Background WavePink WaveYellow Wave

NEWINGTON BUTTS DEVELOPMENTS LIMITED (08240609)

NEWINGTON BUTTS DEVELOPMENTS LIMITED (08240609) is an active UK company. incorporated on 4 October 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEWINGTON BUTTS DEVELOPMENTS LIMITED has been registered for 13 years.

Company Number
08240609
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
71 Moscow Road, London, W2 4XW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINGTON BUTTS DEVELOPMENTS LIMITED

NEWINGTON BUTTS DEVELOPMENTS LIMITED is an active company incorporated on 4 October 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEWINGTON BUTTS DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08240609

LTD Company

Age

13 Years

Incorporated 4 October 2012

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

71 Moscow Road London, W2 4XW,

Previous Addresses

1st Floor 7a Howick Place London SW1P 1DZ United Kingdom
From: 27 September 2023To: 2 January 2025
7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ
From: 4 November 2015To: 27 September 2023
161 Brompton Road 4th Floor London SW3 1QP England
From: 3 November 2014To: 4 November 2015
155 Moorgate London EC2M 6XB
From: 4 October 2012To: 3 November 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Feb 18
Owner Exit
Oct 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Memorandum Articles
27 April 2015
MAMA
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2012
NEWINCIncorporation