Background WavePink WaveYellow Wave

NEWBY BRIDGE PROPERTIES LIMITED (04932599)

NEWBY BRIDGE PROPERTIES LIMITED (04932599) is an active UK company. incorporated on 15 October 2003. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWBY BRIDGE PROPERTIES LIMITED has been registered for 22 years. Current directors include HULME, Martin Neil.

Company Number
04932599
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
The Bungalow 2 Rappax Road, Altrincham, WA15 0NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HULME, Martin Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBY BRIDGE PROPERTIES LIMITED

NEWBY BRIDGE PROPERTIES LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWBY BRIDGE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04932599

LTD Company

Age

22 Years

Incorporated 15 October 2003

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ALTERSTYLE LIMITED
From: 15 October 2003To: 27 November 2003
Contact
Address

The Bungalow 2 Rappax Road Hale Altrincham, WA15 0NR,

Previous Addresses

220 Ashley Road Hale Altrincham Cheshire WA15 9SR England
From: 4 May 2012To: 22 November 2013
2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH
From: 15 October 2003To: 4 May 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HULME, Martin Neil

Active
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955
Director
Appointed 10 Nov 2003

FELDMAN, Craig Laurence

Resigned
Struan 15 Carrwood, AltrinchamWA15 0ED
Secretary
Appointed 10 Nov 2003
Resigned 16 Oct 2006

HULME, Penelope Celeste

Resigned
Leigh Road, AltrinchamWA15 9BD
Secretary
Appointed 16 Oct 2006
Resigned 28 Sept 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 10 Nov 2003

FELDMAN, Craig Laurence

Resigned
Struan 15 Carrwood, AltrinchamWA15 0ED
Born June 1963
Director
Appointed 10 Nov 2003
Resigned 16 Oct 2006

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 15 Oct 2003
Resigned 10 Nov 2003

Persons with significant control

1

Mr Martin Neil Hulme

Active
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

100

Replacement Filing Of Confirmation Statement With Made Up Date
2 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Liquidation Receiver Cease To Act Receiver
6 July 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
6 July 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 June 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 June 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 March 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
28 January 2015
RM02RM02
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Legacy
20 November 2012
LQ02LQ02
Legacy
20 November 2012
LQ01LQ01
Legacy
20 November 2012
LQ02LQ02
Legacy
20 November 2012
LQ01LQ01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 November 2012
3.63.6
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Legacy
14 October 2011
LQ01LQ01
Legacy
14 October 2011
LQ01LQ01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
88(2)R88(2)R
Legacy
5 December 2003
287Change of Registered Office
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation