Background WavePink WaveYellow Wave

NEARSIDE LIMITED (03209910)

NEARSIDE LIMITED (03209910) is an active UK company. incorporated on 10 June 1996. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEARSIDE LIMITED has been registered for 29 years. Current directors include FIDLER, Paul.

Company Number
03209910
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
Halfway, Newbury, RG20 8NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIDLER, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEARSIDE LIMITED

NEARSIDE LIMITED is an active company incorporated on 10 June 1996 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEARSIDE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03209910

LTD Company

Age

29 Years

Incorporated 10 June 1996

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 October 2025 (7 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Halfway Bath Road Newbury, RG20 8NS,

Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FIDLER, Paul

Active
Bath Road, NewburyRG20 8NS
Born July 1964
Director
Appointed 16 Jun 2005

DAY, Pamela Joan

Resigned
Benham Grange Farm, NewburyRG16 8NS
Secretary
Appointed 18 Jun 1996
Resigned 05 Mar 2003

REYNOLDS, Hilary Josephine

Resigned
Farm, NewburyRG20 8NS
Secretary
Appointed 16 Jun 2005
Resigned 27 Mar 2026

WATTS, Lisa Joanne

Resigned
41 Behind Berry, SomertonTA11 6JS
Secretary
Appointed 05 Mar 2003
Resigned 16 Jun 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Jun 1996
Resigned 18 Jun 1996

DAY, Dennis John

Resigned
Benham Grange Farm, NewburyRG16 8NS
Born February 1942
Director
Appointed 18 Jun 1996
Resigned 16 Jun 2005

DAY, Pamela Joan

Resigned
Benham Grange Farm, NewburyRG16 8NS
Born November 1943
Director
Appointed 28 Jun 1996
Resigned 05 Mar 2003

REYNOLDS, Hilary Josephine

Resigned
Farm, NewburyRG20 8NS
Born April 1963
Director
Appointed 16 Jun 2005
Resigned 27 Mar 2026

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Jun 1996
Resigned 18 Jun 1996

Persons with significant control

1

Mr Paul Fidler

Active
Bath Road, NewburyRG20 8NS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
10 January 2008
AAMDAAMD
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
287Change of Registered Office
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
155(6)a155(6)a
Resolution
30 June 2005
RESOLUTIONSResolutions
Memorandum Articles
30 June 2005
MEM/ARTSMEM/ARTS
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
225Change of Accounting Reference Date
Legacy
21 August 1996
88(2)R88(2)R
Legacy
12 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Resolution
1 July 1996
RESOLUTIONSResolutions
Incorporation Company
10 June 1996
NEWINCIncorporation