Background WavePink WaveYellow Wave

NEWLANDS MANAGEMENT (MORECAMBE) LIMITED (03300859)

NEWLANDS MANAGEMENT (MORECAMBE) LIMITED (03300859) is an active UK company. incorporated on 10 January 1997. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWLANDS MANAGEMENT (MORECAMBE) LIMITED has been registered for 29 years. Current directors include CHAMBERLAIN, Julie, MCKENNA, Susan Jill.

Company Number
03300859
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1997
Age
29 years
Address
20 Mannin Way, Lancaster, LA1 3SW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERLAIN, Julie, MCKENNA, Susan Jill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS MANAGEMENT (MORECAMBE) LIMITED

NEWLANDS MANAGEMENT (MORECAMBE) LIMITED is an active company incorporated on 10 January 1997 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWLANDS MANAGEMENT (MORECAMBE) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03300859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

LANDFINAL PROPERTY MANAGEMENT LIMITED
From: 10 January 1997To: 3 March 1997
Contact
Address

20 Mannin Way Lancaster, LA1 3SW,

Previous Addresses

118 Thornton Road Morecambe Lancashire LA4 5PL
From: 25 March 2014To: 22 February 2016
3 Marine Road West Morecambe Lancashire LA3 1BS
From: 10 January 1997To: 25 March 2014
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Aug 15
Director Joined
Oct 16
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCKENNA, Susan Jill

Active
Lodges Grove, MorecambeLA4 6HE
Secretary
Appointed 16 Mar 1998

CHAMBERLAIN, Julie

Active
Regency Gardens, PrestonPR4 4ZU
Born May 1973
Director
Appointed 15 Dec 2022

MCKENNA, Susan Jill

Active
Flat 3, Newlands House, MorecambeLA3 1BS
Born May 1964
Director
Appointed 16 Mar 1998

WILTSHIRE, Peter Christopher

Resigned
The Old Chapel Main Street, MorecambeLA3 3HD
Secretary
Appointed 19 Feb 1997
Resigned 16 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 19 Feb 1997

HOWARTH, William Stanley

Resigned
11 Highmount House High Street, LancasterLA1 1LA
Born July 1944
Director
Appointed 19 Feb 1997
Resigned 16 Mar 1998

JONES, Stephen

Resigned
Sunningdale Avenue, LancasterLA2 6DD
Born September 1966
Director
Appointed 23 Jan 2016
Resigned 13 Mar 2019

LOGAN, Christine

Resigned
Flat 2, Newlands House, MorecambeLA3 1BS
Born January 1952
Director
Appointed 16 Mar 1998
Resigned 17 Jul 2015

POPE, Steven

Resigned
Marine Road West, MorecambeLA3 1BS
Born March 1984
Director
Appointed 13 Mar 2019
Resigned 15 Dec 2022

WILTSHIRE, Peter Christopher

Resigned
The Old Chapel Main Street, MorecambeLA3 3HD
Born April 1948
Director
Appointed 19 Feb 1997
Resigned 16 Mar 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 1997
Resigned 30 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Jan 1997
Resigned 19 Feb 1997

Persons with significant control

3

1 Active
2 Ceased

Mrs Lisa Gail Holden

Ceased
Heysham Rd, HeyshamLA3 2AZ
Born May 1972

Nature of Control

Significant influence or control
Notified 16 Jan 2019
Ceased 15 Nov 2019

Mr Stephen Jones

Ceased
Mannin Way, LancasterLA1 3SW
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mrs Susan Jill Mckenna

Active
Mannin Way, LancasterLA1 3SW
Born May 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Resolution
10 March 2022
RESOLUTIONSResolutions
Notice Restriction On Company Articles
4 March 2022
CC01CC01
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1998
AAAnnual Accounts
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
28 October 1998
287Change of Registered Office
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 March 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
287Change of Registered Office
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Incorporation Company
10 January 1997
NEWINCIncorporation