Company NameNewington Butts Developments Limited
DirectorsRyan David Prince and Jonas Jacob Prince
Company StatusActive
Company Number08240609
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2014(2 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place 1st Floor, 7a Howick Place
London
SW1P 1DZ
Director NameMr Jonas Jacob Prince
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2014(2 years after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceCanada
Correspondence Address7a Howick Place 1st Floor, 7a Howick Place
London
SW1P 1DZ
Secretary NameMr Bhavin Patel
StatusCurrent
Appointed03 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address7a Howick Place 1st Floor, 7a Howick Place
London
SW1P 1DZ
Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Brompton Road
4th Floor
London
SW3 1QP
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Brompton Road
4th Floor
London
SW3 1QP
Director NameMr David Richard Grover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place 1st Floor, 7a Howick Place
London
SW1P 1DZ
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMs Eloise Jane Mangan
StatusResigned
Appointed22 January 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2014)
RoleCompany Director
Correspondence Address161 Brompton Road
4th Floor
London
SW3 1QP
Secretary NameMs Annette Bell
StatusResigned
Appointed21 October 2014(2 years after company formation)
Appointment Duration7 years (resigned 03 November 2021)
RoleCompany Director
Correspondence Address7a Howick Place 1st Floor, 7a Howick Place
London
SW1P 1DZ

Location

Registered Address1st Floor 7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

24 January 2018Delivered on: 31 January 2018
Persons entitled: Prs Operations Limited

Classification: A registered charge
Particulars: The leasehold property known as 279 prs units at newington butts, london, SE11 together with additional space on the first and forty fifth floors.
Outstanding
30 January 2017Delivered on: 2 February 2017
Persons entitled: Homes and Communities Agency as Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: Home and Communities Agency (As Agent)

Classification: A registered charge
Particulars: A development site at newington butts london t/no's TGL118639 and TGL236547.
Outstanding
4 February 2015Delivered on: 21 February 2015
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: Land on the south side of longville road and land being 86/88 newington butts and a car park at longville road london forming the former newington butts site.
Outstanding
4 February 2015Delivered on: 12 February 2015
Persons entitled: Mace Real Estate Limited

Classification: A registered charge
Particulars: Newington butts churchyard row and longeville road t/nos TGL118639 and TGL236547.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 February 2018Termination of appointment of David Richard Grover as a director on 24 January 2018 (1 page)
14 February 2018Satisfaction of charge 082406090001 in full (4 pages)
14 February 2018Satisfaction of charge 082406090004 in full (4 pages)
14 February 2018Satisfaction of charge 082406090003 in full (4 pages)
14 February 2018Satisfaction of charge 082406090002 in full (4 pages)
31 January 2018Registration of charge 082406090005, created on 24 January 2018 (47 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 February 2017Registration of charge 082406090004, created on 30 January 2017 (9 pages)
2 February 2017Registration of charge 082406090004, created on 30 January 2017 (9 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
26 September 2016Full accounts made up to 31 March 2016 (12 pages)
26 September 2016Full accounts made up to 31 March 2016 (12 pages)
29 July 2016Registration of charge 082406090003, created on 20 July 2016 (57 pages)
29 July 2016Registration of charge 082406090003, created on 20 July 2016 (57 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 101
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 101
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 101
(5 pages)
4 November 2015Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Memorandum and Articles of Association (15 pages)
27 April 2015Memorandum and Articles of Association (15 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facility agreement documents 24/03/2015
(3 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facility agreement documents 24/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 February 2015Registration of charge 082406090002, created on 4 February 2015 (12 pages)
21 February 2015Registration of charge 082406090002, created on 4 February 2015 (12 pages)
21 February 2015Registration of charge 082406090002, created on 4 February 2015 (12 pages)
19 February 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
12 February 2015Registration of charge 082406090001, created on 4 February 2015 (25 pages)
12 February 2015Registration of charge 082406090001, created on 4 February 2015 (25 pages)
12 February 2015Registration of charge 082406090001, created on 4 February 2015 (25 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
13 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Particulars of variation of rights attached to shares (3 pages)
4 November 2014Particulars of variation of rights attached to shares (3 pages)
4 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 101
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 101
(6 pages)
3 November 2014Termination of appointment of David Keith Vaughan as a director on 21 October 2014 (1 page)
3 November 2014Appointment of Mr Jonas Jacob Prince as a director on 21 October 2014 (2 pages)
3 November 2014Termination of appointment of Eloise Jane Mangan as a secretary on 21 October 2014 (1 page)
3 November 2014Termination of appointment of David Keith Vaughan as a director on 21 October 2014 (1 page)
3 November 2014Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Ryan David Prince as a director on 21 October 2014 (2 pages)
3 November 2014Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Stephen Gerard Pycroft as a director on 21 October 2014 (1 page)
3 November 2014Termination of appointment of Stephen Gerard Pycroft as a director on 21 October 2014 (1 page)
3 November 2014Appointment of Ms Annette Bell as a secretary on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Ryan David Prince as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Jonas Jacob Prince as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Ms Annette Bell as a secretary on 21 October 2014 (2 pages)
3 November 2014Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Eloise Jane Mangan as a secretary on 21 October 2014 (1 page)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)