Background WavePink WaveYellow Wave

NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED (07531044)

NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED (07531044) is an active UK company. incorporated on 15 February 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include GREENHILL, Christopher William, MOHAMED, Gulam.

Company Number
07531044
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
10 Newton Park Mews Newton Road, Birmingham, B43 6BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREENHILL, Christopher William, MOHAMED, Gulam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED

NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWTON PARK MEWS GREAT BARR MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07531044

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

10 Newton Park Mews Newton Road Great Barr Birmingham, B43 6BQ,

Previous Addresses

11 Newton Park Mews Great Barr Birmingham West Midlands B43 6BQ England
From: 27 March 2019To: 1 February 2021
10 Newton Park Mews Great Barr Birmingham B43 6BQ
From: 28 July 2014To: 27 March 2019
7 Newton Park Mews Birmingham B43 6BQ
From: 6 January 2012To: 28 July 2014
5 Aldermanbury Square London EC2V 7BP
From: 11 March 2011To: 6 January 2012
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 15 February 2011To: 11 March 2011
Timeline

30 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
11
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREENHILL, Christopher William

Active
Newton Park Mews, BirminghamB43 6BQ
Born January 1984
Director
Appointed 17 Feb 2020

MOHAMED, Gulam

Active
Newton Park Mews, BirminghamB43 6BQ
Born May 1971
Director
Appointed 15 Jan 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Feb 2011
Resigned 16 Feb 2011

ALDRIDGE, Mark

Resigned
Newton Park Mews, BirminghamB43 6BQ
Born March 1956
Director
Appointed 25 Mar 2013
Resigned 26 Mar 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 15 Feb 2011
Resigned 16 Feb 2011

KANG, Kam

Resigned
Newton Park Mews, Great BarrB43 6BQ
Born June 1985
Director
Appointed 22 Dec 2011
Resigned 17 Feb 2020

MOON, Benedict

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born June 1965
Director
Appointed 16 Feb 2011
Resigned 22 Dec 2011

PITT, Joseph Anthony

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born June 1968
Director
Appointed 16 Feb 2011
Resigned 22 Dec 2011

SHEPHERD, Jason Alexander

Resigned
11 Newton Park Mews, BirminghamB43 6BQ
Born April 1970
Director
Appointed 25 Mar 2013
Resigned 01 Feb 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 15 Feb 2011
Resigned 16 Feb 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Feb 2011
Resigned 16 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher William Greenhill

Active
Newton Park Mews, BirminghamB43 6BQ
Born January 1984

Nature of Control

Significant influence or control
Notified 17 Feb 2020

Mr Jason Alexander Shepherd

Ceased
Newton Road, BirminghamB43 6BQ
Born April 1970

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 Feb 2021

Mr Mark Aldridge

Ceased
Newton Park Mews, BirminghamB43 6BQ
Born March 1956

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Incorporation Company
15 February 2011
NEWINCIncorporation