Background WavePink WaveYellow Wave

THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED (05548799)

THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED (05548799) is an active UK company. incorporated on 30 August 2005. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CHEFFINGS, John James, LAURENTI, Mark Joseph, MARTINOVIC, Andrew Paul and 1 others.

Company Number
05548799
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
1a Newton Centre Thorverton Road, Exeter, EX2 8GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEFFINGS, John James, LAURENTI, Mark Joseph, MARTINOVIC, Andrew Paul, SMALL, Alma Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED

THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05548799

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

1a Newton Centre Thorverton Road Matford Business Park Exeter, EX2 8GN,

Previous Addresses

Unit 1B the Newton Centre Matford Park Exeter Devon EX2 8GN
From: 30 August 2005To: 30 September 2020
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 09
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

QUINN, Jason Eugene

Active
Thorverton Road, ExeterEX2 8GN
Secretary
Appointed 01 Dec 2020

CHEFFINGS, John James

Active
The Newton Centre, ExeterEX2 8GN
Born March 1982
Director
Appointed 31 Jul 2020

LAURENTI, Mark Joseph

Active
Boucher Way, Budleigh SaltertonEX9 6HQ
Born April 1968
Director
Appointed 17 Sept 2007

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 21 Oct 2024

SMALL, Alma Lesley

Active
Llanllywel, UskNP15 1LJ
Born February 1953
Director
Appointed 17 Sept 2007

CHAPMAN, Cathy Anne

Resigned
Thorverton Road, ExeterEX2 8GN
Secretary
Appointed 09 Dec 2009
Resigned 03 Nov 2020

CHRISTIE, Ross Arneil

Resigned
Whichway House 149 Marine Drive, BrightonBN2 7GU
Secretary
Appointed 03 Nov 2005
Resigned 10 Apr 2008

FLEMING, Michael David

Resigned
The Manor House, ExeterEX2 9JG
Secretary
Appointed 17 Sept 2007
Resigned 12 Feb 2008

GUY, Ian

Resigned
23 Higher Shapter Street, ExeterEX3 0AW
Secretary
Appointed 03 Nov 2005
Resigned 19 Apr 2006

NASH, Peter

Resigned
King Henrys Road, ExeterEX2 6AJ
Secretary
Appointed 24 Jun 2008
Resigned 09 Dec 2009

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 30 Aug 2005
Resigned 03 Nov 2005

FLEMING, Michael David

Resigned
Thorverton Road, ExeterEX2 8GN
Born March 1971
Director
Appointed 17 Sept 2007
Resigned 03 Nov 2020

GEARING, Robert Michael

Resigned
The Newton Centre, ExeterEX2 8GN
Born September 1939
Director
Appointed 09 Dec 2009
Resigned 31 Jul 2020

HARBOTTLE, David John

Resigned
Primrose Bank, BishopsteigntonTQ14 9PL
Born October 1952
Director
Appointed 03 Nov 2005
Resigned 10 Apr 2008

HOLE, Nicholas Ian

Resigned
Beech Trees Lane, IpplepenTQ12 5TW
Born December 1961
Director
Appointed 03 Nov 2005
Resigned 31 Jan 2007

LOVELL, David Stuart

Resigned
The Newton Centre, ExeterEX2 8GN
Born January 1958
Director
Appointed 17 Sept 2007
Resigned 21 Oct 2024

SUTTON, Richard

Resigned
7 Crestfield Rise, IvybridgePL21 9TJ
Born April 1970
Director
Appointed 03 Nov 2005
Resigned 10 Apr 2008

MICHELMORES DIRECTORS LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate director
Appointed 30 Aug 2005
Resigned 03 Nov 2005
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Incorporation Company
30 August 2005
NEWINCIncorporation