Background WavePink WaveYellow Wave

NEWSCHOOLS (PENWEDDIG) LIMITED (03773791)

NEWSCHOOLS (PENWEDDIG) LIMITED (03773791) is an active UK company. incorporated on 19 May 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEWSCHOOLS (PENWEDDIG) LIMITED has been registered for 26 years. Current directors include ACUTT, Bryan Michael, CAVILL, John Ivor.

Company Number
03773791
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACUTT, Bryan Michael, CAVILL, John Ivor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSCHOOLS (PENWEDDIG) LIMITED

NEWSCHOOLS (PENWEDDIG) LIMITED is an active company incorporated on 19 May 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEWSCHOOLS (PENWEDDIG) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03773791

LTD Company

Age

26 Years

Incorporated 19 May 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INTERCEDE 1436 LIMITED
From: 19 May 1999To: 2 August 1999
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 26 February 2025
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX
From: 6 November 2009To: 4 September 2012
C/O Maclay Murray & Spens One London Wall London EC2Y 5AB
From: 19 May 1999To: 6 November 2009
Timeline

8 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
May 99
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

ACUTT, Bryan Michael

Active
6 Kean Street, LondonWC2B 4AS
Born October 1979
Director
Appointed 26 Sept 2016

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 23 Apr 2012

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 05 Oct 2000
Resigned 04 Nov 2002

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 23 Jul 1999
Resigned 15 Sept 2004

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 22 Dec 2005

MACLAY MURRAY & SPENS

Resigned
One London Wall, LondonEC2Y 5AB
Corporate nominee secretary
Appointed 22 Dec 2005
Resigned 27 Aug 2009

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 19 May 1999
Resigned 23 Jul 1999

BEST, Christopher Stephen

Resigned
8 Berwick Way, KetteringNN15 5XF
Born May 1962
Director
Appointed 01 Apr 2005
Resigned 22 Dec 2005

CAMPION, Michael

Resigned
17 Broad Street, Great CambourneCB3 6EL
Born March 1970
Director
Appointed 19 Dec 2003
Resigned 01 Apr 2005

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 19 Mar 2009
Resigned 05 Mar 2010

CLEMENTS, David Russell

Resigned
The Vineries Lambs Green, HorshamRH12 4RG
Born November 1943
Director
Appointed 23 Jul 1999
Resigned 17 Jun 2002

CRAWFORD, William Richard

Resigned
Stoke Cottage, WeybridgeKT13 9TG
Born July 1963
Director
Appointed 13 Mar 2001
Resigned 31 Oct 2002

EASTON, Clare

Resigned
12 Queens Avenue South, EdinburghEH4 2BU
Born June 1976
Director
Appointed 16 Nov 2007
Resigned 31 Mar 2009

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 22 Dec 2005
Resigned 31 Mar 2009

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 03 Feb 2003
Resigned 10 Jun 2005

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 13 Aug 1999
Resigned 12 Sept 2002

FINEGAN, Andrea

Resigned
20 Belmont Hill, LondonSE13 5BD
Born April 1969
Director
Appointed 23 Jul 1999
Resigned 22 Dec 2005

HARRIS, John David

Resigned
8 Bede Close, PinnerHA5 4TP
Born July 1965
Director
Appointed 12 Sept 2002
Resigned 01 Oct 2003

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 23 Jul 1999
Resigned 03 Feb 2003

HUDSON, Ian David

Resigned
2 Meadow Cottages, Haywards HeathRH17 5TJ
Born March 1964
Director
Appointed 01 Jul 2005
Resigned 22 Dec 2005

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Born April 1972
Director
Appointed 30 Jun 2006
Resigned 16 Nov 2007

MACKIE, William Graham

Resigned
91 Foxley Lane, PurleyCR8 3HP
Born May 1952
Director
Appointed 19 Aug 1999
Resigned 30 Jun 2000

MCCORMACK, Lisa Philomena

Resigned
29 Quarry Gardens, LeatherheadKT22 8UE
Born October 1967
Director
Appointed 14 Apr 2004
Resigned 22 Dec 2005

MCGLYNN, Roger Francis

Resigned
2 Cambridge Road, LondonSW13 0PG
Born October 1946
Director
Appointed 17 Jun 2002
Resigned 14 Apr 2004

POTTER, Simon James

Resigned
19 Cheriton Road, WinchesterSO22 5EQ
Born February 1963
Director
Appointed 10 Jun 2005
Resigned 22 Dec 2005

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 19 May 1999
Resigned 23 Jul 1999

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 22 Dec 2005
Resigned 30 Apr 2006

ROBERTSON, Dave Duncan Struan

Resigned
Park Lodge, 20a Westside Common, LondonSW19 4UF
Born December 1949
Director
Appointed 06 Oct 2000
Resigned 08 May 2001

SAHEB-ZADHA, Faraidon

Resigned
Fifth Floor, LondonEC2V 7EX
Born July 1978
Director
Appointed 05 Mar 2010
Resigned 23 Apr 2012

STEARMAN, Martin Vernon

Resigned
20 South Road, TwickenhamTW2 5NU
Born December 1941
Director
Appointed 20 Aug 1999
Resigned 13 Mar 2001

TIDD, Martin John Edward

Resigned
Mistel, AmpthillMK45 2NR
Born November 1960
Director
Appointed 08 May 2001
Resigned 19 Dec 2003

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Director
Appointed 19 May 1999
Resigned 23 Jul 1999

WATES, Christopher Stephen, Sir

Resigned
Tufton Place, RyeTN31 6HL
Born December 1939
Director
Appointed 30 Jun 2000
Resigned 06 Oct 2000

WILLIAMS, Nicholas George

Resigned
107 Somerset Avenue, ChessingtonKT9 1PS
Born May 1964
Director
Appointed 31 Oct 2002
Resigned 22 Dec 2005

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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

169

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 September 2024
AAMDAAMD
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 October 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
13 October 2008
363aAnnual Return
Miscellaneous
17 June 2008
MISCMISC
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Legacy
6 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363aAnnual Return
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Legacy
5 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Legacy
31 May 2001
363aAnnual Return
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288cChange of Particulars
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
88(2)R88(2)R
Legacy
4 October 1999
123Notice of Increase in Nominal Capital
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
288cChange of Particulars
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1999
225Change of Accounting Reference Date
Incorporation Company
19 May 1999
NEWINCIncorporation