Background WavePink WaveYellow Wave

NEWTON ESTATE LIMITED (03738397)

NEWTON ESTATE LIMITED (03738397) is an active UK company. incorporated on 23 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWTON ESTATE LIMITED has been registered for 27 years. Current directors include ACTON, Kevin John, DALWOOD, Anthony Lionel.

Company Number
03738397
Status
active
Type
ltd
Incorporated
23 March 1999
Age
27 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACTON, Kevin John, DALWOOD, Anthony Lionel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON ESTATE LIMITED

NEWTON ESTATE LIMITED is an active company incorporated on 23 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWTON ESTATE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03738397

LTD Company

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ
From: 23 March 1999To: 4 December 2014
Timeline

20 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 11
Director Left
Feb 12
Loan Secured
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Oct 15
Loan Secured
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 01 Dec 2014

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 Dec 2014
Resigned 24 Jun 2016

CLARK, Karen Ann

Resigned
36 Elder Street, LondonE1 6BT
Secretary
Appointed 23 Mar 1999
Resigned 24 Oct 2008

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 24 Jun 2016
Resigned 31 Mar 2023

HALLETT, Brian James

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 24 Oct 2008
Resigned 01 Dec 2014

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 01 Dec 2014
Resigned 24 Jun 2016

BOYENS, Michael

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born December 1947
Director
Appointed 25 Aug 1999
Resigned 30 Jan 2012

CHADWICK, Richard Andrew

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born July 1951
Director
Appointed 17 Jun 2008
Resigned 05 Dec 2011

HALLETT, Brian James

Resigned
New Street Square, LondonEC4A 3TW
Born July 1954
Director
Appointed 23 Mar 1999
Resigned 01 Dec 2014

LORIMER, John Anthony Crosbie

Resigned
Floor, LondonSW1W 0BD
Born September 1955
Director
Appointed 09 Oct 2008
Resigned 01 Dec 2014

LUCIE-SMITH, Derek

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born November 1947
Director
Appointed 09 Oct 2008
Resigned 25 Apr 2014

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2016

STIRLING, Alfred Patrick

Resigned
36 Elder Street, LondonE1 6BT
Born February 1936
Director
Appointed 23 Mar 1999
Resigned 09 Oct 2008

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Move Registers To Sail Company With New Address
7 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Auditors Resignation Company
29 May 2013
AUDAUD
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
403aParticulars of Charge Subject to s859A
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
363aAnnual Return
Legacy
8 February 2009
353353
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363aAnnual Return
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
225Change of Accounting Reference Date
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Incorporation Company
23 March 1999
NEWINCIncorporation