Background WavePink WaveYellow Wave

NEWBURY PROPERTY LIMITED (04445882)

NEWBURY PROPERTY LIMITED (04445882) is an active UK company. incorporated on 23 May 2002. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWBURY PROPERTY LIMITED has been registered for 23 years. Current directors include MALKIN, Eileen Teresa.

Company Number
04445882
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
3 The Spinney, Sutton Coldfield, B74 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALKIN, Eileen Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY PROPERTY LIMITED

NEWBURY PROPERTY LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWBURY PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04445882

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

3 The Spinney Little Aston Sutton Coldfield, B74 3BL,

Timeline

8 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
May 02
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Loan Cleared
Feb 18
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MALKIN, Eileen Teresa

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Secretary
Appointed 31 May 2002

MALKIN, Eileen Teresa

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Born November 1963
Director
Appointed 31 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 23 May 2002
Resigned 06 Jun 2002

COX, Paul Nigel

Resigned
Hall Place, BirminghamB45 8JL
Born November 1955
Director
Appointed 31 May 2002
Resigned 10 Aug 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 May 2002
Resigned 06 Jun 2002

Persons with significant control

4

3 Active
1 Ceased

Miss Katie Malkin

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2017

Dr Rosanna Malkin

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2017

Miss Lucy Malkin

Active
The Spinney, Sutton ColdfieldB74 3BL
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2017
The Spinney, Sutton ColdfieldB74 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
26 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation