Background WavePink WaveYellow Wave

NEW ENGLAND RETAIL PROPERTIES LIMITED (01447221)

NEW ENGLAND RETAIL PROPERTIES LIMITED (01447221) is an active UK company. incorporated on 6 September 1979. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEW ENGLAND RETAIL PROPERTIES LIMITED has been registered for 46 years. Current directors include ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew.

Company Number
01447221
Status
active
Type
ltd
Incorporated
6 September 1979
Age
46 years
Address
13 Woodstock Street, London, W1C 2AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ENGLAND RETAIL PROPERTIES LIMITED

NEW ENGLAND RETAIL PROPERTIES LIMITED is an active company incorporated on 6 September 1979 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEW ENGLAND RETAIL PROPERTIES LIMITED was registered 46 years ago.(SIC: 41100)

Status

active

Active since 46 years ago

Company No

01447221

LTD Company

Age

46 Years

Incorporated 6 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

NEW ENGLAND (NORTHERN) LIMITED
From: 31 December 1979To: 21 August 1991
VASTCITY LIMITED
From: 6 September 1979To: 31 December 1979
Contact
Address

13 Woodstock Street London, W1C 2AG,

Previous Addresses

Exchange House Primrose Street London EC2A 2NY United Kingdom
From: 6 July 2022To: 7 July 2023
Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom
From: 13 August 2021To: 6 July 2022
3rd Floor 11-12 Hanover Street London W1S 1YQ
From: 18 October 2012To: 13 August 2021
51 Berkeley Square London W1J 5BB
From: 6 September 1979To: 18 October 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Active
7a Nightingale Way, EdinburghEH3 9EG
Corporate secretary
Appointed 01 Jan 2022

ELLIOTT, Joanne Lesley

Active
Woodstock Street, LondonW1C 2AG
Born February 1962
Director
Appointed 01 Feb 2005

PHAYRE-MUDGE, Marcus Andrew

Active
Woodstock Street, LondonW1C 2AG
Born April 1968
Director
Appointed 08 Dec 2000

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed N/A
Resigned 06 Oct 1992

SLADE, Martin Keith

Resigned
The Dales, South CheamSM2 7NT
Secretary
Appointed N/A
Resigned 01 Oct 1993

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 01 Oct 1993
Resigned 01 Apr 2007

LINK COMPANY MATTERS LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Jan 2022

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed 17 Jan 1995
Resigned 30 Sept 2004

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed N/A
Resigned 20 Jul 1995

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 23 Sept 1997
Resigned 30 Sept 2004

HACKMAN, John William

Resigned
The Cottage Lennox Gardens Mews, LondonSW1X 0DP
Born July 1942
Director
Appointed N/A
Resigned 07 Jan 1994

JACKSON, David Lloyd

Resigned
Heywood Mill House, LymingtonSO41 5PG
Born January 1941
Director
Appointed N/A
Resigned 14 Jan 1992

LEWIS PRATT, Andrew

Resigned
34 Hillersdon Avenue, LondonSW13 0EF
Born February 1958
Director
Appointed N/A
Resigned 07 Jan 1994

TURNER, Christopher Montagu

Resigned
East Garnett House 31 Camp Road, LondonSW19 4UW
Born June 1946
Director
Appointed 31 May 1995
Resigned 30 Jun 2011

Persons with significant control

1

Primrose Street, LondonEC2A 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 July 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2021
AAAnnual Accounts
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company
10 November 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
23 October 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
2 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
5 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288cChange of Particulars
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288cChange of Particulars
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
363aAnnual Return
Legacy
6 October 1997
363(353)363(353)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
20 October 1996
363aAnnual Return
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
20 April 1993
AUDAUD
Legacy
6 April 1993
287Change of Registered Office
Legacy
17 March 1993
225(2)225(2)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1991
288288
Legacy
10 July 1991
288288
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
4 February 1989
288288
Legacy
22 February 1988
288288
Legacy
11 November 1987
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
30 July 1987
288288
Legacy
15 June 1987
288288
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363