ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newbury Developments (UK) Ltd

Newbury Developments (UK) Ltd is an active company incorporated on 17 November 2014 with the registered office located in London, Greater London. Newbury Developments (UK) Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09313395
Private limited company
Age
10 years
Incorporated 17 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (1 month ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
43 Old Gloucester Street
London
WC1N 3AD
England
Address changed on 15 Apr 2025 (4 months ago)
Previous address was C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX United Kingdom
Telephone
02072926700
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1963 • Businesswoman
Director • Businessman • British • Lives in England • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Excelstar Limited
Kuldip Singh Sanger is a mutual person.
Active
Ultrabrook Limited
Kuldip Singh Sanger is a mutual person.
Active
TN (UK) Consultancy Ltd
Tina Chopra is a mutual person.
Active
JDG Developments (London) Limited
Kuldip Singh Sanger is a mutual person.
Active
Ultrabrook (Residence) Limited
Kuldip Singh Sanger is a mutual person.
Active
Ultrabrook (Commercial) Limited
Kuldip Singh Sanger is a mutual person.
Active
Kilroy Investments Ltd
Kuldip Singh Sanger is a mutual person.
Active
Waltham Developments (Essex) Ltd
Kuldip Singh Sanger is a mutual person.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.92M
Decreased by £4.27K (-0%)
Total Liabilities
-£6.6M
Increased by £1.06M (+19%)
Net Assets
-£1.69M
Decreased by £1.06M (+171%)
Debt Ratio (%)
134%
Increased by 21.67% (+19%)
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
5 Months Ago on 30 Mar 2025
Registered Address Changed
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Kuldip Singh Sanger (PSC) Resigned
11 Months Ago on 13 Sep 2024
Registered Address Changed
11 Months Ago on 13 Sep 2024
Kuldip Singh Sanger Resigned
12 Months Ago on 12 Sep 2024
Liquidation Receiver Resigned
1 Year Ago on 14 Aug 2024
Get Credit Report
Discover Newbury Developments (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 12 Aug 2025
Registered office address changed from C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX United Kingdom to 43 Old Gloucester Street London WC1N 3AD on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 10 Brocket Way Chigwell IG7 4EP England to C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX on 7 April 2025
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Mar 2025
Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ England to 10 Brocket Way Chigwell IG7 4EP on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 24 Sep 2024
Cessation of Kuldip Singh Sanger as a person with significant control on 13 September 2024
Submitted on 13 Sep 2024
Registered office address changed from 4 Nutter Lane London E11 2HY England to 902 Eastern Avenue Ilford IG2 7HZ on 13 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Kuldip Singh Sanger as a director on 12 September 2024
Submitted on 13 Sep 2024
Receiver's abstract of receipts and payments to 17 June 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year