Company NameNewhaven Developments Llp
Company StatusActive
Company NumberOC336049
CategoryLimited Liability Partnership
Incorporation Date1 April 2008(16 years ago)

Directors

LLP Designated Member NameMr Alexander Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMax Barney Ltd 4th Floor
168 Shoreditch High Street
London
E1 6HU
LLP Designated Member NameMs Sarah Bard
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32-38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
LLP Designated Member NameMiss Tania Bard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMax Barney Ltd 4th Floor
168 Shoreditch High Street
London
E1 6HU
LLP Designated Member NamePhillip Francois Temmerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManresa Cocksbridge
Lewis
East Sussex
BN8 4SP
LLP Designated Member NameMiss Rebecca Bard
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building, 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
LLP Designated Member NameMrs Deborah June Temmerman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManresa
Cooksbridge
Lewes
East Sussex
BN8 4SP
LLP Designated Member NameNewhaven (Sussex) Limited (Corporation)
StatusResigned
Appointed25 July 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 2017)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressThe Roma Building 32-38
Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Cash£59,904
Current Liabilities£405,616

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2009Delivered on: 1 October 2009
Persons entitled: Mclagan Investments Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the limited liability partnership to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property comprised in title no's SX25285 and ESX266260, shown edge red on the plan attached to the legal charge.
Outstanding
25 July 2008Delivered on: 30 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Stud farm t/no sx 25285 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2020Member's details changed for Mr Alexander Bard on 1 July 2020 (2 pages)
1 July 2020Member's details changed for Miss Tania Bard on 1 July 2020 (2 pages)
28 May 2020Satisfaction of charge 2 in full (1 page)
15 May 2020Satisfaction of charge OC3360490004 in full (1 page)
15 May 2020Satisfaction of charge OC3360490003 in full (1 page)
15 May 2020Satisfaction of charge 1 in full (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 July 2019Member's details changed for Mr Alexander Bard on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 July 2019Member's details changed for Mr Alexander Bard on 15 April 2012 (2 pages)
28 March 2019Member's details changed for Ms Sarah Bard on 28 March 2019 (2 pages)
30 November 2018Notification of a person with significant control statement (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 May 2017Termination of appointment of a member (1 page)
12 May 2017Termination of appointment of a member (1 page)
4 May 2017Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Newhaven (Sussex) Limited as a member on 3 May 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 29 June 2016 (9 pages)
4 July 2016Annual return made up to 29 June 2016 (9 pages)
19 April 2016Annual return made up to 1 April 2016 (9 pages)
19 April 2016Annual return made up to 1 April 2016 (9 pages)
6 February 2016Member's details changed for Rebecca Bard on 6 February 2016 (2 pages)
6 February 2016Member's details changed for Rebecca Bard on 6 February 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Member's details changed for Phillip Francois Temmerman on 19 November 2015 (2 pages)
19 November 2015Member's details changed for Phillip Francois Temmerman on 19 November 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 (9 pages)
15 April 2015Annual return made up to 1 April 2015 (9 pages)
15 April 2015Annual return made up to 1 April 2015 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 1 April 2014 (9 pages)
8 April 2014Annual return made up to 1 April 2014 (9 pages)
8 April 2014Annual return made up to 1 April 2014 (9 pages)
21 December 2013Registration of charge 3360490003 (51 pages)
21 December 2013Registration of charge 3360490003 (51 pages)
21 December 2013Registration of charge 3360490004 (33 pages)
21 December 2013Registration of charge 3360490004 (33 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 1 April 2013 (9 pages)
15 April 2013Annual return made up to 1 April 2013 (9 pages)
15 April 2013Annual return made up to 1 April 2013 (9 pages)
11 September 2012Member's details changed for Mr Alexander Bard on 10 September 2012 (2 pages)
11 September 2012Member's details changed for Mr Alexander Bard on 10 September 2012 (2 pages)
6 September 2012Appointment of Newhaven (Sussex) Limited as a member (2 pages)
6 September 2012Appointment of Newhaven (Sussex) Limited as a member (2 pages)
5 September 2012Member's details changed for {officer_name} (1 page)
5 September 2012Member's details changed for {officer_name} (1 page)
4 September 2012Appointment of Newhaven (Sussex) Limited as a member (2 pages)
4 September 2012Appointment of Newhaven (Sussex) Limited as a member (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 April 2012Annual return made up to 1 April 2012 (7 pages)
15 April 2012Annual return made up to 1 April 2012 (7 pages)
15 April 2012Annual return made up to 1 April 2012 (7 pages)
2 January 2012Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages)
2 January 2012Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages)
2 January 2012Member's details changed for Phillip Francis Temmerman on 2 January 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2011Annual return made up to 1 April 2011 (7 pages)
14 September 2011Annual return made up to 1 April 2011 (7 pages)
14 September 2011Annual return made up to 1 April 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 1 April 2010 (12 pages)
26 May 2010Annual return made up to 1 April 2010 (12 pages)
26 May 2010Annual return made up to 1 April 2010 (12 pages)
20 April 2010Member's details changed for Tania Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Tania Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Alexander Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Tania Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Alexander Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Sarah Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Sarah Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Alexander Bard on 1 November 2009 (3 pages)
20 April 2010Member's details changed for Sarah Bard on 1 November 2009 (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 21 December 2009 (1 page)
1 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (3 pages)
1 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (3 pages)
15 May 2009Prevsho from 30/04/2009 to 31/03/2009 (1 page)
15 May 2009Prevsho from 30/04/2009 to 31/03/2009 (1 page)
13 May 2009Annual return made up to 29/03/09 (4 pages)
13 May 2009Annual return made up to 29/03/09 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Incorporation document\certificate of incorporation (5 pages)
1 April 2008Incorporation document\certificate of incorporation (5 pages)