Background WavePink WaveYellow Wave

NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED (05371458)

NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED (05371458) is an active UK company. incorporated on 22 February 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED has been registered for 21 years. Current directors include LOWE, Christopher James, MAIDWELL, Andrew Philip, STELL, John Howard and 1 others.

Company Number
05371458
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOWE, Christopher James, MAIDWELL, Andrew Philip, STELL, John Howard, WYKES, Nova
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED

NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. NEWTON BARNS (ALNWICK) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05371458

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

IMCO (62005) LIMITED
From: 22 February 2005To: 30 October 2006
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 22 February 2005To: 24 February 2015
Timeline

7 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jun 2007

LOWE, Christopher James

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1965
Director
Appointed 01 Sept 2007

MAIDWELL, Andrew Philip

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1962
Director
Appointed 28 Mar 2017

STELL, John Howard

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1942
Director
Appointed 01 Sept 2007

WYKES, Nova

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1960
Director
Appointed 14 Apr 2018

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Secretary
Appointed 21 Sept 2006
Resigned 01 Jun 2007

IMCO SECRETARY LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 22 Feb 2005
Resigned 21 Sept 2006

CHILTON, Mark

Resigned
9 Oakwood, HexhamNE46 4LF
Born December 1962
Director
Appointed 01 Sept 2007
Resigned 05 Apr 2012

MCCASH, Rachel Jane

Resigned
The Hollins, IlkleyLS29 9RW
Born January 1969
Director
Appointed 01 Sept 2007
Resigned 04 Dec 2015

SMITH, Judith Lynne

Resigned
Beechwood, NorthamptonNN3 3AD
Born September 1959
Director
Appointed 01 Apr 2009
Resigned 03 Feb 2012

WALTON, Stuart Michael

Resigned
Beachcomber, Newton By The SeaNE66 3DY
Born January 1945
Director
Appointed 01 Sept 2007
Resigned 22 Apr 2015

WYLDE, David John

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born May 1960
Director
Appointed 21 Sept 2006
Resigned 01 Sept 2007

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born July 1960
Director
Appointed 21 Sept 2006
Resigned 01 Sept 2007

IMCO DIRECTOR LIMITED

Resigned
21 Queen Street, LeedsLS1 2TW
Corporate director
Appointed 22 Feb 2005
Resigned 21 Sept 2006
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
190190
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
5 March 2008
190190
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288cChange of Particulars
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
88(2)R88(2)R
Memorandum Articles
3 November 2006
MEM/ARTSMEM/ARTS
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 March 2006
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation