Background WavePink WaveYellow Wave

AUSTIN NEWPORT GROUP LIMITED (06646864)

AUSTIN NEWPORT GROUP LIMITED (06646864) is an active UK company. incorporated on 15 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. AUSTIN NEWPORT GROUP LIMITED has been registered for 17 years. Current directors include PAILHES, Sebastien Patrick Nicolas, ROBINSON, Gregory.

Company Number
06646864
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
High Holborn House, London, WC1V 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
PAILHES, Sebastien Patrick Nicolas, ROBINSON, Gregory
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN NEWPORT GROUP LIMITED

AUSTIN NEWPORT GROUP LIMITED is an active company incorporated on 15 July 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. AUSTIN NEWPORT GROUP LIMITED was registered 17 years ago.(SIC: 74902)

Status

active

Active since 17 years ago

Company No

06646864

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

JOHN AUSTIN AND PARTNERS LIMITED
From: 15 July 2008To: 1 October 2014
Contact
Address

High Holborn House 52-54 High Holborn London, WC1V 6RL,

Previous Addresses

9 Greenfield Crescent Edgbaston Birmingham B15 3AU
From: 15 July 2008To: 13 March 2020
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 16
Director Left
Aug 17
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOLEY, Nikki

Active
52-54 High Holborn, LondonWC1V 6RL
Secretary
Appointed 10 Mar 2020

PAILHES, Sebastien Patrick Nicolas

Active
52-54 High Holborn, LondonWC1V 6RL
Born May 1973
Director
Appointed 01 Jan 2026

ROBINSON, Gregory

Active
52-54 High Holborn, LondonWC1V 6RL
Born September 1974
Director
Appointed 01 Jan 2026

NEWPORT, Gary Sidney John

Resigned
Footherley Road, ShenstoneWS14 0NJ
Secretary
Appointed 15 Jul 2008
Resigned 10 Mar 2020

AUSTIN, John Bernard

Resigned
19 Strutt Close, BirminghamB15 3PW
Born September 1943
Director
Appointed 15 Jul 2008
Resigned 31 Mar 2016

BALDOCK-FEAR, Lynda Elizabeth

Resigned
Greenfield Crescent, BirminghamB15 3AU
Born October 1970
Director
Appointed 01 Jul 2022
Resigned 30 Jun 2025

BALDOCK-FEAR, Lynda Elizabeth

Resigned
Greenfield Crescent, BirminghamB15 3AU
Born October 1970
Director
Appointed 01 Oct 2014
Resigned 10 Mar 2020

BRADLEY, Andrew

Resigned
Greenfield Crescent, BirminghamB15 3AU
Born June 1957
Director
Appointed 15 Jul 2008
Resigned 10 Mar 2020

DAY, Mark Bernard

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born May 1961
Director
Appointed 10 Mar 2020
Resigned 31 Dec 2025

NEWPORT, Gary Sidney John

Resigned
9 Footherley Road, ShenstoneWS14 0NJ
Born June 1957
Director
Appointed 15 Jul 2008
Resigned 30 Jun 2022

NEWPORT, Jacqueline

Resigned
9 Footherley Road, ShenstoneWS14 0NJ
Born August 1961
Director
Appointed 28 Jul 2008
Resigned 10 Mar 2020

PIGOT, Antoine

Resigned
Rue Simone Veil, Saint-Ouen93400
Born July 1962
Director
Appointed 10 Mar 2020
Resigned 31 Dec 2025

VAUGHAN, Robert James

Resigned
West Pathway, BirminghamB17 9DU
Born June 1981
Director
Appointed 01 Oct 2014
Resigned 07 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Sidney John Newport

Ceased
Greenfield Crescent, BirminghamB15 3AU
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Memorandum Articles
5 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
5 February 2021
SH10Notice of Particulars of Variation
Statement Of Companys Objects
5 February 2021
CC04CC04
Capital Name Of Class Of Shares
5 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 March 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Memorandum Articles
19 June 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
15 July 2008
NEWINCIncorporation