Background WavePink WaveYellow Wave

NEWHAVEN DEVELOPMENTS NEWCO LIMITED (10732816)

NEWHAVEN DEVELOPMENTS NEWCO LIMITED (10732816) is an active UK company. incorporated on 20 April 2017. 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. NEWHAVEN DEVELOPMENTS NEWCO LIMITED has been registered for 8 years. Current directors include KRANTZ, Martyn, MILNER, Paul George, TEMMERMAN, Deborah June and 1 others.

Company Number
10732816
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Roma Building, London, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRANTZ, Martyn, MILNER, Paul George, TEMMERMAN, Deborah June, TEMMERMAN, Phillip Francois
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAVEN DEVELOPMENTS NEWCO LIMITED

NEWHAVEN DEVELOPMENTS NEWCO LIMITED is an active company incorporated on 20 April 2017 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. NEWHAVEN DEVELOPMENTS NEWCO LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10732816

LTD Company

Age

8 Years

Incorporated 20 April 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Roma Building 32-38 Scrutton Street London, EC2A 4RQ,

Previous Addresses

Ground Floor 32-38 Scrutton Street London EC2A 4RQ England
From: 3 September 2018To: 23 December 2019
The Roma Building 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 20 April 2017To: 3 September 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Loan Secured
Jan 19
Owner Exit
Jun 19
Loan Cleared
Aug 20
Capital Update
Sept 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KRANTZ, Martyn

Active
32-38 Scrutton Street, LondonEC2A 4RQ
Born January 1959
Director
Appointed 20 Apr 2017

MILNER, Paul George

Active
LondonE1 6HU
Born August 1961
Director
Appointed 20 Apr 2017

TEMMERMAN, Deborah June

Active
4th Floor, Park Gate, BrightonBN1 6AF
Born March 1953
Director
Appointed 04 Jan 2018

TEMMERMAN, Phillip Francois

Active
4th Floor, Park Gate, BrightonBN1 6AF
Born May 1952
Director
Appointed 04 Jan 2018

BURNS, Gray Anthony

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born May 1959
Director
Appointed 20 Apr 2017
Resigned 04 Jan 2018

GOLDSTEIN, Michael Howard

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 20 Apr 2017
Resigned 04 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Park Gate, BrightonBN1 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
19 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2025
SH19Statement of Capital
Legacy
19 September 2025
CAP-SSCAP-SS
Resolution
19 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Incorporation Company
20 April 2017
NEWINCIncorporation