Background WavePink WaveYellow Wave

NEWLANDS (DEVELOPMENT MANAGEMENT) LTD (03045950)

NEWLANDS (DEVELOPMENT MANAGEMENT) LTD (03045950) is an active UK company. incorporated on 13 April 1995. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWLANDS (DEVELOPMENT MANAGEMENT) LTD has been registered for 30 years. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas.

Company Number
03045950
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (DEVELOPMENT MANAGEMENT) LTD

NEWLANDS (DEVELOPMENT MANAGEMENT) LTD is an active company incorporated on 13 April 1995 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWLANDS (DEVELOPMENT MANAGEMENT) LTD was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03045950

LTD Company

Age

30 Years

Incorporated 13 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SQUIREBAY LIMITED
From: 13 April 1995To: 12 November 2025
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
From: 21 February 2025To: 28 October 2025
26 Newlands Avenue Didcot OX11 8PY England
From: 24 June 2024To: 21 February 2025
133 Kynaston Road Didcot Oxfordshire OX11 8HB England
From: 7 July 2015To: 24 June 2024
15 Hollow Road Breedon-on-the-Hill Derbyshire DE73 8AU
From: 13 April 1995To: 7 July 2015
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Apr 15
Director Left
Jul 15
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLLINSHEAD, Ashley John

Active
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 18 Feb 2025

PARDOE, Graham Nicholas

Active
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 18 Feb 2025

LOTT, Alan Charles

Resigned
15 Hollow Road, Breedon On The HillDE73 8AU
Secretary
Appointed 20 Jul 1995
Resigned 01 Jun 2015

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 13 Apr 1995
Resigned 20 Jul 1995

LEWIS, Hannah Rosamund

Resigned
Newlands Avenue, DidcotOX11 8PY
Born March 1978
Director
Appointed 01 Apr 2015
Resigned 18 Feb 2025

LOTT, Alan Charles

Resigned
15 Hollow Road, Breedon On The HillDE73 8AU
Born August 1941
Director
Appointed 20 Jul 1995
Resigned 01 Jun 2015

STEVENSON, Richard Michiel

Resigned
24 Westminster Drive, NottinghamNG12 2NL
Born March 1941
Director
Appointed 20 Jul 1995
Resigned 18 Feb 2025

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 13 Apr 1995
Resigned 20 Jul 1995

Persons with significant control

8

1 Active
7 Ceased
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2025

Mrs Rebecca Michelle Valentine

Ceased
Valley Drive, RugbyCV21 1TQ
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Jun 2017
Ceased 18 Feb 2025

Mrs Victoria Alice Green

Ceased
Valley Drive, RugbyCV21 1TQ
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Jun 2017
Ceased 18 Feb 2025

Mr Matthew James Charles Needham

Ceased
Valley Drive, RugbyCV21 1TQ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Sept 2016
Ceased 18 Feb 2025

Mr Neil Lindsay Ruddiman

Ceased
Valley Drive, RugbyCV21 1TQ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Sept 2016
Ceased 18 Feb 2025

Mrs Rosamund Mary Lott

Ceased
Valley Drive, RugbyCV21 1TQ
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Sept 2016
Ceased 18 Feb 2025

Mrs Hannah Rosamund Lewis

Ceased
Valley Drive, RugbyCV21 1TQ
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2025

Mr Richard Michiel Stevenson

Ceased
Newlands Avenue, DidcotOX11 8PY
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Legacy
16 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
190190
Legacy
28 April 2009
353353
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
7 September 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
5 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
224224
Legacy
29 November 1995
88(2)R88(2)R
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
287Change of Registered Office
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Incorporation Company
13 April 1995
NEWINCIncorporation