Background WavePink WaveYellow Wave

NEWRIVER RETAIL (BEXLEYHEATH) HOLDINGS LIMITED (09940514)

NEWRIVER RETAIL (BEXLEYHEATH) HOLDINGS LIMITED (09940514) is an active UK company. incorporated on 7 January 2016. 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 RETAIL (BEXLEYHEATH) HOLDINGS LIMITED has been registered for 10 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert.

Company Number
09940514
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 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
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER RETAIL (BEXLEYHEATH) HOLDINGS LIMITED

NEWRIVER RETAIL (BEXLEYHEATH) HOLDINGS LIMITED is an active company incorporated on 7 January 2016 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 RETAIL (BEXLEYHEATH) HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09940514

LTD Company

Age

10 Years

Incorporated 7 January 2016

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 22 December 2025 (3 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 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEWRIVER RETAIL (BEXLEYHEATH) LIMITED
From: 7 January 2016To: 30 September 2016
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 United Kingdom
From: 7 January 2016To: 25 September 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Apr 17
Funding Round
Apr 17
Loan Cleared
Sept 17
Funding Round
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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 07 Jan 2016

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 07 Jan 2016
Resigned 25 Sept 2017

MARCUS, Robert John

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

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 07 Jan 2016
Resigned 30 Sept 2021

DEC, Szymon Stanislaw

Resigned
Maddox Street, LondonW1S 2PP
Born July 1978
Director
Appointed 05 Apr 2016
Resigned 30 Jun 2016

KLIMO, Peter

Resigned
Maddox Street, LondonW1S 2PP
Born September 1976
Director
Appointed 05 Apr 2016
Resigned 06 Jul 2016

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 26 Nov 2019

NAIRAC, Francois Laurence

Resigned
Maddox Street, LondonW1S 2PP
Born November 1950
Director
Appointed 07 Jan 2016
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 07 Jan 2016
Resigned 12 Jul 2019

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 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
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Resolution
30 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2016
NEWINCIncorporation