Background WavePink WaveYellow Wave

NEW HOMES FOR SALE LIMITED (06403073)

NEW HOMES FOR SALE LIMITED (06403073) is an active UK company. incorporated on 18 October 2007. with registered office in Stratford Upon Avon. The company operates in the Information and Communication sector, engaged in other publishing activities. NEW HOMES FOR SALE LIMITED has been registered for 18 years. Current directors include FLETCHER, Samantha, PETHARD, John Vernon Robert Mathieson, WHITEHEAD, Paul Adrian.

Company Number
06403073
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
Mulberry House, Stratford Upon Avon, CV37 6UB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FLETCHER, Samantha, PETHARD, John Vernon Robert Mathieson, WHITEHEAD, Paul Adrian
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOMES FOR SALE LIMITED

NEW HOMES FOR SALE LIMITED is an active company incorporated on 18 October 2007 with the registered office located in Stratford Upon Avon. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. NEW HOMES FOR SALE LIMITED was registered 18 years ago.(SIC: 58190)

Status

active

Active since 18 years ago

Company No

06403073

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Mulberry House John Street Stratford Upon Avon, CV37 6UB,

Previous Addresses

49 the Drive Rickmansworth WD3 4EA
From: 22 December 2009To: 1 November 2018
Albion House Broad Street Bristol BS1 2HL
From: 18 October 2007To: 22 December 2009
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLETCHER, Samantha

Active
John Street, Stratford Upon AvonCV37 6UB
Born November 1971
Director
Appointed 20 Feb 2026

PETHARD, John Vernon Robert Mathieson

Active
John Street, Stratford Upon AvonCV37 6UB
Born April 1957
Director
Appointed 01 Jul 2010

WHITEHEAD, Paul Adrian

Active
John Street, Stratford Upon AvonCV37 6UB
Born December 1970
Director
Appointed 20 Feb 2026

COLLETT, David Herbert

Resigned
Sunbeam Cottage, BathBA2 0HT
Secretary
Appointed 18 Oct 2007
Resigned 01 Oct 2010

COLLETT, David Herbert

Resigned
Sunbeam Cottage, BathBA2 0HT
Born May 1940
Director
Appointed 18 Oct 2007
Resigned 01 Oct 2010

NEW HOMES FOR SALE.CO.UK LIMITED

Resigned
The Drive, RickmansworthWD3 4EA
Corporate director
Appointed 18 Oct 2007
Resigned 01 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr John Vernon Robert Mathieson Pethard

Ceased
Welcombe Road, Stratford-Upon-AvonCV37 6UJ
Born April 1957

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 06 Apr 2016
John Street, Stratford-Upon-AvonCV37 6UB

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
Fundings
Financials
Latest Activities

Filing History

49

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 February 2026
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Incorporation Company
18 October 2007
NEWINCIncorporation