Background WavePink WaveYellow Wave

NEWHAM HALL HOLDINGS LIMITED (08683812)

NEWHAM HALL HOLDINGS LIMITED (08683812) is an active UK company. incorporated on 10 September 2013. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWHAM HALL HOLDINGS LIMITED has been registered for 12 years. Current directors include KENNEY, Simon John, WATSON, Andrew.

Company Number
08683812
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEY, Simon John, WATSON, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM HALL HOLDINGS LIMITED

NEWHAM HALL HOLDINGS LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWHAM HALL HOLDINGS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08683812

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Newham Hall Newby Middlesbrough TS8 9EA
From: 10 September 2013To: 4 April 2025
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Aug 14
Owner Exit
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 28 Mar 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
Newby, MiddlesbroughTS8 9EA
Born September 1942
Director
Appointed 10 Sept 2013
Resigned 28 Mar 2025

MEERES, Jane Caroline

Resigned
Newby, MiddlesbroughTS8 9EA
Born April 1954
Director
Appointed 10 Sept 2013
Resigned 28 Mar 2025

MEERES, Richard Powys

Resigned
Newby, MiddlesbroughTS8 9EA
Born August 1943
Director
Appointed 10 Sept 2013
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Stokesley Road, MiddlesbroughTS8 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025

Mr Richard Powys Meeres

Ceased
Newby, MiddlesbroughTS8 9EA
Born August 1943

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Memorandum Articles
12 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Resolution
12 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Memorandum Articles
24 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Resolution
18 October 2013
RESOLUTIONSResolutions
Incorporation Company
10 September 2013
NEWINCIncorporation