Background WavePink WaveYellow Wave

NEWMILL DEVELOPMENT LIMITED (09841510)

NEWMILL DEVELOPMENT LIMITED (09841510) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWMILL DEVELOPMENT LIMITED has been registered for 10 years. Current directors include DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny.

Company Number
09841510
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMILL DEVELOPMENT LIMITED

NEWMILL DEVELOPMENT LIMITED is an active company incorporated on 26 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWMILL DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09841510

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 2 November 2023 - 30 September 2024(11 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 6 January 2016To: 28 September 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 October 2015To: 6 January 2016
Timeline

13 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Oct 18
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 26 Oct 2016

FELDMAN, Leah

Active
High Road, LondonN15 6JN
Born January 1970
Director
Appointed 26 Oct 2015

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 26 Oct 2016

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 26 Oct 2015
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Oct 2015
Resigned 26 Oct 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Yoel Deutsch

Active
High Road, LondonN15 6JN
Born February 1983

Nature of Control

Significant influence or control
Notified 26 Oct 2016

Mr Benny Hoffman

Active
High Road, LondonN15 6JN
Born April 1984

Nature of Control

Significant influence or control
Notified 26 Oct 2016

Mr Judah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017

Mrs Leah Feldman

Active
High Road, LondonN15 6JN
Born January 1970

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Incorporation Company
26 October 2015
NEWINCIncorporation