Background WavePink WaveYellow Wave

SCP NEWBURY MANOR LIMITED (08988417)

SCP NEWBURY MANOR LIMITED (08988417) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SCP NEWBURY MANOR LIMITED has been registered for 11 years. Current directors include BRADSHAW, Andrew Philip.

Company Number
08988417
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADSHAW, Andrew Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP NEWBURY MANOR LIMITED

SCP NEWBURY MANOR LIMITED is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SCP NEWBURY MANOR LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

08988417

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SCP BARNS LTD
From: 16 May 2014To: 20 October 2014
SUNCAP SAMOS LIMITED
From: 9 April 2014To: 16 May 2014
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

47 (2nd Floor) Marylebone Lane London W1U 2NT England
From: 14 September 2017To: 4 May 2021
2nd Floor Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 14 September 2017
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 22 April 2015To: 24 August 2017
3Rd Floor 54 Baker Street London W1U 7BU United Kingdom
From: 9 April 2014To: 22 April 2015
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRADSHAW, Andrew Philip

Active
Beaumont Mews, LondonW1G 6EN
Born May 1967
Director
Appointed 01 Sept 2018

BRADSHAW, Andrew Philip

Resigned
54 Baker Street, LondonW1U 7BU
Born May 1967
Director
Appointed 30 Oct 2014
Resigned 09 Jan 2015

BUCHANAN, Nigel Brade

Resigned
Watson House, LondonW1U 7BU
Born August 1972
Director
Appointed 01 Nov 2014
Resigned 27 Nov 2015

GRIPTON, John Alexander

Resigned
54 Baker Street, LondonW1U 7BU
Born June 1980
Director
Appointed 11 Apr 2014
Resigned 09 Jan 2015

HICKS, Rodney Charles

Resigned
Marylebone Lane, LondonW1U 2NT
Born July 1979
Director
Appointed 09 Jan 2015
Resigned 16 Apr 2018

JONAS, Marc Nicholas

Resigned
54 Baker Street, LondonW1U 7BU
Born February 1969
Director
Appointed 09 Apr 2014
Resigned 11 Apr 2014

MOUNT, James Robert Le Breton

Resigned
Marylebone Lane, LondonW1U 2NT
Born January 1979
Director
Appointed 27 Nov 2015
Resigned 01 Sept 2018

WESTENBRINK, Michael Geuchien

Resigned
Marylebone Lane, LondonW1U 2NT
Born October 1972
Director
Appointed 01 Dec 2018
Resigned 10 Feb 2021

Persons with significant control

1

54 Baker Street, LondonW1U 7BU

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2014
NEWINCIncorporation