NEW ENGLAND PROPERTIES LIMITED

NEW ENGLAND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW ENGLAND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00788895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW ENGLAND PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NEW ENGLAND PROPERTIES LIMITED located?

    Registered Office Address
    13 Woodstock Street
    W1C 2AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW ENGLAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ENGLAND PROPERTIES PLCSep 26, 1983Sep 26, 1983
    CHARLES BOOTH PUBLIC LIMITED COMPANYJan 22, 1964Jan 22, 1964

    What are the latest accounts for NEW ENGLAND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEW ENGLAND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for NEW ENGLAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Joanne Lesley Elliott on Apr 07, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    4 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    4 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG

    1 pagesAD02

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    4 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on Jul 07, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    4 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on Jul 06, 2022

    1 pagesAD01

    Who are the officers of NEW ENGLAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor Quartermile 4
    Scotland
    Scotland
    Secretary
    7a Nightingale Way
    EH3 9EG Edinburgh
    6th Floor Quartermile 4
    Scotland
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC151198
    163050200047
    ELLIOTT, Joanne Lesley
    Woodstock Street
    W1C 2AG London
    13
    England
    Director
    Woodstock Street
    W1C 2AG London
    13
    England
    United KingdomBritish34738280003
    PHAYRE-MUDGE, Marcus Andrew
    Woodstock Street
    W1C 2AG London
    13
    England
    Director
    Woodstock Street
    W1C 2AG London
    13
    England
    United KingdomBritish53702730005
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    LINK COMPANY MATTERS LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5306796
    102944500002
    BARKSHIRE, Robert Renny St John
    Hazelhurst Farm
    Three Leg Cross
    TN5 7LF Ticehurst
    East Sussex
    Director
    Hazelhurst Farm
    Three Leg Cross
    TN5 7LF Ticehurst
    East Sussex
    British8763170001
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritish26791960001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritish6069370001
    CARTER, Geoffrey Harold Benjamin
    31 Launceston Place
    Kensington
    W8 5RN London
    Director
    31 Launceston Place
    Kensington
    W8 5RN London
    EnglandBritish12325970001
    COCHRANE, William Grant
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    Director
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    British33786880002
    COMNINOS, Michael
    Staithe House Chiswick Mall
    W4 2PR London
    Director
    Staithe House Chiswick Mall
    W4 2PR London
    British8076400001
    DUFFY, Peter John
    37 Rusholme Road
    Putney
    SW15 3LF London
    Director
    37 Rusholme Road
    Putney
    SW15 3LF London
    United KingdomBritish759100001
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritish34738280002
    HACKMAN, John William
    The Cottage Lennox Gardens Mews
    SW1X 0DP London
    Director
    The Cottage Lennox Gardens Mews
    SW1X 0DP London
    EnglandBritish34890320001
    HYDE-THOMPSON, Paul Cater
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    Director
    The Stable House
    Lutterworth Road, North Kilworth
    LE17 6JE Lutterworth
    Leicestershire
    British48457370001
    JACKSON, David Lloyd
    Heywood Mill House
    Boldre
    SO41 5PG Lymington
    Hampshire
    Director
    Heywood Mill House
    Boldre
    SO41 5PG Lymington
    Hampshire
    EnglandBritish43707350001
    MUSSON, Geoffrey Charles
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    Director
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    British2087340001
    PETERS, Alan
    9 St Katharines Precinct
    NW1 4HH London
    Director
    9 St Katharines Precinct
    NW1 4HH London
    British96756550001
    ROSS GOOBEY, Alastair
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    British79849760001
    SALSBURY, Peter Leslie
    63 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    63 St Johns Avenue
    Putney
    SW15 6AL London
    EnglandBritish34396180001
    TREACHER, Roy Ernest
    Cobbetts Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Cobbetts Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    British5732990001
    TURNER, Christopher Montagu
    East Garnett House 31 Camp Road
    Wimbledon
    SW19 4UW London
    Director
    East Garnett House 31 Camp Road
    Wimbledon
    SW19 4UW London
    United KingdomBritish44171680002

    Who are the persons with significant control of NEW ENGLAND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primrose Street
    EC2A 2NY London
    Exchange House
    United Kingdom
    Apr 06, 2016
    Primrose Street
    EC2A 2NY London
    Exchange House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2663561
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0