Background WavePink WaveYellow Wave

HEYWORTH HOMES (NEWPORT) LIMITED (07823347)

HEYWORTH HOMES (NEWPORT) LIMITED (07823347) is an active UK company. incorporated on 26 October 2011. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. HEYWORTH HOMES (NEWPORT) LIMITED has been registered for 14 years. Current directors include OVERINGTON, Martin James, SPENCER, Robert Allan Russel.

Company Number
07823347
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
OVERINGTON, Martin James, SPENCER, Robert Allan Russel
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYWORTH HOMES (NEWPORT) LIMITED

HEYWORTH HOMES (NEWPORT) LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HEYWORTH HOMES (NEWPORT) LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07823347

LTD Company

Age

14 Years

Incorporated 26 October 2011

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

St Martins House Ockham Road South East Horsley Surrey KT24 6RX
From: 10 November 2011To: 30 October 2019
4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 26 October 2011To: 10 November 2011
Timeline

6 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 26 Oct 2011

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 26 Oct 2011

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 26 Oct 2011

C & P SECRETARIES LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate secretary
Appointed 26 Oct 2011
Resigned 26 Oct 2011

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 26 Oct 2011
Resigned 26 Oct 2011

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 26 Oct 2011
Resigned 26 Oct 2011

Persons with significant control

1

Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Auditors Resignation Company
23 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Move Registers To Sail Company
10 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Incorporation Company
26 October 2011
NEWINCIncorporation