Background WavePink WaveYellow Wave

NEWRIVER REIT (UK) LIMITED (06809820)

NEWRIVER REIT (UK) LIMITED (06809820) is an active UK company. incorporated on 4 February 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWRIVER REIT (UK) LIMITED has been registered for 17 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert, MACKENZIE, Emma Marie and 2 others.

Company Number
06809820
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert, MACKENZIE, Emma Marie, MONFRIES, Edith, Ms., SPOONER, Charles Stephen
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER REIT (UK) LIMITED

NEWRIVER REIT (UK) LIMITED is an active company incorporated on 4 February 2009 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 and 1 other business activity. NEWRIVER REIT (UK) LIMITED was registered 17 years ago.(SIC: 68100, 68320)

Status

active

Active since 17 years ago

Company No

06809820

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 February 2026 (3 months ago)
Submitted on 20 February 2026 (3 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

NEWRIVER RETAIL (UK) LIMITED
From: 25 March 2011To: 31 August 2016
NEWRIVER CAPITAL LIMITED
From: 5 February 2009To: 25 March 2011
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 8 July 2022
37 Maddox Street London W1S 2PP
From: 29 October 2012To: 25 September 2017
Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
From: 31 January 2012To: 29 October 2012
Princess House Level 1 37 Maddox Street London W1S 2PP United Kingdom
From: 31 January 2012To: 31 January 2012
28 Brook Street London W1K 5DH
From: 15 December 2009To: 31 January 2012
18 Hanover Square London W1S 1HX
From: 4 February 2009To: 15 December 2009
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HOBMAN, William Thomas

Active
Whitfield Street, LondonW1T 4DE
Born June 1983
Director
Appointed 26 Nov 2019

LOCKHART, Allan Stevenson Robert

Active
Whitfield Street, LondonW1T 4DE
Born May 1965
Director
Appointed 04 Feb 2009

MACKENZIE, Emma Marie

Active
Whitfield Street, LondonW1T 4DE
Born September 1968
Director
Appointed 01 May 2015

MONFRIES, Edith, Ms.

Active
Whitfield Street, LondonW1T 4DE
Born October 1962
Director
Appointed 01 Feb 2021

SPOONER, Charles Stephen

Active
Whitfield Street, LondonW1T 4DE
Born May 1977
Director
Appointed 01 May 2015

DAVIES, Mark

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 20 Feb 2012
Resigned 06 Jan 2014

JESSUP, Edith

Resigned
Mill Lane, DurmanslandRH7 6NL
Secretary
Appointed 04 Feb 2009
Resigned 30 Nov 2010

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 01 May 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

OCCHINO, Charles Frank Anthony

Resigned
Prince Frederick House, LondonW1S 2PP
Secretary
Appointed 30 Nov 2010
Resigned 20 Feb 2012

TOLHURST, Caroline Mary

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 06 Jan 2014
Resigned 05 Feb 2015

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 04 Feb 2009
Resigned 04 Feb 2009

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 19 Oct 2009
Resigned 30 Sept 2021

GARFIELD, Morgan Joseph

Resigned
Whitfield Street, LondonW1T 4DE
Born January 1976
Director
Appointed 08 Jul 2024
Resigned 01 Jul 2025

HESKINS, Katie Roxanne

Resigned
New Burlington Place, LondonW1S 2HX
Born November 1986
Director
Appointed 01 May 2015
Resigned 01 Feb 2021

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 04 Feb 2009
Resigned 04 Feb 2009

LOCKHART, David Alfred Stevenson

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1943
Director
Appointed 04 Feb 2009
Resigned 29 Sept 2020

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 08 Jul 2019
Resigned 26 Nov 2019

MILLER, Charles Michael

Resigned
Maddox Street, LondonW1S 2PP
Born February 1963
Director
Appointed 02 Oct 2012
Resigned 31 Mar 2014

MITCHELL, Lucy Kathryn, Director

Resigned
New Burlington Place, LondonW1S 2HX
Born November 1985
Director
Appointed 20 Nov 2015
Resigned 01 Feb 2021

MITCHELL, Stuart Graeme

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1981
Director
Appointed 01 May 2015
Resigned 21 Mar 2022

NAIRAC, Francois Laurence

Resigned
Maddox Street, LondonW1S 2PP
Born November 1950
Director
Appointed 01 Oct 2013
Resigned 20 Apr 2016

ROBINSON, Mark Andrew

Resigned
Whitfield Street, LondonW1T 4DE
Born May 1971
Director
Appointed 08 Jul 2024
Resigned 01 Jul 2025

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 05 Oct 2009
Resigned 08 Jul 2019

WRIGHT, Paul Nicholas

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1966
Director
Appointed 01 May 2015
Resigned 01 Dec 2020

Persons with significant control

1

Newriver Reit Plc

Active
New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
287Change of Registered Office
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Incorporation Company
4 February 2009
NEWINCIncorporation