Background WavePink WaveYellow Wave

OLD NEWNHAM FARM LIMITED (02908952)

OLD NEWNHAM FARM LIMITED (02908952) is an active UK company. incorporated on 16 March 1994. with registered office in Plympton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD NEWNHAM FARM LIMITED has been registered for 32 years. Current directors include KING, Sheron Gwyneth, POTTS, Zillah Georgina, STREETER, Janet Vanessa.

Company Number
02908952
Status
active
Type
ltd
Incorporated
16 March 1994
Age
32 years
Address
Old Newnham Farm, Plympton, PL7 5BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KING, Sheron Gwyneth, POTTS, Zillah Georgina, STREETER, Janet Vanessa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD NEWNHAM FARM LIMITED

OLD NEWNHAM FARM LIMITED is an active company incorporated on 16 March 1994 with the registered office located in Plympton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD NEWNHAM FARM LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02908952

LTD Company

Age

32 Years

Incorporated 16 March 1994

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

FOOTLAW 63 LIMITED
From: 16 March 1994To: 24 May 1994
Contact
Address

Old Newnham Farm Newnham Plympton, PL7 5BL,

Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jan 20
Director Left
Sept 22
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KING, Sharon Gwyneth

Active
Old Newnham Farm, PlymouthPL7 5BL
Secretary
Appointed 29 Aug 2001

KING, Sheron Gwyneth

Active
The Longhouse, PlymouthPL7 5BL
Born November 1962
Director
Appointed 02 Jan 2026

POTTS, Zillah Georgina

Active
The West Wing, PlymptonPL7 5BL
Born November 1952
Director
Appointed 18 Mar 2026

STREETER, Janet Vanessa

Active
The Farmhouse, PlymptonPL7 5BL
Born December 1953
Director
Appointed 18 Mar 2026

LONEY, Jonathan Mark

Resigned
76 Hermitage Road, PlymouthPL3 4RY
Secretary
Appointed 16 Mar 1994
Resigned 09 May 1994

MANNING, James Stephen John

Resigned
34 Berkeley Way, IvybridgePL21 0YD
Secretary
Appointed 30 Sept 1994
Resigned 30 Aug 2001

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Secretary
Appointed 09 May 1994
Resigned 30 Sept 1994

JONES, William

Resigned
Orchard Cottage, TorpointPL11 3EH
Born April 1939
Director
Appointed 16 Mar 1994
Resigned 09 May 1994

KING, David Reginald

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1932
Director
Appointed 01 Nov 2002
Resigned 02 Jan 2026

LONEY, Jonathan Mark

Resigned
76 Hermitage Road, PlymouthPL3 4RY
Born October 1959
Director
Appointed 16 Mar 1994
Resigned 09 May 1994

MANNING, James Stephen John

Resigned
34 Berkeley Way, IvybridgePL21 0YD
Born August 1961
Director
Appointed 09 May 1994
Resigned 30 Aug 2001

MANNING, Sharon Gwyneth

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born November 1962
Director
Appointed 29 Aug 2001
Resigned 02 Jan 2020

POTTS, Ian Michael

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1954
Director
Appointed 09 May 1994
Resigned 22 Sept 2021

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1955
Director
Appointed 09 May 1994
Resigned 30 Sept 1994

STREETER, Janet Vanessa

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born December 1953
Director
Appointed 30 Sept 1994
Resigned 30 Sept 1994

STREETER, Janet Vanessa

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born December 1953
Director
Appointed 30 Sept 1994
Resigned 01 Nov 2003

Persons with significant control

3

2 Active
1 Ceased

Mr David Reginald King

Ceased
Old Newnham Farm, PlymptonPL7 5BL
Born October 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2021
Ceased 02 Jan 2026

Mrs Zillah Georgina Mae Potts

Active
Old Newnham Farm, PlymptonPL7 5BL
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2021

Ms Sharon Gwyneth King

Active
Old Newnham Farm, PlymptonPL7 5BL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
287Change of Registered Office
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
2 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1994
NEWINCIncorporation