Background WavePink WaveYellow Wave

137 NEWHALL STREET (MANAGEMENT) LIMITED (02196293)

137 NEWHALL STREET (MANAGEMENT) LIMITED (02196293) is an active UK company. incorporated on 19 November 1987. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 137 NEWHALL STREET (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include TOMKINS, Anthony Charles, TOPPING, Joanne Altine.

Company Number
02196293
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
137 Newhall Street, West Midlands, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOMKINS, Anthony Charles, TOPPING, Joanne Altine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

137 NEWHALL STREET (MANAGEMENT) LIMITED

137 NEWHALL STREET (MANAGEMENT) LIMITED is an active company incorporated on 19 November 1987 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 137 NEWHALL STREET (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02196293

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

THE CLOSE MANAGEMENT LIMITED
From: 19 November 1987To: 24 February 1988
Contact
Address

137 Newhall Street Birmingham West Midlands, B3 1SF,

Timeline

7 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TOMKINS, Anthony Charles

Active
137 Newhall Street, West MidlandsB3 1SF
Born December 1960
Director
Appointed 02 Apr 2009

TOPPING, Joanne Altine

Active
137 Newhall Street, West MidlandsB3 1SF
Born November 1965
Director
Appointed 13 Feb 2024

GARNER, Lindsay Ann

Resigned
29 Penn Road, SedgleyDY3 4AG
Secretary
Appointed N/A
Resigned 11 Jul 1991

LAWSON, David Kenna

Resigned
The Barns, DroitwichWR9 7JS
Secretary
Appointed 11 Jul 1991
Resigned 23 Jan 1997

LEVICK, John David

Resigned
Oakview 18 Beverley Road, Leamington SpaCV32 6PJ
Secretary
Appointed 12 Jun 2006
Resigned 11 Jun 2008

MARTINDALE, Karen Averil

Resigned
142 Addison Road, BirminghamB14 7EP
Secretary
Appointed 20 Jan 2005
Resigned 12 Jun 2006

MARTINDALE, Karen Averil

Resigned
142 Addison Road, BirminghamB14 7EP
Secretary
Appointed 30 Nov 2001
Resigned 21 Jan 2002

WALKER, John Albert

Resigned
The Thatched House, CirencesterGL7 6LW
Secretary
Appointed 23 Jan 1997
Resigned 30 Nov 2001

WATTIS, David John

Resigned
859 Shirley Road, BirminghamB28 9JJ
Secretary
Appointed 21 Jan 2002
Resigned 30 Sept 2004

BASS, Paul

Resigned
High Street, Henley In ArdenB95 5BX
Born April 1948
Director
Appointed 16 Sept 2009
Resigned 16 Jan 2024

DEVEY, Robert

Resigned
48 Woodchester Road, SolihullB93 8EJ
Born June 1956
Director
Appointed 13 Nov 2001
Resigned 31 Dec 2004

HART, Jonathan Robin

Resigned
B17
Born June 1970
Director
Appointed 31 Dec 2004
Resigned 14 Jan 2009

LAWSON, David Kenna

Resigned
Blythe Valley, SolihullB90 8AR
Born December 1949
Director
Appointed 16 Sept 2009
Resigned 16 Jan 2024

LAWSON, David Kenna

Resigned
The Floor Tricorn House, BirminghamB16 8TP
Born December 1949
Director
Appointed N/A
Resigned 16 May 1993

TOMKINS, Anthony Charles

Resigned
53 Wyvern Road, Sutton ColdfieldB74 2PS
Born December 1960
Director
Appointed N/A
Resigned 13 Nov 2001

TOPPING, Neville William

Resigned
Whitecroft, SolihullB91 3EY
Born January 1962
Director
Appointed 11 Jun 2008
Resigned 02 Dec 2009

Persons with significant control

1

Mr Anthony Charles Tomkins

Active
137 Newhall Street, West MidlandsB3 1SF
Born December 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
353353
Legacy
21 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Legacy
25 July 2000
363(353)363(353)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
20 August 1999
353353
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
23 August 1991
288288
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
25 July 1990
288288
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
363363
Resolution
2 June 1988
RESOLUTIONSResolutions
Resolution
2 June 1988
RESOLUTIONSResolutions
Legacy
2 June 1988
123Notice of Increase in Nominal Capital
Resolution
2 June 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
224224
Legacy
4 March 1988
288288
Legacy
4 March 1988
287Change of Registered Office
Certificate Change Of Name Company
23 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1987
NEWINCIncorporation