Background WavePink WaveYellow Wave

NEW CHAPTER VILLAGES LIMITED (11933813)

NEW CHAPTER VILLAGES LIMITED (11933813) is an active UK company. incorporated on 9 April 2019. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEW CHAPTER VILLAGES LIMITED has been registered for 6 years. Current directors include BRYANT, David George, DUNN, Jonathan, GERANIO, Silvano and 1 others.

Company Number
11933813
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYANT, David George, DUNN, Jonathan, GERANIO, Silvano, PASKE, Norman Charles
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CHAPTER VILLAGES LIMITED

NEW CHAPTER VILLAGES LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEW CHAPTER VILLAGES LIMITED was registered 6 years ago.(SIC: 41100, 43999)

Status

active

Active since 6 years ago

Company No

11933813

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SILVER LIVING DEVELOPMENTS LIMITED
From: 9 April 2019To: 18 October 2019
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

1 Saxon House Headway Business Park Corby Northamptonshire NN18 9EZ England
From: 19 August 2022To: 30 August 2022
Unit 4 Shieling Court Corby NN18 9QD England
From: 26 October 2020To: 19 August 2022
5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
From: 30 July 2020To: 26 October 2020
Clifford Roberts 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 9 April 2019To: 30 July 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Jun 24
Director Left
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRYANT, David George

Active
Shieling Court, CorbyNN18 9QD
Born April 1952
Director
Appointed 23 Jul 2020

DUNN, Jonathan

Active
Shieling Court, CorbyNN18 9QD
Born June 1989
Director
Appointed 09 Apr 2019

GERANIO, Silvano

Active
Shieling Court, CorbyNN18 9QD
Born August 1969
Director
Appointed 09 Apr 2019

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 18 Jun 2019

CHRISTISON, Mark

Resigned
WellingboroughNN8 4LQ
Born April 1972
Director
Appointed 18 Jun 2019
Resigned 29 Sept 2020

JONES, Eric

Resigned
Shieling Court, CorbyNN18 9QD
Born August 1952
Director
Appointed 09 Apr 2019
Resigned 06 Nov 2024

PURDAY, Oliver Thomas

Resigned
Shieling Court, CorbyNN18 9QD
Born May 1980
Director
Appointed 18 Jun 2019
Resigned 06 Jun 2024

Persons with significant control

2

Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Incorporation Company
9 April 2019
NEWINCIncorporation