Background WavePink WaveYellow Wave

14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED (09662171)

14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED (09662171) is an active UK company. incorporated on 29 June 2015. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include AVERILL, Christopher Charles, DEUCHAR, Tessa Christine, HEARN, Tracey Helen and 1 others.

Company Number
09662171
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
14 Newcomen Road, Dartmouth, TQ6 9BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AVERILL, Christopher Charles, DEUCHAR, Tessa Christine, HEARN, Tracey Helen, SOUTHGATE, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED

14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 NEWCOMEN ROAD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09662171

LTD Company

Age

10 Years

Incorporated 29 June 2015

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 8 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

14 Newcomen Road Dartmouth, TQ6 9BN,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Jul 18
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Feb 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HEARN, Stephen Douglas

Active
DartmouthTQ6 9BN
Secretary
Appointed 04 May 2023

AVERILL, Christopher Charles

Active
Percival Road, LondonSW14 7QE
Born November 1971
Director
Appointed 27 Apr 2022

DEUCHAR, Tessa Christine

Active
Threwstone Close, TivertonEX16 6HG
Born October 1949
Director
Appointed 05 Oct 2017

HEARN, Tracey Helen

Active
DartmouthTQ6 9BN
Born May 1970
Director
Appointed 04 May 2023

SOUTHGATE, Christopher James

Active
Knighton Drive, Sutton ColdfieldB74 4QP
Born November 1972
Director
Appointed 11 Aug 2023

BISHOP, Linda Maria

Resigned
Hilton Sharp And Clarke, BrightonBN1 1BN
Born July 1960
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2024

BROUGHTON, Nicholas Neild

Resigned
Castle Street, WorcesterWR1 3AA
Born October 1974
Director
Appointed 05 Oct 2017
Resigned 27 Apr 2022

VALENTINE, James Warren Harben

Resigned
Orchard Industrial Estate, KingsbridgeTQ7 1EG
Born August 1964
Director
Appointed 29 Jun 2015
Resigned 05 Oct 2017

COAST CONSTRUCTION (SOUTH WEST) LTD

Resigned
Orchard Industrial Estate, KingsbridgeTQ7 1EG
Corporate director
Appointed 29 Jun 2015
Resigned 05 Oct 2017

Persons with significant control

2

0 Active
2 Ceased
Orchard Industrial Estate, KingsbridgeTQ7 1EG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr James Warren Harben Valentine

Ceased
DartmouthTQ6 9BN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Sail Address Company With New Address
8 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Incorporation Company
29 June 2015
NEWINCIncorporation