Background WavePink WaveYellow Wave

NYFIELD DEVELOPMENTS LIMITED (06776683)

NYFIELD DEVELOPMENTS LIMITED (06776683) is an active UK company. incorporated on 18 December 2008. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NYFIELD DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include WAKEFORD, Edward Dudley, WAKEFORD, Eleanor Mary Caroline.

Company Number
06776683
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WAKEFORD, Edward Dudley, WAKEFORD, Eleanor Mary Caroline
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYFIELD DEVELOPMENTS LIMITED

NYFIELD DEVELOPMENTS LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NYFIELD DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

06776683

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

STEPNELL PROPERTIES LIMITED
From: 18 December 2008To: 1 October 2025
Contact
Address

6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 18 December 2008To: 1 October 2025
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Capital Update
Apr 10
Funding Round
Aug 10
Share Issue
Aug 10
Share Buyback
Aug 10
Share Buyback
Aug 10
Share Buyback
Aug 10
Share Buyback
Mar 13
Capital Update
Mar 13
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Oct 22
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WAKEFORD, Edward Dudley

Active
Heartlands Business Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 30 Sept 2025

WAKEFORD, Eleanor Mary Caroline

Active
Heartlands Business Park, DaventryNN11 8YL
Born July 1986
Director
Appointed 30 Sept 2025

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, Mark Robert

Resigned
Lawford Road, RugbyCV21 2UU
Secretary
Appointed 28 May 2009
Resigned 31 Aug 2022

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 02 Jan 2009
Resigned 28 May 2009

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, Catherine Elizabeth

Resigned
Lawford Road, RugbyCV21 2UU
Born May 1948
Director
Appointed 27 Mar 2009
Resigned 30 Sept 2025

WAKEFORD, Patricia Margaret

Resigned
Lawford Road, RugbyCV21 2UU
Born October 1940
Director
Appointed 27 Mar 2009
Resigned 31 Aug 2022

WAKEFORD, Peter Guy

Resigned
Lawford Road, RugbyCV21 2UU
Born November 1943
Director
Appointed 02 Jan 2009
Resigned 30 Sept 2025

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 02 Jan 2009
Resigned 11 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Resolution
3 September 2025
RESOLUTIONSResolutions
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 March 2013
SH19Statement of Capital
Legacy
26 March 2013
SH20SH20
Legacy
26 March 2013
CAP-SSCAP-SS
Resolution
26 March 2013
RESOLUTIONSResolutions
Resolution
25 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
7 April 2010
SH19Statement of Capital
Legacy
7 April 2010
CAP-SSCAP-SS
Legacy
7 April 2010
SH20SH20
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Resolution
23 February 2009
RESOLUTIONSResolutions
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation