Background WavePink WaveYellow Wave

NEWLANDS (PETERBOROUGH WEST PLOT 1) LTD (14170324)

NEWLANDS (PETERBOROUGH WEST PLOT 1) LTD (14170324) is an active UK company. incorporated on 14 June 2022. 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 PLOT 1) LTD has been registered for 3 years. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, PLATT, Henry Russell and 1 others.

Company Number
14170324
Status
active
Type
ltd
Incorporated
14 June 2022
Age
3 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 PLOT 1) LTD

NEWLANDS (PETERBOROUGH WEST PLOT 1) LTD is an active company incorporated on 14 June 2022 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 PLOT 1) LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14170324

LTD Company

Age

3 Years

Incorporated 14 June 2022

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 PLOT 1) LTD
From: 14 June 2022To: 3 July 2025
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: 3 July 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: 3 July 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 14 June 2022To: 19 November 2024
Timeline

39 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 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
26
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FURNISS, Josh

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

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 17 Jun 2025

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
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 14 Jun 2022
Resigned 24 Jul 2024

GOUS, Gerhard Riaan

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1965
Director
Appointed 14 Jun 2022
Resigned 17 Jun 2025

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 14 Jun 2022
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 14 Jun 2022
Resigned 18 Jul 2024

RAZACK, Laila

Resigned
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 14 Jun 2022
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 14 Jun 2022
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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2022
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

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
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
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
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
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
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
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2022
NEWINCIncorporation