Background WavePink WaveYellow Wave

NEWABLE PROPERTY DEVELOPMENTS LIMITED (06526770)

NEWABLE PROPERTY DEVELOPMENTS LIMITED (06526770) is an active UK company. incorporated on 7 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWABLE PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include MANSON, Christopher John, THOMPSON, Robert Charles.

Company Number
06526770
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE PROPERTY DEVELOPMENTS LIMITED

NEWABLE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 7 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWABLE PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06526770

LTD Company

Age

18 Years

Incorporated 7 March 2008

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

NEWABLE PROPERTIES DEVELOPMENT LIMITED
From: 7 October 2016To: 10 October 2016
GLEP DEVELOPMENTS LIMITED
From: 19 July 2012To: 7 October 2016
SIDEWOOD LIMITED
From: 7 March 2008To: 19 July 2012
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

40 Aldersgate Street London EC1A 4HY England
From: 24 April 2017To: 25 April 2017
10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 24 April 2017
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 6 October 2016
Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 7 March 2008To: 15 September 2014
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
May 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 11 Jan 2016

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 16 Feb 2024

GERVASIO, James Ernest Peter

Resigned
Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 27 Mar 2009
Resigned 31 Mar 2011

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 May 2016
Resigned 31 Mar 2022

WALSH, Michael Bernard

Resigned
14 South Parade, LeedsLS1 5QS
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2016

WOODALL, Michael David

Resigned
Glovers Cottage Reigate Hill, ReigateRH2 9PN
Secretary
Appointed 07 Mar 2008
Resigned 27 Mar 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 07 Mar 2008
Resigned 07 Mar 2008

COMPTON, Colin Richard

Resigned
Kingsland House Kingsland Lane, ColchesterCO6 4PD
Born November 1947
Director
Appointed 07 Mar 2008
Resigned 22 Aug 2008

LARGE, Martin Gerald

Resigned
14 South Parade, LeedsLS1 5QS
Born October 1955
Director
Appointed 07 Mar 2008
Resigned 30 Nov 2015

RUSHTON, Christopher Arthur

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1962
Director
Appointed 07 Mar 2008
Resigned 11 Dec 2019

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 27 Jun 2011
Resigned 15 Feb 2024

WRIGHT, Steven Carl

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1966
Director
Appointed 24 May 2017
Resigned 08 Nov 2019

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 07 Mar 2008
Resigned 07 Mar 2008

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Resolution
10 October 2016
RESOLUTIONSResolutions
Resolution
7 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation