Background WavePink WaveYellow Wave

NEWLANDS (JUNCTION 24) LTD (11864034)

NEWLANDS (JUNCTION 24) LTD (11864034) is an active UK company. incorporated on 6 March 2019. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWLANDS (JUNCTION 24) LTD has been registered for 7 years. Current directors include O'CONNOR, Joshua Daniel.

Company Number
11864034
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
Suite D, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CONNOR, Joshua Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (JUNCTION 24) LTD

NEWLANDS (JUNCTION 24) LTD is an active company incorporated on 6 March 2019 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWLANDS (JUNCTION 24) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11864034

LTD Company

Age

7 Years

Incorporated 6 March 2019

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: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

EQUITES NEWLANDS (JUNCTION 24) LTD
From: 18 June 2020To: 22 July 2024
EQUITES UK SPV 13 LIMITED
From: 25 April 2019To: 18 June 2020
EQUITES JCT 24 LIMITED
From: 6 March 2019To: 25 April 2019
Contact
Address

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

Previous Addresses

1st Floor Berkeley Street London W1J 8DZ England
From: 9 March 2026To: 10 March 2026
Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY United Kingdom
From: 28 October 2025To: 9 March 2026
C/O Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET England
From: 6 January 2025To: 28 October 2025
, 5 C/O Aticus Law, Queens Chambers, John Dalton Street, Manchester, M2 6ET, England
From: 6 January 2025To: 6 January 2025
, Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom
From: 6 March 2019To: 6 January 2025
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Funding Round
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
May 25
Owner Exit
Jun 25
New Owner
Jul 25
Capital Update
Dec 25
Funding Round
Dec 25
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

O'CONNOR, Joshua Daniel

Active
Berkeley Street, LondonW1J 8DZ
Born December 1996
Director
Appointed 24 Dec 2024

FURNISS, Josh

Resigned
C/O Aticus Law, Queens Chambers, ManchesterM2 6ET
Secretary
Appointed 28 Aug 2019
Resigned 24 Dec 2024

GOOSSENS, Bram

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1977
Director
Appointed 06 Mar 2019
Resigned 31 Dec 2019

GOUS, Gerhard Riaan

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1965
Director
Appointed 06 Mar 2019
Resigned 18 Jul 2024

HOLLINSHEAD, Ashley John

Resigned
C/O Aticus Law, Queens Chambers, ManchesterM2 6ET
Born June 1977
Director
Appointed 28 Aug 2019
Resigned 24 Dec 2024

PARDOE, Graham Nicholas

Resigned
C/O Aticus Law, Queens Chambers, ManchesterM2 6ET
Born March 1973
Director
Appointed 28 Aug 2019
Resigned 24 Dec 2024

RAZACK, Laila

Resigned
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 13 Nov 2020
Resigned 18 Jul 2024

TAVERNA-TURISAN, Andrea

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1969
Director
Appointed 06 Mar 2019
Resigned 18 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
John Dalton Street, ManchesterM2 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025
Ceased 27 Mar 2025

Russell Christopher Platt

Active
Suite 204, West Palm Beach33401
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Dec 2024
5 John Dalton Street, ManchesterM2 6ET

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Ceased 27 Mar 2025
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 28 Aug 2019
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
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 Small
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Resolution
25 April 2019
RESOLUTIONSResolutions
Incorporation Company
6 March 2019
NEWINCIncorporation