Background WavePink WaveYellow Wave

NYFIELD PROPERTIES LIMITED (06776973)

NYFIELD PROPERTIES LIMITED (06776973) 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 3 other business activities. NYFIELD PROPERTIES LIMITED has been registered for 17 years. Current directors include WAKEFORD, Edward Dudley, WAKEFORD, Eleanor Mary Caroline.

Company Number
06776973
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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYFIELD PROPERTIES LIMITED

NYFIELD PROPERTIES 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 3 other business activities. NYFIELD PROPERTIES LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320, 70100)

Status

active

Active since 17 years ago

Company No

06776973

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

STEPNELL HOLDINGS 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

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Share Issue
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Share Buyback
Aug 10
Share Buyback
Aug 10
Share Buyback
Jan 13
Funding Round
May 13
Loan Secured
Oct 13
Director Joined
Apr 18
Capital Update
Mar 22
Capital Update
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Aug 25
Capital Update
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
10
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WAKEFORD, Edward Dudley

Active
Heartlands Business Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 09 Apr 2018

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, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 02 Jan 2009
Resigned 11 Oct 2012

WAKEFORD, Thomas Bosworth

Resigned
Lawford Road, RugbyCV21 2UU
Secretary
Appointed 11 Oct 2012
Resigned 30 Sept 2025

BROWNE, David William

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

WAKEFORD, James Richard

Resigned
Lawford Road, RugbyCV21 2UU
Born July 1968
Director
Appointed 09 Feb 2010
Resigned 31 Aug 2022

WAKEFORD, Mark Robert

Resigned
Lawford Road, RugbyCV21 2UU
Born March 1966
Director
Appointed 01 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

WAKEFORD, Thomas Bosworth

Resigned
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 09 Feb 2010
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Heartlands Business Park, DaventryNN11 8YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025
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 26 Sept 2025
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 24 Aug 2022
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

129

Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
3 September 2025
SH19Statement of Capital
Resolution
3 September 2025
RESOLUTIONSResolutions
Legacy
3 September 2025
SH20SH20
Legacy
3 September 2025
CAP-SSCAP-SS
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Resolution
5 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Resolution
2 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2022
SH08Notice of Name/Rights of Class of Shares
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 April 2022
SH19Statement of Capital
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
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 Group
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
5 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
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
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
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Legacy
12 March 2009
288aAppointment of Director or Secretary
Resolution
23 February 2009
RESOLUTIONSResolutions
Statement Of Affairs
23 February 2009
SASA
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