Background WavePink WaveYellow Wave

43 NEWTON ROAD LIMITED (05329486)

43 NEWTON ROAD LIMITED (05329486) is an active UK company. incorporated on 11 January 2005. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 43 NEWTON ROAD LIMITED has been registered for 21 years. Current directors include CLAYTON, Reginald Terence, FITZPATRICK, Bronwyn Margaret, GLYNN, Clara.

Company Number
05329486
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
11 Greenleaf House, Potters Bar, EN6 1AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLAYTON, Reginald Terence, FITZPATRICK, Bronwyn Margaret, GLYNN, Clara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 NEWTON ROAD LIMITED

43 NEWTON ROAD LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 43 NEWTON ROAD LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05329486

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

11 Greenleaf House Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

43 All Saints Road London W11 1HE England
From: 29 February 2024To: 26 July 2024
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 1 September 2022To: 29 February 2024
23-24 Market Place Reading Berkshire RG1 2DE
From: 7 December 2009To: 1 September 2022
23/24 Market Place Reading RG1 2DE United Kingdom
From: 2 December 2009To: 7 December 2009
16 Old Bailey London EC4M 7EG
From: 11 January 2005To: 2 December 2009
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 10
Director Joined
Nov 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLAYTON, Reginald Terence

Active
Greenleaf House, Potters BarEN6 1AE
Born March 1934
Director
Appointed 26 May 2005

FITZPATRICK, Bronwyn Margaret

Active
Greenleaf House, Potters BarEN6 1AE
Born December 1963
Director
Appointed 11 Mar 2010

GLYNN, Clara

Active
Greenleaf House, Potters BarEN6 1AE
Born September 1965
Director
Appointed 14 Jun 2006

ATLANTIS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Oct 2009
Resigned 29 Feb 2024

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 11 Jan 2005
Resigned 30 Nov 2009

GHALI, Patrick

Resigned
43a Newton Road, LondonW2 5JR
Born December 1976
Director
Appointed 26 May 2005
Resigned 11 Mar 2010

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 11 Jan 2005
Resigned 26 May 2005

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 11 Jan 2005
Resigned 26 May 2005
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
13 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation