Background WavePink WaveYellow Wave

HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED (10833124)

HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED (10833124) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED has been registered for 8 years. Current directors include ASKEW, Neville John.

Company Number
10833124
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASKEW, Neville John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED

HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10833124

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 23 June 2017To: 29 September 2025
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASKEW, Neville John

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1962
Director
Appointed 23 Jun 2017

D&A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 23 Jun 2017
Resigned 22 Apr 2021

D&A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 23 Jun 2017
Resigned 22 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2025
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company
5 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Incorporation Company
23 June 2017
NEWINCIncorporation