Background WavePink WaveYellow Wave

NEWBOURNE (CATFORD HILL) LIMITED (13549578)

NEWBOURNE (CATFORD HILL) LIMITED (13549578) is an active UK company. incorporated on 5 August 2021. with registered office in Wokingham. The company operates in the Construction sector, engaged in construction of domestic buildings. NEWBOURNE (CATFORD HILL) LIMITED has been registered for 4 years. Current directors include HARRIS, Matthew Trevor, HARRIS, Trevor Frank, ROBERTS, Eamon.

Company Number
13549578
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
Donald Reid Group Limited 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRIS, Matthew Trevor, HARRIS, Trevor Frank, ROBERTS, Eamon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBOURNE (CATFORD HILL) LIMITED

NEWBOURNE (CATFORD HILL) LIMITED is an active company incorporated on 5 August 2021 with the registered office located in Wokingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NEWBOURNE (CATFORD HILL) LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13549578

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 5 August 2021To: 16 January 2025
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARRIS, Matthew Trevor

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1976
Director
Appointed 05 Aug 2021

HARRIS, Trevor Frank

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1945
Director
Appointed 05 Aug 2021

ROBERTS, Eamon

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born January 1976
Director
Appointed 05 Aug 2021

Persons with significant control

1

1010 Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Incorporation Company
5 August 2021
NEWINCIncorporation