Background WavePink WaveYellow Wave

NEWTON FALLOWELL LIMITED (05372232)

NEWTON FALLOWELL LIMITED (05372232) is an active UK company. incorporated on 22 February 2005. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NEWTON FALLOWELL LIMITED has been registered for 21 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
05372232
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON FALLOWELL LIMITED

NEWTON FALLOWELL LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NEWTON FALLOWELL LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05372232

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NEWTON DERRY FALLOWELL MOORE LIMITED
From: 22 February 2005To: 16 November 2005
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 st. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 11 March 2024
The Old Courthouse London Road Grantham NG31 6HR England
From: 23 December 2020To: 8 March 2024
C/O Belvoir Lettings Plc the Old Courthouse London Road Grantham Lincolnshire NG31 6HR England
From: 4 August 2015To: 23 December 2020
68 High Street Grantham NG31 6NR
From: 22 February 2005To: 4 August 2015
Timeline

58 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Capital Update
Dec 09
Capital Reduction
Feb 10
Share Buyback
Feb 10
Capital Reduction
Mar 10
Share Buyback
Mar 10
Capital Reduction
Sept 10
Share Buyback
Sept 10
Capital Reduction
Apr 11
Share Buyback
May 11
Director Joined
Jul 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
Oct 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Funding Round
Jun 14
Director Joined
Aug 14
Funding Round
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jun 16
Director Left
Jan 17
Director Left
Aug 17
Loan Secured
Mar 18
Loan Cleared
Jan 19
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Apr 23
Loan Cleared
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
23
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 01 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

DERRY, Andrew Ironmonger

Resigned
6 Foxhall Close, NewarkNG23 6GZ
Secretary
Appointed 31 Aug 2007
Resigned 29 Jul 2015

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 29 Jul 2015
Resigned 07 Mar 2024

LLOYD, Ivan

Resigned
46a The Spittal, DerbyDE7 42NQ
Secretary
Appointed 22 Feb 2005
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 22 Feb 2005

BRUNING, Peter Kasimir

Resigned
Ivy House 44 Church Street, LeicesterLE7 9AE
Born February 1944
Director
Appointed 22 Dec 2006
Resigned 29 Jul 2015

CHATTERTON, Roger Henry

Resigned
Seagrave Hall, SeagraveLE12 7LF
Born January 1942
Director
Appointed 01 Mar 2005
Resigned 28 Sept 2007

COLLINS, Paula

Resigned
Casthorpe Road, GranthamNG32 1DP
Born October 1953
Director
Appointed 22 Feb 2005
Resigned 29 Jul 2015

DERRY, Andrew Ironmonger

Resigned
6 Foxhall Close, NewarkNG23 6GZ
Born February 1952
Director
Appointed 22 Feb 2005
Resigned 29 Feb 2016

FALLOWELL, Robert Michael

Resigned
Wilford House Loughborough Road, CoalvilleLE67 8HH
Born April 1944
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2006

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 29 Jul 2015
Resigned 07 Mar 2024

GODDARD, Michael John Stephen

Resigned
The Old Courthouse, GranthamNG31 6HR
Born June 1949
Director
Appointed 29 Jul 2015
Resigned 21 Aug 2017

GONSALVES, Dorian

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born May 1974
Director
Appointed 29 Jul 2015
Resigned 07 Mar 2024

HARTLEY, Gary James

Resigned
CropstonLE7 7GE
Born May 1962
Director
Appointed 02 Jul 2014
Resigned 29 Jul 2015

HAVERCROFT, Fred Anthony

Resigned
The Beeches 37 Burton Road, ReptonDE65 6FN
Born April 1948
Director
Appointed 01 Mar 2005
Resigned 01 Apr 2008

IDDON, Anthony

Resigned
Kingscrest, ColeortonLE67 8FJ
Born April 1943
Director
Appointed 01 Mar 2005
Resigned 07 Nov 2006

LLOYD, Ivan

Resigned
46a The Spittal, DerbyDE7 42NQ
Born July 1951
Director
Appointed 22 Feb 2005
Resigned 31 Aug 2007

MOORE, Vernon William

Resigned
Stable Cottage, Melton MowbrayLE14 2XD
Born May 1971
Director
Appointed 22 Feb 2005
Resigned 03 Oct 2005

NEWTON, David Alexander

Resigned
Gladstone Terrace, GranthamNG31 8BW
Born November 1982
Director
Appointed 20 Jul 2011
Resigned 29 Jul 2015

NEWTON, Mark

Resigned
New Barn Farm Casthorpe Road, GranthamNG32 1DW
Born October 1955
Director
Appointed 22 Feb 2005
Resigned 09 Feb 2022

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

RAPLEY, Martin

Resigned
Ackworth Lodge Pontefract Road, PontefractWF7 7EE
Born January 1957
Director
Appointed 01 Feb 2008
Resigned 29 Jul 2015

RAYBOULD, David John

Resigned
5 Morley Close, Burton On TrentDE15 9EW
Born November 1955
Director
Appointed 01 Mar 2005
Resigned 28 Sept 2006

SPACKMAN, David Zak

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1965
Director
Appointed 09 Feb 2022
Resigned 16 Aug 2024

SPACKMAN, David Zak

Resigned
High Street, GranthamNG31 6NR
Born February 1965
Director
Appointed 01 Oct 2011
Resigned 29 Jul 2015

WALKER, John

Resigned
69 Midway Road, DerbyDE11 7NX
Born August 1953
Director
Appointed 01 Mar 2005
Resigned 01 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 07 Mar 2024
Ceased 07 Mar 2024
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
60a London Road, GranthamNG13 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Legacy
26 March 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Resolution
5 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
4 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Memorandum Articles
20 February 2015
MAMA
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 February 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Cancellation Shares
11 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Capital Cancellation Shares
9 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
1 May 2013
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
17 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Cancellation Shares
24 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2012
SH03Return of Purchase of Own Shares
Legacy
3 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Capital Cancellation Shares
16 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Capital Cancellation Shares
16 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
20 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 April 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2010
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
22 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
15 May 2010
MG01MG01
Capital Cancellation Shares
22 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Capital Cancellation Shares
18 February 2010
SH06Cancellation of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 February 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
16 December 2009
SH19Statement of Capital
Legacy
16 December 2009
SH20SH20
Legacy
16 December 2009
CAP-SSCAP-SS
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
169169
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
173173
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
363aAnnual Return
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288cChange of Particulars
Legacy
20 March 2007
173173
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
22 February 2005
NEWINCIncorporation