NEWTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEWTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01898464

Incorporation date

22/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

4 Richardson Drive, Yealmpton, Plymouth PL8 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Notification of John Henry Dyer as a person with significant control on 2025-11-16
dot icon15/11/2025
Cessation of David Rabone as a person with significant control on 2025-01-01
dot icon15/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/01/2025
Termination of appointment of Pamela Teresa Rabone as a secretary on 2024-12-31
dot icon10/01/2025
Appointment of Mrs Stella Marie Dyer as a secretary on 2025-01-01
dot icon03/01/2025
Registered office address changed from 3 Richardson Drive Yealmpton Plymouth PL8 2NJ England to 4 Richardson Drive Yealmpton Plymouth PL8 2NJ on 2025-01-03
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon12/09/2023
Notification of David Rabone as a person with significant control on 2023-09-12
dot icon14/02/2023
Secretary's details changed for Mr David Rabone on 2023-02-14
dot icon14/02/2023
Termination of appointment of Peter James Kingwell as a director on 2023-02-14
dot icon14/02/2023
Appointment of Mrs Gemma Charlotte Matthews as a director on 2023-02-14
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Appointment of Mr David Rabone as a secretary on 2018-01-09
dot icon09/01/2018
Appointment of Mr David Clifton as a director on 2018-01-09
dot icon08/01/2018
Termination of appointment of John Geoffrey Hugh Tighe as a director on 2018-01-02
dot icon08/01/2018
Termination of appointment of Sandra Mary Tighe as a secretary on 2018-01-02
dot icon08/01/2018
Registered office address changed from Summach 2 Livingstone Avenue Collaton Cross Yealmpton Plymouth Devon PL8 2NH to 3 Richardson Drive Yealmpton Plymouth PL8 2NJ on 2018-01-08
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Termination of appointment of Tracy Starling as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr David Rabone as a director on 2016-06-10
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Commodore John Geoffrey Hugh Tighe on 2009-12-31
dot icon07/01/2010
Director's details changed for Sean Patrick Paul O'dwyer on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr John Henry Dyer on 2009-12-31
dot icon07/01/2010
Director's details changed for Tracy Starling on 2009-12-31
dot icon07/01/2010
Director's details changed for Norman John Doddridge on 2009-12-31
dot icon07/01/2010
Director's details changed for Robert Ian Seed on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Peter James Kingwell on 2009-12-31
dot icon07/01/2010
Director's details changed for Linda Madge Hocking on 2009-12-31
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Secretary's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Location of debenture register
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
New secretary appointed
dot icon27/10/2005
Registered office changed on 27/10/05 from: c/o 114 albert road devonport plymouth devon PL2 1AF
dot icon27/10/2005
Secretary resigned
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Resolutions
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon21/01/1997
New director appointed
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon20/11/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon16/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon13/09/1995
Registered office changed on 13/09/95 from: n & p house derrys cross plymouth PL1 2SG
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Director resigned;new director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon13/08/1992
Return made up to 31/12/91; full list of members
dot icon04/06/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Full accounts made up to 1990-03-31
dot icon08/07/1991
Return made up to 31/12/90; change of members
dot icon24/07/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1989
Full accounts made up to 1988-03-31
dot icon18/09/1989
Return made up to 31/12/88; full list of members
dot icon13/09/1989
Full accounts made up to 1987-03-31
dot icon18/06/1989
First gazette
dot icon23/08/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Memorandum and Articles of Association
dot icon12/08/1987
Full accounts made up to 1986-03-31
dot icon30/06/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.01K
-
0.00
-
-
2022
0
8.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Josephine
Director
09/12/2006 - 05/09/2007
2
O'dwyer, Sean Patrick Paul
Director
20/06/2000 - Present
2
Kingwell, Peter James
Director
16/12/2006 - 14/02/2023
4
Dyer, John Henry
Director
07/09/1995 - Present
5
Rabone, David
Director
10/06/2016 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWTON PARK MANAGEMENT COMPANY LIMITED

NEWTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1985 with the registered office located at 4 Richardson Drive, Yealmpton, Plymouth PL8 2NJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWTON PARK MANAGEMENT COMPANY LIMITED?

toggle

NEWTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1985 .

Where is NEWTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

NEWTON PARK MANAGEMENT COMPANY LIMITED is registered at 4 Richardson Drive, Yealmpton, Plymouth PL8 2NJ.

What does NEWTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

NEWTON PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NEWTON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.