Background WavePink WaveYellow Wave

NEWHAVEN (DARWEN) MANAGEMENT LIMITED (06477617)

NEWHAVEN (DARWEN) MANAGEMENT LIMITED (06477617) is an active UK company. incorporated on 18 January 2008. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWHAVEN (DARWEN) MANAGEMENT LIMITED has been registered for 18 years. Current directors include KENNEDY, Thomas, REID, Christopher.

Company Number
06477617
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
C/O Pad Unit 13 Dunscar Business Park, Bolton, BL7 9PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENNEDY, Thomas, REID, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAVEN (DARWEN) MANAGEMENT LIMITED

NEWHAVEN (DARWEN) MANAGEMENT LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWHAVEN (DARWEN) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06477617

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Pad Unit 13 Dunscar Business Park Blackburn Road Bolton, BL7 9PQ,

Previous Addresses

2 Belmont House Deakins Business Park Egerton BL7 9RP United Kingdom
From: 5 July 2023To: 17 October 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 March 2016To: 5 July 2023
Falcon Court 490a Halliwell Road Bolton BL1 8AN
From: 12 January 2015To: 22 March 2016
Falcon Court 490a Halliwell Road Bolton BL1 8AN England
From: 12 January 2015To: 12 January 2015
Falcon Court Halliwell Road Bolton BL1 8AN England
From: 27 September 2014To: 12 January 2015
C/O Clearwater Estate Management Ltd Falcon Court 490a Halliwell Road Bolton BL1 8AN England
From: 1 July 2014To: 27 September 2014
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 11 October 2011To: 1 July 2014
23 Wood Street Bolton Lancashire BL1 1EB
From: 18 January 2008To: 11 October 2011
Timeline

8 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROFESSIONAL AND DEPENDABLE LTD

Active
Blackburn Road, BoltonBL7 9PQ
Corporate secretary
Appointed 14 Feb 2024

KENNEDY, Thomas

Active
Unit 13 Dunscar Business Park, BoltonBL7 9PQ
Born July 1944
Director
Appointed 18 Apr 2018

REID, Christopher

Active
Unit 13 Dunscar Business Park, BoltonBL7 9PQ
Born September 1947
Director
Appointed 18 Apr 2018

ANDERS, Anthony Ian

Resigned
CroydonCR0 1JB
Secretary
Appointed 01 Jul 2014
Resigned 01 Feb 2016

KNOWLES, Joan Mary

Resigned
The Woodlands, WhalleyBB7 9AF
Secretary
Appointed 18 Jan 2008
Resigned 29 May 2009

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Feb 2016
Resigned 30 Jun 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Sept 2011
Resigned 01 Jul 2014

ANDERS, Anthony Ian

Resigned
CroydonCR0 1JB
Born August 1947
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2018

HICKEY, David John

Resigned
CroydonCR0 1JB
Born February 1955
Director
Appointed 01 Jul 2014
Resigned 11 Jun 2018

KNOWLES, David Kevin

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1954
Director
Appointed 18 Jan 2008
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Incorporation Company
18 January 2008
NEWINCIncorporation