Background WavePink WaveYellow Wave

NEWBURY LAND LTD (15664281)

NEWBURY LAND LTD (15664281) is an active UK company. incorporated on 20 April 2024. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWBURY LAND LTD has been registered for 1 year. Current directors include AKBAR, Aadam, AKBAR, Mohammed Abdullah.

Company Number
15664281
Status
active
Type
ltd
Incorporated
20 April 2024
Age
1 years
Address
Ram Mill Gordon Street, Oldham, OL9 9RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKBAR, Aadam, AKBAR, Mohammed Abdullah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY LAND LTD

NEWBURY LAND LTD is an active company incorporated on 20 April 2024 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWBURY LAND LTD was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15664281

LTD Company

Age

1 Years

Incorporated 20 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 days left

Last Filed

Made up to N/A

Next Due

Due by 20 April 2026
Period: 20 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ram Mill Gordon Street Chadderton Oldham, OL9 9RH,

Timeline

11 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AKBAR, Aadam

Active
Gordon Street, OldhamOL9 9RH
Born May 1997
Director
Appointed 15 May 2024

AKBAR, Mohammed Abdullah

Active
Gordon Street, OldhamOL9 9RH
Born February 2006
Director
Appointed 15 May 2024

AKBAR, Jahid

Resigned
Gordon Street, ChaddertonOL9 9RH
Born January 1972
Director
Appointed 20 Apr 2024
Resigned 15 May 2024

AKBAR, Mohammed Pervez

Resigned
Gordon Street, OldhamOL9 9RH
Born August 1980
Director
Appointed 20 Apr 2024
Resigned 15 May 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Aadam Akbar

Active
Gordon Street, OldhamOL9 9RH
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2024

Mr Mohammed Abdullah Akbar

Active
Gordon Street, OldhamOL9 9RH
Born February 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2024

Mr Mohammed Pervez Akbar

Ceased
Gordon Street, OldhamOL9 9RH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2024
Ceased 15 May 2024

Mr Jahid Akbar

Ceased
Gordon Street, OldhamOL9 9RH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2024
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Incorporation Company
20 April 2024
NEWINCIncorporation