Background WavePink WaveYellow Wave

NEWLANDS (KETTERING) LIMITED (15934838)

NEWLANDS (KETTERING) LIMITED (15934838) is an active UK company. incorporated on 4 September 2024. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWLANDS (KETTERING) LIMITED has been registered for 1 year. Current directors include HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, WILLIAMS, Simon Charles.

Company Number
15934838
Status
active
Type
ltd
Incorporated
4 September 2024
Age
1 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, WILLIAMS, Simon Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (KETTERING) LIMITED

NEWLANDS (KETTERING) LIMITED is an active company incorporated on 4 September 2024 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWLANDS (KETTERING) LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15934838

LTD Company

Age

1 Years

Incorporated 4 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to N/A
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
Period: 4 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
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: 4 September 2024To: 28 October 2025
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 04 Sept 2024

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 04 Sept 2024

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 04 Sept 2024

WILLIAMS, Simon Charles

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born April 1978
Director
Appointed 04 Sept 2024

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 04 Sept 2024
Resigned 28 Feb 2025

Persons with significant control

1

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 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

5

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Incorporation Company
4 September 2024
NEWINCIncorporation