Background WavePink WaveYellow Wave

NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED (06426534)

NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED (06426534) is an active UK company. incorporated on 14 November 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED has been registered for 18 years. Current directors include CLARKE, Lydia Emma Jane, EVANGELOPOULOS, Dimitrios, FINCH, Diana Jacqueline and 1 others.

Company Number
06426534
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2007
Age
18 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, Lydia Emma Jane, EVANGELOPOULOS, Dimitrios, FINCH, Diana Jacqueline, JARRETT, Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED

NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 14 November 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06426534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 16 March 2021To: 2 January 2024
The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
From: 17 September 2020To: 16 March 2021
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 1 November 2019To: 17 September 2020
Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW
From: 14 November 2007To: 1 November 2019
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Sept 13
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Joined
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2024

CLARKE, Lydia Emma Jane

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1969
Director
Appointed 12 Jul 2023

EVANGELOPOULOS, Dimitrios

Active
Badminton Road, BristolBS16 6BQ
Born June 1978
Director
Appointed 18 Jun 2025

FINCH, Diana Jacqueline

Active
Badminton Road, BristolBS16 6BQ
Born June 1965
Director
Appointed 08 May 2025

JARRETT, Joseph

Active
Badminton Road, BristolBS16 6BQ
Born December 1996
Director
Appointed 03 Nov 2025

FOREMAN, David

Resigned
Springwood, CheltenhamGL53 9QH
Secretary
Appointed 14 Nov 2007
Resigned 11 Sept 2008

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 11 Sept 2008
Resigned 30 Sept 2020

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 16 Mar 2021
Resigned 31 Dec 2023

FINCH, Diana Jacqueline

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1965
Director
Appointed 03 Oct 2023
Resigned 10 Oct 2023

FOREMAN, David

Resigned
Springwood, CheltenhamGL53 9QH
Born June 1949
Director
Appointed 14 Nov 2007
Resigned 14 Nov 2011

GILLETT, Simon Leslie

Resigned
St. Georges Road, BristolBS1 5UW
Born April 1973
Director
Appointed 22 Oct 2015
Resigned 10 Aug 2023

LOUGH, Matthew Richard

Resigned
St. Georges Road, BristolBS1 5UW
Born August 1983
Director
Appointed 24 Sept 2015
Resigned 03 Jan 2020

MCCREADIE, John Newlands

Resigned
20 Newland View, CheltenhamGL51 0RE
Born July 1957
Director
Appointed 14 Nov 2007
Resigned 14 Nov 2011

MITTINS, Paul Robert

Resigned
St. Georges Road, BristolBS1 5UW
Born November 1971
Director
Appointed 14 Nov 2016
Resigned 09 Feb 2022

OAKES-NASH, Sky

Resigned
13-15 High Street, BristolBS31 1DP
Born April 1963
Director
Appointed 22 Aug 2019
Resigned 27 Jan 2020

PACE, Alexandra Katie

Resigned
13-15 High Street, BristolBS31 1DP
Born July 1983
Director
Appointed 20 Feb 2012
Resigned 18 Aug 2020

SERGEANT, Timothy Edward

Resigned
23 Hempsted Lane, GloucesterGL2 5JN
Born July 1961
Director
Appointed 23 Dec 2008
Resigned 14 Nov 2011

UPWARD, Martin Robert

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1957
Director
Appointed 28 May 2025
Resigned 26 Nov 2025

UPWARD, Martin Robert

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1957
Director
Appointed 13 Jul 2022
Resigned 04 Nov 2022

UPWARD, Martin Robert

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1957
Director
Appointed 23 Aug 2019
Resigned 01 Jul 2021

UPWARD, Martin Robert

Resigned
133 St Georges Road, BristolBS1 5UW
Born June 1957
Director
Appointed 13 Jun 2011
Resigned 03 Sept 2013

WALLINGTON, Hannah Lucy

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born February 1982
Director
Appointed 14 Jul 2010
Resigned 26 May 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Alexandra Katie Pace

Ceased
St. Georges Road, BristolBS1 5UW
Born July 1983

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Resolution
18 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Memorandum Articles
20 June 2008
MEM/ARTSMEM/ARTS
Resolution
20 June 2008
RESOLUTIONSResolutions
Incorporation Company
14 November 2007
NEWINCIncorporation