Background WavePink WaveYellow Wave

NEWTON STREET LIMITED (03868592)

NEWTON STREET LIMITED (03868592) is an active UK company. incorporated on 29 October 1999. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NEWTON STREET LIMITED has been registered for 26 years. Current directors include PROCTOR, David Stephen, SPRINGETT, Roderick Bryce Evan.

Company Number
03868592
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PROCTOR, David Stephen, SPRINGETT, Roderick Bryce Evan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON STREET LIMITED

NEWTON STREET LIMITED is an active company incorporated on 29 October 1999 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NEWTON STREET LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03868592

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 20 December 2023
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 29 October 1999To: 11 November 2010
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PROCTOR, David Stephen

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1947
Director
Appointed 28 Nov 2025

SPRINGETT, Roderick Bryce Evan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1953
Director
Appointed 21 Jun 2000

ATKINS, Mark Richard Spencer

Resigned
Bullocks Lane, MacclesfieldSK11 0HE
Secretary
Appointed 29 Oct 1999
Resigned 19 May 2000

PROCTOR, David Stephen

Resigned
Garth, Fortingall, PershirePH15 2NF
Secretary
Appointed 19 May 2000
Resigned 21 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 29 Oct 1999

LINDHOLT, Morten

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1955
Director
Appointed 24 Jul 2002
Resigned 24 Oct 2025

LINDHOLT, Morten

Resigned
48 Cranford Avenue, KnutsfordWA16 0EB
Born February 1955
Director
Appointed 07 Apr 2000
Resigned 21 Jun 2000

PATEL, Iqbal Ali

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born January 1958
Director
Appointed 19 May 2000
Resigned 24 Oct 2025

PROCTOR, David Stephen

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1947
Director
Appointed 01 Aug 2014
Resigned 24 Oct 2025

PROCTOR, David Stephen

Resigned
Garth, Fortingall, PershirePH15 2NF
Born December 1947
Director
Appointed 29 Oct 1999
Resigned 21 May 2014

Persons with significant control

2

Mr Iqbal Ali Patel

Active
Curedale Lane, PrestonPR5 4BP
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Overbridge Road, ManchesterM7 1SL

Nature of Control

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

Filing History

108

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2021
AR01AR01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 November 2020
RP04AR01RP04AR01
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
1 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 April 2009
363aAnnual Return
Dissolved Compulsory Strike Off Suspended
4 April 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 August 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
24 March 2007
AAAnnual Accounts
Legacy
21 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Statement Of Affairs
28 June 2000
SASA
Legacy
28 June 2000
88(2)R88(2)R
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Memorandum Articles
1 June 2000
MEM/ARTSMEM/ARTS
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
225Change of Accounting Reference Date
Legacy
3 November 1999
288bResignation of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation