Company NameNew England Retail Properties Limited
DirectorsMarcus Andrew Phayre-Mudge and Joanne Lesley Elliott
Company StatusActive
Company Number01447221
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 7 months ago)
Previous NamesVastcity Limited and New England (Northern) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 3 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(25 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(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleChartered Surveyor
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(13 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
Secretary NameMartin Keith Slade
NationalityBritish
StatusResigned
Appointed06 October 1992(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(15 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(18 years 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
Appointed01 October 1993(14 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(27 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

Websitewww.trproperty.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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

25 November 1985Delivered on: 30 November 1985
Satisfied on: 20 February 1987
Persons entitled: F G H Finance Limited

Classification: Legal charge
Secured details: £1,350,000 due from the company and/or F.G. (newcastle) limited.
Particulars: Land on the north side of northumberland road, newcastle upon tyne, tyne and wear. Title no. Ty 77919.
Fully Satisfied
22 December 1983Delivered on: 6 January 1984
Satisfied on: 20 February 1987
Persons entitled: F G H Finance Limited

Classification: Legal charge
Secured details: £1,300,000 & further advances from the company and/or fgh development (aberdeen) limited to the chargee not exceeding £2,100,000.
Particulars: Land at rear or 132/134, high street, & 9, 11 & 12, tunsgate, guildford, surrey title nos sy 248287 sy 172489.
Fully Satisfied
21 December 1983Delivered on: 29 December 1983
Persons entitled: F G H Finance Limited

Classification: Legal charge
Secured details: Ukpo 1,350,000 due from the company and/or F.G.H. (newcastle) limited to the chargee.
Particulars: New england house, 10, ridley place, & northumberland road, newcastle upon tyne tyne and wear.
Fully Satisfied
14 February 1980Delivered on: 24 March 1980
Persons entitled: Friesch Groningsche Hypotheekbank

Classification: Legal charge
Secured details: All monies due or to become due not exceeding £1,200,000 due from the company and/or lampion LTD to the chargee.
Particulars: L/H land situate between northumberland road and ridley place, newcastle upon tyne.
Fully Satisfied
21 January 1980Delivered on: 31 January 1980
Persons entitled: Merchant Navy Officers Pension Fund Trustees Limited

Classification: Mortgage
Secured details: £335,000 and all other monies due or to become due from the company and/or dampion limited to the chargee under the terms of a finance agreement dated 21 jan 80.
Particulars: Freehold land in basingstoke hamps.
Fully Satisfied

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 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (103 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (107 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 November 2017Secretary's details changed (1 page)
10 November 2017Secretary's details changed (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 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)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company 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 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company 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 101
(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 101
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 101
(6 pages)
23 October 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (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 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 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 101
(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 101
(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 101
(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 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company 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)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Accounts for a dormant company 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)
22 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 August 2010Accounts for a dormant company 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(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (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 2009Return made up to 30/09/09; full list of members (4 pages)
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 2009Location of register of members (1 page)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 August 2009Accounts for a dormant company 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 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company 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 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
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 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company 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 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 December 2005Accounts for a dormant company 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)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company 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 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a dormant company 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)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 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)
12 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
12 February 2002Accounts for a dormant company made up to 31 March 2001 (8 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 (11 pages)
13 December 2000Full accounts made up to 31 March 2000 (11 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 (11 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 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 (11 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 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 (11 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 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 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 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)
26 October 1995Return made up to 30/09/95; no change of members (10 pages)
26 October 1995Return made up to 30/09/95; no change of members (10 pages)
29 September 1995Full accounts made up to 31 March 1995 (10 pages)
29 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)