ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Living Developments UK Limited

New Living Developments UK Limited is an active company incorporated on 9 June 2020 with the registered office located in London, Greater London. New Living Developments UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12657878
Private limited company
Age
5 years
Incorporated 9 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1981
Director • British • Lives in UK • Born in Nov 1977
Michael David Noblett
PSC • British • Lives in Portugal • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alderley Developments Limited
Adam Paul Deering is a mutual person.
Active
Alderley Homes Limited
Adam Paul Deering is a mutual person.
Active
Deerbank Capital Limited
Adam Paul Deering is a mutual person.
Active
Manchester Trading 123 Ltd
Adam Paul Deering is a mutual person.
Active
Alderley Farm Supplies Ltd
Adam Paul Deering is a mutual person.
Active
Succession Property And Construction Ltd
Belinda Jane Tyler is a mutual person.
Active
Euphoric ARTS Limited
Belinda Jane Tyler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.96K
Decreased by £171.6K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.28M
Decreased by £173.95K (-5%)
Total Liabilities
-£3.39M
Decreased by £107.62K (-3%)
Net Assets
-£109.91K
Decreased by £66.33K (+152%)
Debt Ratio (%)
103%
Increased by 2.09% (+2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Michael David Noblett (PSC) Details Changed
5 Months Ago on 8 May 2025
Mrs Belinda Jane Tyler Details Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Michael David Noblett (PSC) Details Changed
10 Months Ago on 18 Dec 2024
Adam Paul Deering (PSC) Resigned
10 Months Ago on 18 Dec 2024
Mrs Belinda Jane Tyler Appointed
10 Months Ago on 18 Dec 2024
Adam Paul Deering Resigned
10 Months Ago on 18 Dec 2024
Registered Address Changed
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover New Living Developments UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Michael David Noblett as a person with significant control on 18 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 24 Jun 2025
Cessation of Adam Paul Deering as a person with significant control on 18 December 2024
Submitted on 24 Jun 2025
Change of details for Michael David Noblett as a person with significant control on 8 May 2025
Submitted on 9 May 2025
Director's details changed for Mrs Belinda Jane Tyler on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Termination of appointment of Adam Paul Deering as a director on 18 December 2024
Submitted on 23 Dec 2024
Appointment of Mrs Belinda Jane Tyler as a director on 18 December 2024
Submitted on 23 Dec 2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year