Background WavePink WaveYellow Wave

NEW HOMES PROJECT MANAGEMENT LTD. (12896605)

NEW HOMES PROJECT MANAGEMENT LTD. (12896605) is an active UK company. incorporated on 22 September 2020. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NEW HOMES PROJECT MANAGEMENT LTD. has been registered for 5 years. Current directors include TEDDER, Fleur Louise Sarah, TEDDER, Nigel Stewart Noel.

Company Number
12896605
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
11 Shardelow Avenue, Chelmsford, CM1 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
TEDDER, Fleur Louise Sarah, TEDDER, Nigel Stewart Noel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOMES PROJECT MANAGEMENT LTD.

NEW HOMES PROJECT MANAGEMENT LTD. is an active company incorporated on 22 September 2020 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NEW HOMES PROJECT MANAGEMENT LTD. was registered 5 years ago.(SIC: 71111)

Status

active

Active since 5 years ago

Company No

12896605

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

NEW HOMES ONGAR ROAD LIMITED
From: 22 September 2020To: 25 May 2022
Contact
Address

11 Shardelow Avenue Springfield Chelmsford, CM1 6BG,

Previous Addresses

The Coach House Ashlyns Lane Ongar Essex CM5 0NB England
From: 22 September 2020To: 21 May 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TEDDER, Fleur Louise Sarah

Active
Shardelow Avenue, ChelmsfordCM1 6BG
Born June 1969
Director
Appointed 21 May 2022

TEDDER, Nigel Stewart Noel

Active
Shardelow Avenue, ChelmsfordCM1 6BG
Born December 1966
Director
Appointed 22 Sept 2020

TEDDER, Kingsley John

Resigned
Ashlyns Lane, OngarCM5 0NB
Born August 1971
Director
Appointed 22 Sept 2020
Resigned 21 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Fleur Louise Sarah Tedder

Active
Shardelow Avenue, ChelmsfordCM1 6BG
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2022

Mr Kingsley John Tedder

Ceased
Ashlyns Lane, OngarCM5 0NB
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2020
Ceased 21 May 2022

Mr Nigel Stewart Noel Tedder

Active
Shardelow Avenue, ChelmsfordCM1 6BG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2020
NEWINCIncorporation