CORE NEWTON DOWNS LIMITED

CORE NEWTON DOWNS LIMITED

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

    Company NameCORE NEWTON DOWNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08559996
    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 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 AddressNo

    What were the previous names of CORE NEWTON DOWNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD ENERGY DEVELOPMENT (NO. 23) LIMITEDNov 07, 2014Nov 07, 2014
    GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITEDJun 07, 2013Jun 07, 2013

    What are the latest accounts for CORE NEWTON DOWNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for CORE NEWTON DOWNS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for CORE NEWTON DOWNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2023

    24 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Dominic Anthony Paul Crawley as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Stephen Anthony Bathe Brown as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Raymond Holland as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Anthony Roper as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Richard John Speak as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Andre Sarvarian as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of James Lawrence Mansfield as a director on Dec 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Satisfaction of charge 085599960003 in full

    1 pagesMR04

    Satisfaction of charge 085599960004 in full

    1 pagesMR04

    Registration of charge 085599960005, created on Dec 23, 2021

    64 pagesMR01

    Registration of charge 085599960006, created on Dec 23, 2021

    85 pagesMR01

    Termination of appointment of Andrew Moore as a director on May 20, 2021

    1 pagesTM01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CORE NEWTON DOWNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen Anthony Bathe
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    Director
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    EnglandBritishRetired250775050001
    CRAWLEY, Dominic Anthony Paul
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    Director
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    EnglandBritishRetired246284670001
    HOLLAND, Raymond
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    Director
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    EnglandBritishRetired317299460001
    ROPER, Anthony
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    Director
    Popplestone Park
    Brixton
    PL8 2DS Plymouth
    1
    England
    EnglandBritishCompany Director317297310001
    HUMPHREY, Claire Andrew
    St. Georges Circus
    SE1 6FE London
    The Clarence Centre 6
    Secretary
    St. Georges Circus
    SE1 6FE London
    The Clarence Centre 6
    241736640001
    HUMPHREY, Craig Andrew
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    Secretary
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    241629370001
    BROOKS, David Wallace
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishDirector202273050001
    COCKREM, Denise Patricia
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishChief Financial Officer88119640002
    DAVENPORT, Juliet Sarah Lovedy
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    United KingdomBritishDirector70686370003
    FORD, Dave Martyn
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishCompany Director186252320001
    HUMPHREY, Craig Andrew
    6 St. Georges Circus
    SE1 6FE London
    The Clarence Centre
    Uk
    Director
    6 St. Georges Circus
    SE1 6FE London
    The Clarence Centre
    Uk
    United KingdomNew ZealanderDirector44317360008
    HUMPHREY, Craig Andrew
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    Director
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    United KingdomNew ZealanderDirector44317360008
    MANSFIELD, James Lawrence
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    Director
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    United KingdomBritishDirector240517250001
    MOORE, Andrew
    84 Court Road
    Newton Ferrers
    PL8 1DA Plymouth
    Appledore
    England
    Director
    84 Court Road
    Newton Ferrers
    PL8 1DA Plymouth
    Appledore
    England
    EnglandBritishCommunity Director247625280001
    PEAGAM, Garry John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishDirector64426280002
    SARVARIAN, Andre
    W106 Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    Director
    W106 Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    United KingdomBritishDirector257588610001
    SPEAK, Richard John
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    Director
    N201a Vox Studios
    1-45 Durham Street
    SE11 5JH London
    Environmental Finance Limited
    United Kingdom
    United KingdomBritishDirector171693340005
    TRANAH, Nigel John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishDirector137208040001

    Who are the persons with significant control of CORE NEWTON DOWNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    *Not Applicable
    United Kingdom
    Dec 21, 2017
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    *Not Applicable
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom
    Registration Number11081463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04000623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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