Background WavePink WaveYellow Wave

NEWFOUNDLAND MANAGEMENT LTD (09268642)

NEWFOUNDLAND MANAGEMENT LTD (09268642) is an active UK company. incorporated on 17 October 2014. with registered office in Cardiff Gate Business Park. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWFOUNDLAND MANAGEMENT LTD has been registered for 11 years. Current directors include AHMED, Almeera, Dr, AHMED, Kashif Masud, ANDERSON, Rebecca Jane and 2 others.

Company Number
09268642
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2014
Age
11 years
Address
Suite G05 (Ground Floor) (C/O Agnitio) Regus, Cardiff Gate Business Park, CF23 8RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Almeera, Dr, AHMED, Kashif Masud, ANDERSON, Rebecca Jane, ANDERSON, Robin Dafydd, DALLIMORE, Arran Elisabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFOUNDLAND MANAGEMENT LTD

NEWFOUNDLAND MANAGEMENT LTD is an active company incorporated on 17 October 2014 with the registered office located in Cardiff Gate Business Park. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWFOUNDLAND MANAGEMENT LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09268642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Suite G05 (Ground Floor) (C/O Agnitio) Regus Malthouse Avenue Cardiff Gate Business Park, CF23 8RU,

Previous Addresses

Maple House (C/O Agnitio) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales
From: 27 October 2020To: 2 April 2026
4B Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE
From: 17 October 2014To: 27 October 2020
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

AHMED, Almeera, Dr

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born November 1974
Director
Appointed 08 Mar 2017

AHMED, Kashif Masud

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born November 1977
Director
Appointed 17 Oct 2014

ANDERSON, Rebecca Jane

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born September 1967
Director
Appointed 08 Mar 2017

ANDERSON, Robin Dafydd

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born December 1966
Director
Appointed 08 Mar 2017

DALLIMORE, Arran Elisabeth

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born September 1968
Director
Appointed 08 Mar 2017

Persons with significant control

5

Mrs Rebecca Jane Anderson

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born September 1967

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Mr Robin Dafydd Anderson

Active
Village Way, CardiffCF15 7NE
Born December 1966

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Dr Almeera Ahmed

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born November 1973

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Mrs Arran Elisabeth Dallimore

Active
Village Way, CardiffCF15 7NE
Born September 1968

Nature of Control

Significant influence or control
Notified 25 Oct 2018

Mr Kashif Masud Ahmed

Active
Regus, Cardiff Gate Business ParkCF23 8RU
Born November 1977

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Incorporation Company
17 October 2014
NEWINCIncorporation