Background WavePink WaveYellow Wave

NEWTON JONES LIMITED (04946561)

NEWTON JONES LIMITED (04946561) is an active UK company. incorporated on 29 October 2003. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWTON JONES LIMITED has been registered for 22 years. Current directors include BEARD, Carl, HULMSTON, Ross, MELISI, David and 2 others.

Company Number
04946561
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Carl, HULMSTON, Ross, MELISI, David, POWER, Emma Christine, TAYLOR, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON JONES LIMITED

NEWTON JONES LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWTON JONES LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04946561

LTD Company

Age

22 Years

Incorporated 29 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 16 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Micro Entity

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 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

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

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 25 February 2025To: 24 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 4 April 2018To: 25 February 2025
1 High Street Crickhowell Powys NP8 1BD
From: 13 April 2010To: 4 April 2018
49 High Street Crickhowell Powys NP8 1BH
From: 29 October 2003To: 13 April 2010
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 22 Feb 2023

HULMSTON, Ross

Active
Station Approach, HarlowCM20 2FB
Born April 1985
Director
Appointed 22 Feb 2023

MELISI, David

Active
Station Approach, HarlowCM20 2FB
Born March 1983
Director
Appointed 05 Apr 2023

POWER, Emma Christine

Active
Station Approach, HarlowCM20 2FB
Born September 1980
Director
Appointed 22 Feb 2023

TAYLOR, Louise

Active
Station Approach, HarlowCM20 2FB
Born February 1980
Director
Appointed 22 Feb 2023

JONES, Helen

Resigned
Baltic Quay, Surrey QuaysSE16 7TL
Secretary
Appointed 29 Oct 2003
Resigned 23 Feb 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 29 Oct 2003

GREWOCK, Philip David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1984
Director
Appointed 29 Oct 2020
Resigned 22 Feb 2022

HAMMOND, Verka

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1976
Director
Appointed 23 Feb 2018
Resigned 23 Oct 2020

INSLEY, Matthew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1985
Director
Appointed 22 Feb 2022
Resigned 22 Feb 2023

JONES, Helen

Resigned
Baltic Quay, Surrey QuaysSE16 7TL
Born May 1974
Director
Appointed 29 Oct 2003
Resigned 23 Feb 2018

NEWTON, Richard Lee

Resigned
Baltic Quay, Surrey QuaysSE16 7TL
Born September 1973
Director
Appointed 29 Oct 2003
Resigned 23 Feb 2018

RINGROSE, Adrian Michael

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1967
Director
Appointed 23 Mar 2020
Resigned 22 Feb 2023

STEVENS, Craig

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 23 Feb 2018
Resigned 24 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Station Approach, HarlowCM20 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018

Miss Helen Jones

Ceased
Baltic Quay, LondonSE16 7TL
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 June 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
25 February 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Move Registers To Sail Company
3 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
287Change of Registered Office
Legacy
5 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation