CORE NEWTON DOWNS LIMITED
Overview
Company Name | CORE NEWTON DOWNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08559996 |
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 CORE NEWTON DOWNS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CORE NEWTON DOWNS LIMITED located?
Registered Office Address | C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road SE1 7PB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORE NEWTON DOWNS LIMITED?
Company Name | From | Until |
---|---|---|
GOOD ENERGY DEVELOPMENT (NO. 23) LIMITED | Nov 07, 2014 | Nov 07, 2014 |
GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITED | Jun 07, 2013 | Jun 07, 2013 |
What are the latest accounts for CORE NEWTON DOWNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for CORE NEWTON DOWNS LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for CORE NEWTON DOWNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on Jun 07, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Dominic Anthony Paul Crawley as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Anthony Bathe Brown as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond Holland as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Roper as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Speak as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andre Sarvarian as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Lawrence Mansfield as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Satisfaction of charge 085599960003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085599960004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 085599960005, created on Dec 23, 2021 | 64 pages | MR01 | ||||||||||
Registration of charge 085599960006, created on Dec 23, 2021 | 85 pages | MR01 | ||||||||||
Termination of appointment of Andrew Moore as a director on May 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CORE NEWTON DOWNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Stephen Anthony Bathe | Director | Popplestone Park Brixton PL8 2DS Plymouth 1 England | England | British | Retired | 250775050001 | ||||
CRAWLEY, Dominic Anthony Paul | Director | Popplestone Park Brixton PL8 2DS Plymouth 1 England | England | British | Retired | 246284670001 | ||||
HOLLAND, Raymond | Director | Popplestone Park Brixton PL8 2DS Plymouth 1 England | England | British | Retired | 317299460001 | ||||
ROPER, Anthony | Director | Popplestone Park Brixton PL8 2DS Plymouth 1 England | England | British | Company Director | 317297310001 | ||||
HUMPHREY, Claire Andrew | Secretary | St. Georges Circus SE1 6FE London The Clarence Centre 6 | 241736640001 | |||||||
HUMPHREY, Craig Andrew | Secretary | N201a Vox Studios 1-45 Durham Street SE11 5JH London Environmental Finance Limited United Kingdom | 241629370001 | |||||||
BROOKS, David Wallace | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Director | 202273050001 | ||||
COCKREM, Denise Patricia | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Chief Financial Officer | 88119640002 | ||||
DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | Director | 70686370003 | ||||
FORD, Dave Martyn | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Company Director | 186252320001 | ||||
HUMPHREY, Craig Andrew | Director | 6 St. Georges Circus SE1 6FE London The Clarence Centre Uk | United Kingdom | New Zealander | Director | 44317360008 | ||||
HUMPHREY, Craig Andrew | Director | N201a Vox Studios 1-45 Durham Street SE11 5JH London Environmental Finance Limited United Kingdom | United Kingdom | New Zealander | Director | 44317360008 | ||||
MANSFIELD, James Lawrence | Director | N201a Vox Studios 1-45 Durham Street SE11 5JH London Environmental Finance Limited United Kingdom | United Kingdom | British | Director | 240517250001 | ||||
MOORE, Andrew | Director | 84 Court Road Newton Ferrers PL8 1DA Plymouth Appledore England | England | British | Community Director | 247625280001 | ||||
PEAGAM, Garry John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Director | 64426280002 | ||||
SARVARIAN, Andre | Director | W106 Vox Studios 1-45 Durham Street SE11 5JH London Environmental Finance Limited United Kingdom | United Kingdom | British | Director | 257588610001 | ||||
SPEAK, Richard John | Director | N201a Vox Studios 1-45 Durham Street SE11 5JH London Environmental Finance Limited United Kingdom | United Kingdom | British | Director | 171693340005 | ||||
TRANAH, Nigel John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Director | 137208040001 |
Who are the persons with significant control of CORE NEWTON DOWNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Aries Limited | Dec 21, 2017 | 1-45 Durham Street SE11 5JH London W106 Vox Studios *Not Applicable United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Good Energy Group Plc | Apr 06, 2016 | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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