Background WavePink WaveYellow Wave

NEWTON ABBOT MANAGEMENT COMPANY LIMITED (08158217)

NEWTON ABBOT MANAGEMENT COMPANY LIMITED (08158217) is an active UK company. incorporated on 26 July 2012. with registered office in Poulton-Le-Fylde. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWTON ABBOT MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BAILEY, Eian.

Company Number
08158217
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2012
Age
13 years
Address
187 Breck Road, Poulton-Le-Fylde, FY6 7YU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAILEY, Eian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON ABBOT MANAGEMENT COMPANY LIMITED

NEWTON ABBOT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Poulton-Le-Fylde. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWTON ABBOT MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08158217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

187 Breck Road Poulton-Le-Fylde, FY6 7YU,

Previous Addresses

8B Darwin Court Hawking Place Blackpool Technology Park Blackpool Lancashire FY2 0JN
From: 26 July 2012To: 16 March 2021
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAILEY, Eian

Active
Breck Road, Poulton-Le-FyldeFY6 7YU
Born May 1965
Director
Appointed 26 Jul 2012

FLYNN, James Anthony

Resigned
Hawking Place, BlackpoolFY2 0JN
Born September 1975
Director
Appointed 26 Jul 2012
Resigned 26 Jul 2012

HEATONS DIRECTORS LIMITED

Resigned
Peter Street, ManchesterM2 5GB
Corporate director
Appointed 26 Jul 2012
Resigned 26 Jul 2012

Persons with significant control

1

Mr Eian Bailey

Active
Breck Road, Poulton-Le-FyldeFY6 7YU
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Incorporation Company
26 July 2012
NEWINCIncorporation