NEW ENGLAND RETAIL PROPERTIES LIMITED
Overview
| Company Name | NEW ENGLAND RETAIL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01447221 |
| 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 RETAIL PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is NEW ENGLAND RETAIL 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 RETAIL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW ENGLAND (NORTHERN) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| VASTCITY LIMITED | Sep 06, 1979 | Sep 06, 1979 |
What are the latest accounts for NEW ENGLAND RETAIL 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 RETAIL 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 RETAIL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for New England Properties Limited as a person with significant control on Jul 04, 2022 | 2 pages | PSC05 | ||
Who are the officers of NEW ENGLAND RETAIL 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 |
| 163050200045 | ||||||||||
| 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 | ||||||||||
| SLADE, Martin Keith | Secretary | The Dales 38 Glebe Road SM2 7NT South Cheam Surrey | British | 48609970002 | ||||||||||
| 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 | ||||||||||
| BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | 26791960001 | |||||||||
| 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 | |||||||||
| JACKSON, David Lloyd | Director | Heywood Mill House Boldre SO41 5PG Lymington Hampshire | England | British | 43707350001 | |||||||||
| LEWIS PRATT, Andrew | Director | 34 Hillersdon Avenue Barnes SW13 0EF London | British | 60050050002 | ||||||||||
| 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 RETAIL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New England Properties Limited | 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