Background WavePink WaveYellow Wave

NEW FOREST 1 LTD (03890189)

NEW FOREST 1 LTD (03890189) is an active UK company. incorporated on 7 December 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST 1 LTD has been registered for 26 years. Current directors include DAILLY, Matthew Francis.

Company Number
03890189
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DAILLY, Matthew Francis
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST 1 LTD

NEW FOREST 1 LTD is an active company incorporated on 7 December 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST 1 LTD was registered 26 years ago.(SIC: 55300)

Status

active

Active since 26 years ago

Company No

03890189

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026

Previous Company Names

HEROES PP 1 LTD
From: 11 March 2025To: 2 February 2026
DHI LIMITED
From: 20 January 2004To: 11 March 2025
DOCTORS HILL INVESTMENTS LIMITED
From: 12 January 2000To: 20 January 2004
STANCE MANAGEMENT LIMITED
From: 7 December 1999To: 12 January 2000
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

The Lodge Branches Lane Sherfield English Romsey Hampshire SO51 6FH
From: 28 December 2015To: 21 November 2024
The Lodge, Hill Farm Branches Lane, Sherfield English Romsey Berks SO51 6FH
From: 7 December 1999To: 28 December 2015
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Nov 17
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAILLY, Matthew Francis

Active
Orange Street, LondonWC2H 7DQ
Born October 1976
Director
Appointed 15 Nov 2024

BILLETT, Geoffrey James

Resigned
The Lodge Hill Farm, RomseySO51 6FH
Secretary
Appointed 12 Jan 2000
Resigned 15 Nov 2024

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 07 Dec 1999
Resigned 12 Jan 2000

BARNEY, Royston Michael Charles

Resigned
Orange Street, LondonWC2H 7DQ
Born February 2000
Director
Appointed 15 Nov 2024
Resigned 15 Nov 2024

BILLETT, Geoffrey James

Resigned
The Lodge Hill Farm, RomseySO51 6FH
Born October 1946
Director
Appointed 12 Jan 2000
Resigned 15 Nov 2024

BILLETT, Suzanne Kathleen

Resigned
The Lodge Hill Farm, RomseySO51 6FH
Born October 1948
Director
Appointed 12 Jan 2000
Resigned 15 Nov 2024

MURFITT, Luke David

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1980
Director
Appointed 12 Mar 2025
Resigned 04 Nov 2025

PEARSON, Jeremy Michael William

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1967
Director
Appointed 12 Mar 2025
Resigned 04 Nov 2025

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 07 Dec 1999
Resigned 12 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Geoffrey James Billett

Ceased
Branches Lane, RomseySO51 6FH
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2024

Mrs Suzanne Kathleen Billett

Ceased
Branches Lane, RomseySO51 6FH
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

94

Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Resolution
6 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Legacy
12 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
287Change of Registered Office
Legacy
14 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1999
NEWINCIncorporation