX5 2UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EVANS, Jackie, MISZEWSKI, Antoni Krzysztof Lubicz
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBERY COMMERCIAL CENTRE LIMITED(THE)

NEWBERY COMMERCIAL CENTRE LIMITED(THE) is an active company incorporated on 30 October 1986 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NEWBERY COMMERCIAL CENTRE LIMITED(THE) was registered 39 years ago.(SIC: 81100)

Status

active

Active since 39 years ago

Company No

02068750

LTD Company

Age

39 Years

Incorporated 30 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

ASSETMETHOD PROPERTY MANAGEMENT LIMITED
From: 30 October 1986To: 2 January 1987
Contact
Address

Unit 6 Newbery Commercial Centre Fair Oak Close, Exeter Airport Clyst Honiton Exeter, EX5 2UL,

Previous Addresses

Unit 6 Newberry Commercial Centr Exeter Airport Business Park Exeter Devon EX5 2UL England
From: 12 June 2014To: 22 May 2015
Unit 6 Newberry Commercial Centr Exeter Airport Business Park Exeter EX5 2UL
From: 30 October 1986To: 12 June 2014
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
May 11
Director Left
Jun 11
Director Joined
May 12
Director Left
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MISZEWSKI, Antoni Krzysztof Lubicz

Active
Newberry Commercial Centr, ExeterEX5 2UL
Secretary
Appointed 27 Jun 2007

EVANS, Jackie

Active
Newberry Commercial Centr, ExeterEX5 2UL
Born October 1961
Director
Appointed 25 Aug 2011

MISZEWSKI, Antoni Krzysztof Lubicz

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1957
Director
Appointed 12 May 2011

GANDERTON, Elizabeth Ann

Resigned
27-28 Southernhay East, ExeterEX1 1NW
Secretary
Appointed N/A
Resigned 21 Dec 1992

HEWETT, Richard Malcolm

Resigned
Reeds Cottage, ExeterEX5 3JJ
Secretary
Appointed 21 Dec 1992
Resigned 27 Jun 2007

HEWETT, Richard Malcolm

Resigned
Reeds Cottage, ExeterEX5 3JJ
Born March 1953
Director
Appointed N/A
Resigned 24 Jun 2011

HOOPER, Frank

Resigned
Ashwell Farm, WinkleighEX18 8RZ
Born December 1934
Director
Appointed N/A
Resigned 28 Feb 1994

NEWBERY, Tony Graham

Resigned
22 Palace Gate, ExeterEX1 1JA
Born April 1934
Director
Appointed N/A
Resigned 24 Aug 2020

Persons with significant control

1

Ms Jackie Evans

Active
Fair Oak Close, Exeter Airport, ExeterEX5 2UL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
22 May 1991
363b363b
Legacy
18 April 1991
288288
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
10 October 1990
288288
Legacy
7 March 1990
363363
Legacy
26 January 1990
225(1)225(1)
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
2 August 1988
363363
Legacy
26 October 1987
PUC 5PUC 5
Legacy
28 September 1987
224224
Legacy
4 February 1987
287Change of Registered Office
Legacy
4 February 1987
288288
Legacy
8 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
8 January 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
30 October 1986
CERTINCCertificate of Incorporation