Background WavePink WaveYellow Wave

NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED (10534869)

NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED (10534869) is an active UK company. incorporated on 21 December 2016. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles.

Company Number
10534869
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2016
Age
9 years
Address
Ermc 128 Pyle Street, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED

NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10534869

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

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

Ermc 128 Pyle Street Granary Court Newport, PO30 1JW,

Previous Addresses

PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England
From: 5 May 2017To: 11 January 2019
11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
From: 21 December 2016To: 5 May 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ERMC LTD

Active
Pyle Street, NewportPO30 1JW
Corporate secretary
Appointed 01 Nov 2021

BISHOP, Tammy Anne

Active
128 Pyle Street, NewportPO30 1JW
Born December 1976
Director
Appointed 22 Jul 2022

PAINE, Matthew James

Active
128 Pyle Street, NewportPO30 1JW
Born March 1974
Director
Appointed 01 Mar 2025

QUAYLE, Adam Charles

Active
128 Pyle Street, NewportPO30 1JW
Born May 1985
Director
Appointed 24 May 2024

DUNNE, James

Resigned
128 Pyle Street, NewportPO30 1JW
Born July 1972
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2025

GREEN, Jonathan Edward

Resigned
128 Pyle Street, NewportPO30 1JW
Born May 1968
Director
Appointed 25 Oct 2017
Resigned 22 Jul 2022

HILL, Timothy John

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born September 1967
Director
Appointed 21 Dec 2016
Resigned 24 Oct 2017

O'NION, Glen Philip

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born June 1978
Director
Appointed 21 Dec 2016
Resigned 24 May 2024

SNEDDON, Ian Michael

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born March 1973
Director
Appointed 21 Dec 2016
Resigned 01 Aug 2017

WEBSTER, Gary

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born September 1972
Director
Appointed 21 Dec 2016
Resigned 29 Sept 2020

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Incorporation Company
21 December 2016
NEWINCIncorporation