Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLANDS MANOR LIMITED
Company Information for

NEWLANDS MANOR LIMITED

11 NEWLANDS MANOR NEWLANDS MANOR, EVERTON, LYMINGTON, HAMPSHIRE, SO41 0JH,
Company Registration Number
00524231
Private Limited Company
Active

Company Overview

About Newlands Manor Ltd
NEWLANDS MANOR LIMITED was founded on 1953-10-02 and has its registered office in Lymington. The organisation's status is listed as "Active". Newlands Manor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWLANDS MANOR LIMITED
 
Legal Registered Office
11 NEWLANDS MANOR NEWLANDS MANOR
EVERTON
LYMINGTON
HAMPSHIRE
SO41 0JH
Other companies in SO41
 
Filing Information
Company Number 00524231
Company ID Number 00524231
Date formed 1953-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 11:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLANDS MANOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWLANDS MANOR LIMITED
The following companies were found which have the same name as NEWLANDS MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWLANDS MANOR OWNERS' MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE C/O BOHAN HYLAND & ASSOCIATES RATHGAR HOUSE 53A RATHGAR AVENUE DUBLIN 6 DUBLIN 6, DUBLIN, D06K5K2, IRELAND D06K5K2 Active Company formed on the 2001-08-23

Company Officers of NEWLANDS MANOR LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLAN BRIN
Company Secretary 2015-10-28
DAVID BRIN
Director 1992-04-16
DAVID MALCOLM BROCKETT
Director 1995-04-04
SARAH MARGARET JOINT
Director 2000-03-04
STEPHEN ROBERT LINCOLN
Director 1992-04-16
ROBERT GILBERT MACDONALD
Director 2015-07-15
ADRIAN STUART MEAD
Director 2003-09-06
KRYSTYNA MORDALSKA-TWEEDY
Director 2016-02-04
JOYCE ANN RHODEN
Director 2002-10-05
GITTA SMALL
Director 2014-07-26
JANET TINKER
Director 1995-05-14
MARK ANDREW TINKER
Director 1998-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA MARY BROCKETT
Director 1992-12-04 2016-02-04
DAVID MALCOLM BROCKETT
Company Secretary 2013-01-26 2015-10-28
JEAN MACDONALD
Director 1992-04-16 2014-07-27
RAYMOND HENRY SMALL
Director 2001-12-01 2014-04-15
DAVID JOHN HEASMAN
Director 1992-04-16 2014-01-10
ADRIAN STUART MEAD
Company Secretary 2006-09-02 2010-05-30
MIRIAM RUTH PHILLIPS
Director 1996-04-19 2007-03-28
FREDA MARY BROCKETT
Company Secretary 1996-09-01 2006-09-02
MICHAEL JOHN ALEXANDER HALLIWELL
Director 2000-09-02 2004-10-27
GERALD GEOFFREY RHODEN
Director 1992-04-16 2002-05-07
DORIS IDA PARRY
Director 1992-04-16 2002-01-27
OSWALD HALLIWELL
Director 1992-04-16 1998-12-11
MURIEL WILLIAMS
Director 1992-04-16 1997-10-23
JOYCE ANN RHODEN
Company Secretary 1992-04-16 1996-09-01
MARYVONNE MARGARET ROSE ASH
Director 1992-04-16 1996-04-25
PETER JAMES STEGGELL
Director 1992-04-16 1995-12-02
DOUGLAS GEORGE VAUGHAN
Director 1992-04-16 1995-05-14
PETER JENKINS
Director 1992-04-16 1994-07-15
BENJAMIN RYDER THREAPLETON
Director 1992-04-16 1994-06-03
ALLISTAIR WALTER GUY ELLIOTT
Director 1992-04-16 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GILBERT MACDONALD FOXES DALE LESSEES LIMITED Director 2011-02-05 CURRENT 1957-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10DIRECTOR APPOINTED MR ADAM SMITH
2022-11-10DIRECTOR APPOINTED MR ADAM SMITH
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10AP01DIRECTOR APPOINTED MR ADAM SMITH
2022-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ANN RHODEN
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-21AP01DIRECTOR APPOINTED MR GRAHAM BIGGS
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LUCKETT
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-07-30AP01DIRECTOR APPOINTED MS LOUISE STONE
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT MACDONALD
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-11-01AP01DIRECTOR APPOINTED MRS ANGELA LUCKETT
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART MEAD
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-10-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 140
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 140
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MRS KRYSTYNA MORDALSKA-TWEEDY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MARY BROCKETT
2015-10-28AP03Appointment of Mr David Allan Brin as company secretary on 2015-10-28
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 13 Newlands Manor Everton Lymington Hampshire SO41 0JH
2015-10-28TM02Termination of appointment of David Malcolm Brockett on 2015-10-28
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AP01DIRECTOR APPOINTED MR ROBERT GILBERT MACDONALD
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 140
2015-04-20AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MRS GITTA SMALL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-12
2014-05-29ANNOTATIONClarification
2014-05-07LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 140
2014-05-07AR0112/04/14 ANNUAL RETURN FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TINKER / 01/09/2013
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET TINKER / 01/02/2014
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMALL
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEASMAN
2013-07-31AA31/12/12 TOTAL EXEMPTION FULL
2013-05-03AR0112/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEASMAN / 12/04/2013
2013-05-03AP03SECRETARY APPOINTED MR DAVID MALCOLM BROCKETT
2012-07-27AA31/12/11 TOTAL EXEMPTION FULL
2012-04-19AR0112/04/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEASMAN / 26/01/2012
2011-08-15AA31/12/10 TOTAL EXEMPTION FULL
2011-04-27AR0112/04/11 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 14 NEWLANDS MANOR, EVERTON LYMINGTON HAMPSHIRE SO41 0JH
2010-05-31TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN MEAD
2010-04-19AR0112/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TINKER / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET TINKER / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HENRY SMALL / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ANN RHODEN / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART MEAD / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACDONALD / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LINCOLN / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET JOINT / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEASMAN / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARY BROCKETT / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BROCKETT / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIN / 12/04/2010
2009-09-05AA31/12/08 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 13 NEWLANDS MANOR EVERTON LYMINGTON HAMPSHIRE SO41 0JH
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEWLANDS MANOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWLANDS MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWLANDS MANOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLANDS MANOR LIMITED

Intangible Assets
Patents
We have not found any records of NEWLANDS MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLANDS MANOR LIMITED
Trademarks
We have not found any records of NEWLANDS MANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLANDS MANOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NEWLANDS MANOR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEWLANDS MANOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLANDS MANOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWLANDS MANOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.