Company NameNew England Developments Limited
DirectorsMarcus Andrew Phayre-Mudge and Joanne Lesley Elliott
Company StatusActive
Company Number01385909
CategoryPrivate Limited Company
Incorporation Date29 August 1978(45 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(22 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(26 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(43 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(28 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitetrproperty.com
Telephone020 70114100
Telephone regionLondon

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1New England Properties LTD
99.80%
Ordinary
1 at £1Tr Property Investment Trust PLC
0.20%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

25 August 1987Delivered on: 5 September 1987
Persons entitled: Friesch - Groningsche Hypotheek Bank Nv

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or hunting group PLC to friesch- groningsche hypotheekbank nv under the terms of the charge.
Particulars: Leasehold 29 and 30 st jame's street and 25,26 and 27 bury street title no. Ngl 423610.
Outstanding
12 May 1982Delivered on: 19 May 1982
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bounded by new bridge street carliol street cross carliol st. & erick street newcastle upon tyne.
Outstanding
18 January 1982Delivered on: 26 January 1982
Persons entitled: The British Linen Bank Limited

Classification: Standard security registred at sasines 19.1.82
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heritable subjects lying on or towards the east of nettlehill road, houston industrial estate, livingstone west lothian extending to one hectare and 62 decimal or one hundredth parts of an hectare or thereby metric measure.
Outstanding

Filing History

27 November 2020Second filing of Confirmation Statement dated 30 September 2016 (7 pages)
11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
17 October 2017Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
17 October 2017Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 27/11/2020
(6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 501
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 501
(6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
23 October 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 501
(6 pages)
23 October 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
23 October 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 501
(6 pages)
23 October 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 501
(6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 501
(6 pages)
2 October 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages)
2 October 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages)
2 October 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 2 October 2012 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 29 September 2011 (2 pages)
18 October 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 29 September 2011 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
20 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
20 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
30 September 2009Secretary's change of particulars / capita company secretarial services LTD / 29/09/2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Secretary's change of particulars / capita company secretarial services LTD / 29/09/2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2007Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
11 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Return made up to 30/09/03; full list of members (8 pages)
24 October 2003Return made up to 30/09/03; full list of members (8 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
24 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3,finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3,finsbury avenue london EC2M 2PA (1 page)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Return made up to 30/09/98; full list of members (9 pages)
5 October 1998Return made up to 30/09/98; full list of members (9 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
6 October 1997Return made up to 30/09/97; full list of members (7 pages)
6 October 1997Return made up to 30/09/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 October 1996Return made up to 30/09/96; full list of members (7 pages)
20 October 1996Return made up to 30/09/96; full list of members (7 pages)
29 September 1995Full accounts made up to 31 March 1995 (9 pages)
29 September 1995Full accounts made up to 31 March 1995 (9 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)