Background WavePink WaveYellow Wave

NEWSHAM HOMES LIMITED (06411700)

NEWSHAM HOMES LIMITED (06411700) is an active UK company. incorporated on 29 October 2007. with registered office in Tetbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWSHAM HOMES LIMITED has been registered for 18 years. Current directors include STACK, Brian Francis, STACK, Luke Ronald.

Company Number
06411700
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
Eight Bells House, Tetbury, GL8 8JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STACK, Brian Francis, STACK, Luke Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHAM HOMES LIMITED

NEWSHAM HOMES LIMITED is an active company incorporated on 29 October 2007 with the registered office located in Tetbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWSHAM HOMES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06411700

LTD Company

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

STACK AND JONES LIMITED
From: 29 October 2007To: 30 January 2010
Contact
Address

Eight Bells House 14 Church Street Tetbury, GL8 8JG,

Previous Addresses

Gatwick Farm House, Stantway Lane, Westbury on Severn Gloucestershire GL14 1QG
From: 29 October 2007To: 13 August 2015
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 13
Director Joined
Nov 13
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STACK, Brian Francis

Active
14 Church Street, TetburyGL8 8JG
Born January 1950
Director
Appointed 23 Sept 2022

STACK, Luke Ronald

Active
Andoversford, CheltenhamGL54 4JN
Born November 1978
Director
Appointed 19 Nov 2013

STACK, Brian Francis

Resigned
163 London Road, CheltenhamGL52 6HN
Secretary
Appointed 29 Oct 2007
Resigned 14 Sept 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2007

JONES, Raymond John

Resigned
Saskia Cottage, GloucesterGL4 0BU
Born October 1950
Director
Appointed 29 Oct 2007
Resigned 05 Jul 2013

SCHUSTER, Natalie

Resigned
14 Church Street, TetburyGL8 8JG
Born November 1976
Director
Appointed 14 Sept 2022
Resigned 23 Sept 2022

SCHUSTER, Patrick John

Resigned
14 Church Street, TetburyGL8 8JG
Born December 1972
Director
Appointed 14 Sept 2022
Resigned 23 Sept 2022

STACK, Brian Francis

Resigned
163 London Road, CheltenhamGL52 6HN
Born January 1950
Director
Appointed 29 Oct 2007
Resigned 14 Sept 2022

STACK, Emily Helen

Resigned
14 Church Street, TetburyGL8 8JG
Born October 1981
Director
Appointed 14 Sept 2022
Resigned 23 Sept 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Oct 2007
Resigned 29 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Francis Stack

Ceased
London Road, CheltenhamGL52 6HN
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Ceased 14 Sept 2022

Mr Luke Ronald Stack

Active
Andoversford, CheltenhamGL54 4JN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Certificate Change Of Name Company
30 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Incorporation Company
29 October 2007
NEWINCIncorporation