Background WavePink WaveYellow Wave

NEWARKE STREET MANAGEMENT COMPANY LIMITED (05301118)

NEWARKE STREET MANAGEMENT COMPANY LIMITED (05301118) is an active UK company. incorporated on 30 November 2004. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWARKE STREET MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HAMES, Michael David.

Company Number
05301118
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMES, Michael David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARKE STREET MANAGEMENT COMPANY LIMITED

NEWARKE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWARKE STREET MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05301118

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

40 Howard Road Clarendon Park Leicester, LE2 1XG,

Timeline

3 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTLIN PROPERTY SERVICES LTD

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 22 Nov 2024

HAMES, Michael David

Active
Howard Road, LeicesterLE2 1XG
Born January 1979
Director
Appointed 07 Mar 2016

BUTLIN, Peter William

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 07 Jan 2009
Resigned 22 Nov 2024

RIMMER, Keith

Resigned
15 Condon Road, LoughboroughLE12 8NQ
Secretary
Appointed 06 Jan 2005
Resigned 07 Jan 2009

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 02 Dec 2004

CARR, Ian Richard

Resigned
Howard Road, LeicesterLE2 1XG
Born November 1956
Director
Appointed 06 Jan 2005
Resigned 02 Nov 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 30 Nov 2004
Resigned 02 Dec 2004
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
8 February 2009
287Change of Registered Office
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation