ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyfield Properties Limited

Nyfield Properties Limited is an active company incorporated on 18 December 2008 with the registered office located in Daventry, Northamptonshire. Nyfield Properties Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06776973
Private limited company
Age
16 years
Incorporated 18 December 2008
Size
Unreported
Confirmation
Submitted
Dated 12 August 2025 (2 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
6 Cottesbrooke Park
Heartlands Business Park
Daventry
NN11 8YL
England
Address changed on 1 Oct 2025 (23 days ago)
Previous address was Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
Telephone
01788574511
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in Nov 1943
Director • British • Lives in England • Born in Jul 1986
Nyfield Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ogee Business Park Ltd
Peter Guy Wakeford and are mutual people.
Active
Nyfield Developments Limited
Peter Guy Wakeford, Edward Dudley Wakeford, and 1 more are mutual people.
Active
White Park Ventures Limited
Peter Guy Wakeford, Thomas Bosworth Wakeford, and 1 more are mutual people.
Active
Horace Assets Limited
Peter Guy Wakeford and are mutual people.
Active
High Cross Farm Limited
Peter Guy Wakeford and are mutual people.
Active
Nyfield Limited
Thomas Bosworth Wakeford, Edward Dudley Wakeford, and 1 more are mutual people.
Active
Nyfield Group Limited
Thomas Bosworth Wakeford, Edward Dudley Wakeford, and 1 more are mutual people.
Active
George Law Limited
Peter Guy Wakeford and Thomas Bosworth Wakeford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£73K
Decreased by £2K (-3%)
Turnover
£1.04M
Decreased by £50K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£36.58M
Decreased by £3.69M (-9%)
Total Liabilities
-£6.85M
Decreased by £3.63M (-35%)
Net Assets
£29.73M
Decreased by £63K (-0%)
Debt Ratio (%)
19%
Decreased by 7.3% (-28%)
Latest Activity
Registered Address Changed
23 Days Ago on 1 Oct 2025
Mrs Eleanor Mary Caroline Wakeford Appointed
24 Days Ago on 30 Sep 2025
Peter Guy Wakeford Resigned
24 Days Ago on 30 Sep 2025
Thomas Bosworth Wakeford Resigned
24 Days Ago on 30 Sep 2025
Thomas Bosworth Wakeford Resigned
24 Days Ago on 30 Sep 2025
Nyfield Group Limited (PSC) Appointed
28 Days Ago on 26 Sep 2025
Stepnell Holdings Group Limited (PSC) Resigned
28 Days Ago on 26 Sep 2025
New Charge Registered
1 Month Ago on 11 Sep 2025
New Charge Registered
1 Month Ago on 11 Sep 2025
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Get Credit Report
Discover Nyfield Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nyfield Group Limited as a person with significant control on 26 September 2025
Submitted on 2 Oct 2025
Certificate of change of name
Submitted on 1 Oct 2025
Cessation of Stepnell Holdings Group Limited as a person with significant control on 26 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Thomas Bosworth Wakeford as a secretary on 30 September 2025
Submitted on 1 Oct 2025
Appointment of Mrs Eleanor Mary Caroline Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Thomas Bosworth Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Registered office address changed from Stepnell House Lawford Road Rugby Warwickshire CV21 2UU to 6 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Peter Guy Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Registration of charge 067769730007, created on 11 September 2025
Submitted on 18 Sep 2025
Registration of charge 067769730006, created on 11 September 2025
Submitted on 18 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year