Background WavePink WaveYellow Wave

NEWLANDS UK MANAGEMENT LIMITED (11483727)

NEWLANDS UK MANAGEMENT LIMITED (11483727) is an active UK company. incorporated on 25 July 2018. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWLANDS UK MANAGEMENT LIMITED has been registered for 7 years. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell and 1 others.

Company Number
11483727
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell, WILLIAMS, Simon Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS UK MANAGEMENT LIMITED

NEWLANDS UK MANAGEMENT LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWLANDS UK MANAGEMENT LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11483727

LTD Company

Age

7 Years

Incorporated 25 July 2018

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 3 October 2025 (5 months ago)
Period: 6 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

LUMONICS MANAGEMENT LIMITED
From: 25 July 2018To: 1 October 2018
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ United Kingdom
From: 25 July 2018To: 28 October 2025
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Director Joined
Nov 20
Funding Round
Nov 20
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 24
Director Left
Apr 25
Funding Round
Dec 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 06 Nov 2018

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 25 Jul 2018

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 25 Jul 2018

PLATT, Henry Russell

Active
Queen's Chambers, ManchesterM2 6ET
Born July 1999
Director
Appointed 06 Mar 2024

WILLIAMS, Simon Charles

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born April 1978
Director
Appointed 25 Jul 2018

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 22 May 2020
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Graham Nicholas Pardoe

Ceased
Valley Drive, RugbyCV21 1TQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 22 May 2020

Mr Ashley John Hollinshead

Ceased
Valley Drive, RugbyCV21 1TQ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 22 May 2020

Mr Simon Charles Williams

Ceased
Valley Drive, RugbyCV21 1TQ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Resolution
1 October 2018
RESOLUTIONSResolutions
Incorporation Company
25 July 2018
NEWINCIncorporation