Background WavePink WaveYellow Wave

NEWLANDS PROPERTY GROUP LIMITED (15525988)

NEWLANDS PROPERTY GROUP LIMITED (15525988) is an active UK company. incorporated on 27 February 2024. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWLANDS PROPERTY GROUP LIMITED has been registered for 2 years. Current directors include HOLLINSHEAD, Ashley John, HOPKINS, Noah, PARDOE, Graham Nicholas and 1 others.

Company Number
15525988
Status
active
Type
ltd
Incorporated
27 February 2024
Age
2 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLINSHEAD, Ashley John, HOPKINS, Noah, PARDOE, Graham Nicholas, WILLIAMS, Simon Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS PROPERTY GROUP LIMITED

NEWLANDS PROPERTY GROUP LIMITED is an active company incorporated on 27 February 2024 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWLANDS PROPERTY GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15525988

LTD Company

Age

2 Years

Incorporated 27 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 27 February 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
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 United Kingdom
From: 27 February 2024To: 28 October 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 27 Feb 2024

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 27 Feb 2024

HOPKINS, Noah

Active
Queen's Chambers, ManchesterM2 6ET
Born November 1986
Director
Appointed 06 Mar 2024

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 27 Feb 2024

WILLIAMS, Simon Charles

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born April 1978
Director
Appointed 27 Feb 2024

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 27 Feb 2024
Resigned 28 Feb 2025

Persons with significant control

2

Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024

Mr Russell Christopher Platt

Active
Queens Chambers, ManchesterM2 6ET
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
5 June 2024
RP04AP01RP04AP01
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2024
PSC09Update to PSC Statements
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2024
NEWINCIncorporation