NEW ENGLAND PROPERTIES LIMITED
Overview
| Company Name | NEW ENGLAND PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00788895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEW ENGLAND PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW ENGLAND PROPERTIES PLC | Sep 26, 1983 | Sep 26, 1983 |
| CHARLES BOOTH PUBLIC LIMITED COMPANY | Jan 22, 1964 | Jan 22, 1964 |
What are the latest accounts for NEW ENGLAND PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEW ENGLAND PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for NEW ENGLAND PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Joanne Lesley Elliott on Apr 07, 2026 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 4 pages | AA | ||
legacy | 125 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 4 pages | AA | ||
legacy | 124 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 4 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 4 pages | AA | ||
legacy | 124 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of NEW ENGLAND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED | Secretary | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Quartermile 4 Scotland Scotland |
| 163050200047 | ||||||||||
| ELLIOTT, Joanne Lesley | Director | Woodstock Street W1C 2AG London 13 England | United Kingdom | British | 34738280003 | |||||||||
| PHAYRE-MUDGE, Marcus Andrew | Director | Woodstock Street W1C 2AG London 13 England | United Kingdom | British | 53702730005 | |||||||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor England |
| 102944500002 | ||||||||||
| BARKSHIRE, Robert Renny St John | Director | Hazelhurst Farm Three Leg Cross TN5 7LF Ticehurst East Sussex | British | 8763170001 | ||||||||||
| BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | 26791960001 | |||||||||
| CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | 6069370001 | |||||||||
| CARTER, Geoffrey Harold Benjamin | Director | 31 Launceston Place Kensington W8 5RN London | England | British | 12325970001 | |||||||||
| COCHRANE, William Grant | Director | Aros Strathtay PH9 0PJ Pitlochry Perthshire | British | 33786880002 | ||||||||||
| COMNINOS, Michael | Director | Staithe House Chiswick Mall W4 2PR London | British | 8076400001 | ||||||||||
| DUFFY, Peter John | Director | 37 Rusholme Road Putney SW15 3LF London | United Kingdom | British | 759100001 | |||||||||
| ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | 34738280002 | |||||||||
| HACKMAN, John William | Director | The Cottage Lennox Gardens Mews SW1X 0DP London | England | British | 34890320001 | |||||||||
| HYDE-THOMPSON, Paul Cater | Director | The Stable House Lutterworth Road, North Kilworth LE17 6JE Lutterworth Leicestershire | British | 48457370001 | ||||||||||
| JACKSON, David Lloyd | Director | Heywood Mill House Boldre SO41 5PG Lymington Hampshire | England | British | 43707350001 | |||||||||
| MUSSON, Geoffrey Charles | Director | Orchard Grove Bolter End Common Lane End HP14 3LU High Wycombe Bucks | British | 2087340001 | ||||||||||
| PETERS, Alan | Director | 9 St Katharines Precinct NW1 4HH London | British | 96756550001 | ||||||||||
| ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | 79849760001 | ||||||||||
| SALSBURY, Peter Leslie | Director | 63 St Johns Avenue Putney SW15 6AL London | England | British | 34396180001 | |||||||||
| TREACHER, Roy Ernest | Director | Cobbetts Burnt Oak Road High Hurstwood TN22 4AE Uckfield East Sussex | British | 5732990001 | ||||||||||
| TURNER, Christopher Montagu | Director | East Garnett House 31 Camp Road Wimbledon SW19 4UW London | United Kingdom | British | 44171680002 |
Who are the persons with significant control of NEW ENGLAND PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trust Union Finance (1991) Plc | Apr 06, 2016 | Primrose Street EC2A 2NY London Exchange House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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