Background WavePink WaveYellow Wave

HEALY AND NEWSOM ESTATE AGENTS LIMITED (09233693)

HEALY AND NEWSOM ESTATE AGENTS LIMITED (09233693) is an active UK company. incorporated on 24 September 2014. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEALY AND NEWSOM ESTATE AGENTS LIMITED has been registered for 11 years. Current directors include CANDLER, Simon David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln.

Company Number
09233693
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CANDLER, Simon David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALY AND NEWSOM ESTATE AGENTS LIMITED

HEALY AND NEWSOM ESTATE AGENTS LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEALY AND NEWSOM ESTATE AGENTS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09233693

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HEALY AND NEWSON ESTATE AGENTS LIMITED
From: 24 September 2014To: 17 December 2014
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
From: 24 September 2014To: 15 January 2024
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Aug 18
Director Left
Feb 19
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANDLER, Simon David

Active
177 Westbourne Street, HoveBN3 5FB
Born July 1982
Director
Appointed 24 Sept 2014

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 24 May 2021

WILLIS, David Lincoln

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960
Director
Appointed 24 May 2021

BENNETT, Ashley Brian

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1988
Director
Appointed 24 Sept 2014
Resigned 13 Jul 2021

HARTLEY, David Samuel

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1963
Director
Appointed 03 Aug 2018
Resigned 25 Feb 2019

Persons with significant control

2

Mr Alfred Henry Haagman

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021

Mr David Lincoln Willis

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 September 2017
AAMDAAMD
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2014
NEWINCIncorporation