Background WavePink WaveYellow Wave

NEWLANDS (PETERBOROUGH WEST) LTD (11870204)

NEWLANDS (PETERBOROUGH WEST) LTD (11870204) is an active UK company. incorporated on 8 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 (PETERBOROUGH WEST) LTD has been registered for 7 years. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell and 1 others.

Company Number
11870204
Status
active
Type
ltd
Incorporated
8 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
HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell, WILLIAMS, Simon Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (PETERBOROUGH WEST) LTD

NEWLANDS (PETERBOROUGH WEST) LTD is an active company incorporated on 8 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 (PETERBOROUGH WEST) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11870204

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

EQUITES NEWLANDS (PETERBOROUGH WEST) LTD
From: 18 June 2020To: 1 July 2025
EQUITES UK SPV 14 LIMITED
From: 25 April 2019To: 18 June 2020
EQUITES PETERBOROUGH WEST LIMITED
From: 8 March 2019To: 25 April 2019
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 England
From: 30 June 2025To: 28 October 2025
C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England
From: 19 November 2024To: 30 June 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom
From: 8 March 2019To: 19 November 2024
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
Funding Round
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 17 Jun 2025

HOLLINSHEAD, Ashley John

Active
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 17 Jun 2025

PARDOE, Graham Nicholas

Active
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 17 Jun 2025

PLATT, Henry Russell

Active
Queen's Chambers, ManchesterM2 6ET
Born July 1999
Director
Appointed 17 Jun 2025

WILLIAMS, Simon Charles

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born April 1978
Director
Appointed 17 Jun 2025

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 28 Aug 2019
Resigned 24 Jul 2024

GOOSSENS, Bram

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1977
Director
Appointed 08 Mar 2019
Resigned 31 Dec 2019

GOUS, Gerhard Riaan

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1965
Director
Appointed 08 Mar 2019
Resigned 17 Jun 2025

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 28 Aug 2019
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 28 Aug 2019
Resigned 18 Jul 2024

RAZACK, Laila

Resigned
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 13 Nov 2020
Resigned 17 Jun 2025

SHAW, Julia

Resigned
Valley Drive, RugbyCV21 1TQ
Born April 1977
Director
Appointed 18 Jul 2024
Resigned 17 Jun 2025

TAVERNA-TURISAN, Andrea

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1969
Director
Appointed 08 Mar 2019
Resigned 17 Jun 2025

Persons with significant control

2

1 Active
1 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 17 Jun 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 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Resolution
13 November 2025
RESOLUTIONSResolutions
Memorandum Articles
13 November 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
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 Full
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 Director Company With Name Date
10 September 2019
AP01Appointment 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
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
8 March 2019
NEWINCIncorporation