Company NameNew Waverley 20 Limited
DirectorsAndrea Louise Cassidy and David Richard Clifford Sherwin
Company StatusActive
Company NumberSC551285
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Andrea Louise Cassidy
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(5 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressPart First Office Suite, Athol House Athol Street
Douglas
Isle Of Man
IM1 1LB
Director NameMr David Richard Clifford Sherwin
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameLukas Nakos
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIsle Of Man
Correspondence Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMalcolm Howden Levy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIsle Of Man
Correspondence Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameHelen Margaret Cullen
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Jonathan Felix Knight
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMs Karen Jean Maxine Tiplady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2020)
RoleHead Of Operations
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor Clarendon House Victoria Street
Douglas
IM1 2LN
Director NameMs Irina Grigore
Date of BirthAugust 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 April 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2022)
RoleAccountant
Country of ResidenceMalta
Correspondence AddressSuite 11 Marina Business Centre
Abate Rigord Street
Ta' Xbiex
Xbx 1129
Malta
Director NameMr Vincent Nyawai
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2022)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressConister Main Road
Santon
Isle Of Man
IM4 1JB

Location

Registered Address13 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2017Delivered on: 1 June 2017
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: All and whole the subjects at new waverley, edinburgh shown in outline in red on the plan annexed to the charge document and signed as relative hereto forming part of the subjects currently undergoing registration in the land register of scotland under title number MID181878.
Outstanding

Filing History

2 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
22 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 November 2022Termination of appointment of Irina Grigore as a director on 21 November 2022 (1 page)
21 November 2022Appointment of Mr David Richard Clifford Sherwin as a director on 21 November 2022 (2 pages)
14 April 2022Appointment of Mrs Andrea Louise Cassidy as a director on 8 April 2022 (2 pages)
14 April 2022Termination of appointment of Vincent Nyawai as a director on 8 April 2022 (1 page)
14 January 2022Director's details changed for Ms Irina Grigore on 3 January 2022 (2 pages)
14 January 2022Director's details changed for Ms Irina Grigore on 3 January 2022 (2 pages)
31 December 2021Full accounts made up to 30 June 2021 (17 pages)
9 December 2021Change of details for New Waverley 10 Limited as a person with significant control on 11 November 2021 (2 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
17 November 2021Appointment of Mr Vincent Nyawai as a director on 17 November 2021 (2 pages)
17 November 2021Termination of appointment of Jonathan Felix Knight as a director on 17 November 2021 (1 page)
29 April 2021Full accounts made up to 30 June 2020 (18 pages)
1 December 2020Notification of New Waverley 10 Limited as a person with significant control on 28 November 2016 (2 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
13 August 2020Appointment of Ms Irina Grigore as a director on 1 April 2020 (2 pages)
13 August 2020Termination of appointment of Karen Jean Maxine Tiplady as a director on 1 April 2020 (1 page)
20 July 2020Termination of appointment of Helen Margaret Cullen as a secretary on 1 July 2020 (1 page)
2 June 2020Full accounts made up to 30 June 2019 (20 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 September 2019Satisfaction of charge SC5512850001 in full (1 page)
9 May 2019Termination of appointment of Malcolm Howden Levy as a director on 1 May 2019 (1 page)
9 May 2019Appointment of Ms Karen Jean Maxine Tiplady as a director on 1 May 2019 (2 pages)
13 March 2019Full accounts made up to 30 June 2018 (18 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 August 2018Appointment of Mr Jonathan Felix Knight as a director on 3 August 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
10 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
10 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
13 September 2017Termination of appointment of Lukas Nakos as a director on 18 August 2017 (1 page)
13 September 2017Termination of appointment of Lukas Nakos as a director on 18 August 2017 (1 page)
1 June 2017Registration of charge SC5512850001, created on 1 June 2017 (8 pages)
1 June 2017Registration of charge SC5512850001, created on 1 June 2017 (8 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 100
(48 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 100
(48 pages)