Background WavePink WaveYellow Wave

NEW HORIZON HOMES LIMITED (07625039)

NEW HORIZON HOMES LIMITED (07625039) is an active UK company. incorporated on 6 May 2011. with registered office in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW HORIZON HOMES LIMITED has been registered for 14 years. Current directors include BRYAN, Paul, LODGE, Stephen William.

Company Number
07625039
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Templar House, Newton Abbot, TQ12 4PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRYAN, Paul, LODGE, Stephen William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HORIZON HOMES LIMITED

NEW HORIZON HOMES LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW HORIZON HOMES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07625039

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Templar House Collett Way Newton Abbot, TQ12 4PH,

Previous Addresses

Hatfield House Hatfield Road Torquay Devon TQ1 3HF
From: 6 May 2011To: 17 January 2014
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
33
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LANNON, Debbie

Active
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 14 Oct 2021

BRYAN, Paul

Active
Collett Way, Newton AbbotTQ12 4PH
Born May 1967
Director
Appointed 09 Jun 2022

LODGE, Stephen William

Active
Collett Way, Newton AbbotTQ12 4PH
Born November 1973
Director
Appointed 01 Nov 2024

HUGHES, Janice

Resigned
Hatfield Road, TorquayTQ1 3HF
Secretary
Appointed 06 May 2011
Resigned 25 May 2012

RICKSON, Lucy

Resigned
Collett Way, Newton AbbotTQ12 4PH
Secretary
Appointed 26 May 2012
Resigned 14 Oct 2021

AYLING, Karen

Resigned
Hatfield Road, TorquayTQ1 3HF
Born June 1959
Director
Appointed 06 May 2011
Resigned 21 Jun 2012

BIRD, David George

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born February 1966
Director
Appointed 01 Aug 2020
Resigned 09 Jun 2022

BREEN, Richard William

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born March 1953
Director
Appointed 01 Aug 2011
Resigned 01 Aug 2014

BRYAN, Paul

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born May 1967
Director
Appointed 02 Aug 2017
Resigned 14 Nov 2018

DEXTER, George Herbert

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born July 1948
Director
Appointed 14 Nov 2018
Resigned 10 Mar 2022

ECCLES, Christopher John

Resigned
Hatfield Road, TorquayTQ1 3HF
Born August 1962
Director
Appointed 06 May 2011
Resigned 29 Jul 2011

EVANS, Robin

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born March 1961
Director
Appointed 06 May 2011
Resigned 28 Mar 2015

GREGG, Jillian

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born November 1959
Director
Appointed 06 May 2011
Resigned 14 Nov 2018

HOWELL, David Alan

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1943
Director
Appointed 28 Mar 2015
Resigned 15 Sept 2016

JACKSON, Paul Basil

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born October 1950
Director
Appointed 21 Mar 2013
Resigned 30 Jun 2018

KING, Felicity

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born June 1961
Director
Appointed 21 Jun 2012
Resigned 16 Dec 2016

LAUSEN, David

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born May 1951
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2020

LYONS, Stephen Jonathan

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born August 1967
Director
Appointed 01 Aug 2014
Resigned 14 Nov 2018

MACDONALD-MURRAY, Jamie

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born May 1983
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2018

SHAW, Barbara

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born October 1962
Director
Appointed 21 Jun 2012
Resigned 31 Oct 2024

THOMAS, Steven Graydon

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born October 1961
Director
Appointed 01 Mar 2013
Resigned 31 Jan 2018

TURNER, Peter Charles

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1961
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Stephen William Lodge

Active
Collett Way, Newton AbbotTQ12 4PH
Born November 1973

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Paul Bryan

Active
Collett Way, Newton AbbotTQ12 4PH
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2022

Mr David George Bird

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2020
Ceased 09 Jun 2022

Mrs Barbara Shaw

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 31 Oct 2024

Mr George Herbert Dexter

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born July 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 10 Mar 2022

Mr David Lausen

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2011
NEWINCIncorporation