Background WavePink WaveYellow Wave

NEWICK PLACE LIMITED (08777259)

NEWICK PLACE LIMITED (08777259) is an active UK company. incorporated on 15 November 2013. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWICK PLACE LIMITED has been registered for 12 years. Current directors include ROBERTS, David Brian.

Company Number
08777259
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, David Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWICK PLACE LIMITED

NEWICK PLACE LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWICK PLACE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08777259

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 6 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 15 November 2013To: 6 January 2015
Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, David Brian

Active
West Street, BrightonBN1 2RL
Born June 1966
Director
Appointed 15 Nov 2013

HAZELDINE, Paul Christopher

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born January 1965
Director
Appointed 15 Nov 2013
Resigned 21 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Christopher Hazeldine

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2023

Mr David Brian Roberts

Active
West Street, BrightonBN1 2RL
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Incorporation Company
15 November 2013
NEWINCIncorporation