Background WavePink WaveYellow Wave

NEWMAN EMPIRE LIMITED (05383709)

NEWMAN EMPIRE LIMITED (05383709) is an active UK company. incorporated on 7 March 2005. with registered office in Ingatestone. The company operates in the Construction sector, engaged in development of building projects. NEWMAN EMPIRE LIMITED has been registered for 21 years. Current directors include DILLOWAY, Emma Joanne, DILLOWAY, George Brian, MALYAN, Kathryn and 2 others.

Company Number
05383709
Status
active
Type
ltd
Incorporated
7 March 2005
Age
21 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DILLOWAY, Emma Joanne, DILLOWAY, George Brian, MALYAN, Kathryn, NEWMAN, Philip Roy, NEWMAN, Rita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN EMPIRE LIMITED

NEWMAN EMPIRE LIMITED is an active company incorporated on 7 March 2005 with the registered office located in Ingatestone. The company operates in the Construction sector, specifically engaged in development of building projects. NEWMAN EMPIRE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05383709

LTD Company

Age

21 Years

Incorporated 7 March 2005

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

Old Station Road Loughton Essex IG10 4PL
From: 7 March 2005To: 23 June 2011
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Nov 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

NEWMAN, Rita

Active
The Elms 21 Station Road, EppingCM16 4HG
Secretary
Appointed 07 Mar 2005

DILLOWAY, Emma Joanne

Active
High Wych Road, SawbridgeworthCM21 0AY
Born November 1972
Director
Appointed 22 Jul 2005

DILLOWAY, George Brian

Active
High Wych Road, SawbridgeworthCM21 0AY
Born May 1972
Director
Appointed 20 Jul 2005

MALYAN, Kathryn

Active
The Old Farmhouse, Theydon BoisCM16 7NT
Born June 1977
Director
Appointed 20 Jul 2005

NEWMAN, Philip Roy

Active
The Elms 21 Station Road, EppingCM16 4HG
Born August 1948
Director
Appointed 07 Mar 2005

NEWMAN, Rita

Active
The Elms 21 Station Road, EppingCM16 4HG
Born May 1949
Director
Appointed 07 Mar 2005

Persons with significant control

1

Rita Newman

Active
21 Station Road, EppingCM16 4HG
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 November 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts Amended With Made Up Date
30 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
122122
Resolution
21 September 2005
RESOLUTIONSResolutions
Statement Of Affairs
19 September 2005
SASA
Legacy
19 September 2005
88(2)R88(2)R
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Incorporation Company
7 March 2005
NEWINCIncorporation