Background WavePink WaveYellow Wave

NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED (08972044)

NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED (08972044) is an active UK company. incorporated on 2 April 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GIDDINGS, Stephen James, KAUR, Mandeesh, TRIPP, Nigel John.

Company Number
08972044
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2014
Age
12 years
Address
C/O Kwb Lancaster House, Birmingham, B3 1NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIDDINGS, Stephen James, KAUR, Mandeesh, TRIPP, Nigel John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED

NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08972044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Kwb Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GIDDINGS, Stephen James

Active
67 Newhall Street, BirminghamB3 1NQ
Born August 1965
Director
Appointed 20 Apr 2018

KAUR, Mandeesh

Active
67 Newhall Street, BirminghamB3 1NQ
Born May 1969
Director
Appointed 20 Apr 2018

TRIPP, Nigel John

Active
Lancaster House, BirminghamB3 1NQ
Born May 1965
Director
Appointed 20 Apr 2018

MCCONNELL, Graeme

Resigned
Pendeford Business Park, WolverhamptonWV9 5HB
Born May 1962
Director
Appointed 23 May 2018
Resigned 26 Nov 2025

MCKELVIE, Julia

Resigned
67 Newhall Street, BirminghamB3 1NQ
Born November 1963
Director
Appointed 20 Apr 2018
Resigned 10 Nov 2025

MCKELVIE, Thomas

Resigned
67 Newhall Street, BirminghamB3 1NQ
Born January 1958
Director
Appointed 20 Apr 2018
Resigned 10 Nov 2025

RINGER, Simon David

Resigned
LondonW1H 7BP
Born April 1964
Director
Appointed 02 Apr 2014
Resigned 18 Jan 2024

SINGH, Ranjit

Resigned
67 Newhall Street, BirminghamB3 1NQ
Born January 1969
Director
Appointed 20 Apr 2018
Resigned 07 Apr 2025

ST PAULS SQUARE INVESTMENT LLP

Resigned
LondonW1H 7BP
Corporate director
Appointed 02 Apr 2014
Resigned 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 April 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Incorporation Company
2 April 2014
NEWINCIncorporation