Background WavePink WaveYellow Wave

NEWPORT LANE ESTATES LIMITED (07596511)

NEWPORT LANE ESTATES LIMITED (07596511) is an active UK company. incorporated on 7 April 2011. with registered office in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NEWPORT LANE ESTATES LIMITED has been registered for 14 years. Current directors include PREECE, Calvin Fredrick, PREECE, Liam Philip.

Company Number
07596511
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
The Wedgwood Big House, Stoke-On-Trent, ST6 1DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
PREECE, Calvin Fredrick, PREECE, Liam Philip
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT LANE ESTATES LIMITED

NEWPORT LANE ESTATES LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NEWPORT LANE ESTATES LIMITED was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07596511

LTD Company

Age

14 Years

Incorporated 7 April 2011

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 18 May 2025 (11 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

COMET ROW LIMITED
From: 15 December 2011To: 19 May 2016
MURTON HOUSE (GRAINGER STREET) LIMITED
From: 7 April 2011To: 15 December 2011
Contact
Address

The Wedgwood Big House 1 Moorland Road Stoke-On-Trent, ST6 1DJ,

Previous Addresses

House No 2 Parkhall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA England
From: 31 October 2022To: 9 October 2025
1 Norton Court Norton Road Stockton-on-Tees TS20 2BL England
From: 12 June 2018To: 31 October 2022
Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX
From: 7 June 2013To: 12 June 2018
Suite 4 Spaceowrks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX England
From: 4 June 2013To: 7 June 2013
the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DS United Kingdom
From: 7 April 2011To: 4 June 2013
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 21
Funding Round
May 21
Share Issue
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Jun 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PREECE, Calvin Fredrick

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born February 1985
Director
Appointed 04 Jul 2022

PREECE, Liam Philip

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born April 1990
Director
Appointed 04 Jul 2022

GHURA, Apinder Singh

Resigned
Norton Road, Stockton-On-TeesTS20 2BL
Born August 1963
Director
Appointed 07 Apr 2011
Resigned 04 Jul 2022

GHURA, Khushninder Singh

Resigned
Norton Road, Stockton-On-TeesTS20 2BL
Born September 1967
Director
Appointed 07 Apr 2011
Resigned 04 Jul 2022

KETLEY, Mark Leslie

Resigned
Ripley Close, SpennymoorDL16 7FJ
Born September 1979
Director
Appointed 10 May 2021
Resigned 04 Jul 2022

ROUTLEDGE, David George

Resigned
Thyme Grove, Stoke-On-TrentST3 7YF
Born April 1944
Director
Appointed 21 Dec 2022
Resigned 05 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Porthill Road, Stoke-On-TrentST6 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2022

Mr Khushninder Singh Ghura

Ceased
Norton Road, Stockton-On-TeesTS20 2BL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Mr Apinder Singh Ghura

Ceased
Norton Road, Stockton-On-TeesTS20 2BL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Second Filing Of Director Appointment With Name
28 February 2026
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2011
NEWINCIncorporation