Background WavePink WaveYellow Wave

NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED (11925295)

NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED (11925295) is an active UK company. incorporated on 4 April 2019. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED has been registered for 7 years. Current directors include LEWIS, Gemma.

Company Number
11925295
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
47 Canon Road, Bromley, BR1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEWIS, Gemma
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED

NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED is an active company incorporated on 4 April 2019 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11925295

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

47 Canon Road Bromley, BR1 2SJ,

Previous Addresses

82 Vancouver Road London SE23 2AJ England
From: 20 September 2021To: 29 November 2022
187 Crofton Park Road London SE4 1AJ United Kingdom
From: 4 April 2019To: 20 September 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, Gemma

Active
Canon Road, BromleyBR1 2SJ
Born February 1981
Director
Appointed 01 Oct 2022

KIRBY, Ben James Richmond

Resigned
Canon Road, BromleyBR1 2SJ
Born May 1981
Director
Appointed 04 Apr 2019
Resigned 07 Apr 2023

KIRBY, Caroline Lucy

Resigned
Canon Road, BromleyBR1 2SJ
Born September 1981
Director
Appointed 04 Apr 2019
Resigned 07 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Gemma Lewis

Active
Canon Road, BromleyBR1 2SJ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Mrs Caroline Lucy Kirby

Ceased
Canon Road, BromleyBR1 2SJ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Incorporation Company
4 April 2019
NEWINCIncorporation