Background WavePink WaveYellow Wave

NEWLANDS (CROSS POINT) LTD (12461035)

NEWLANDS (CROSS POINT) LTD (12461035) is an active UK company. incorporated on 13 February 2020. 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 (CROSS POINT) LTD has been registered for 6 years. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell.

Company Number
12461035
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (CROSS POINT) LTD

NEWLANDS (CROSS POINT) LTD is an active company incorporated on 13 February 2020 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 (CROSS POINT) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12461035

LTD Company

Age

6 Years

Incorporated 13 February 2020

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 3 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 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

NEWLANDS (RUGBY DEVELOPER) LTD
From: 18 July 2025To: 15 November 2025
NEWLANDS (EGHAM) LIMITED
From: 24 June 2025To: 18 July 2025
EQUITES NEWLANDS (EGHAM) LTD
From: 18 June 2020To: 24 June 2025
EQUITES UK SPV 18 LIMITED
From: 13 February 2020To: 18 June 2020
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: 26 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: 26 June 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 13 February 2020To: 19 November 2024
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 20
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FURNISS, Joshua

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 22 Apr 2025

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 22 Apr 2025

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 22 Apr 2025

PLATT, Henry Russell

Active
Queen's Chambers, ManchesterM2 6ET
Born July 1999
Director
Appointed 22 Apr 2025

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 13 Feb 2020
Resigned 24 Jul 2024

GOUS, Gerhard Riaan

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1965
Director
Appointed 13 Feb 2020
Resigned 22 Apr 2025

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 13 Feb 2020
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 13 Feb 2020
Resigned 18 Jul 2024

RAZACK, Laila

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born May 1987
Director
Appointed 13 Nov 2020
Resigned 22 Apr 2025

SHAW, Julia

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born April 1977
Director
Appointed 18 Jul 2024
Resigned 22 Apr 2025

TAVERNA-TURISAN, Andrea

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born January 1969
Director
Appointed 13 Feb 2020
Resigned 22 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2025
Castle Donington, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Ceased 22 Apr 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 13 Feb 2020
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 July 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
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
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 Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
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
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
13 February 2020
NEWINCIncorporation