ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newell Commercial Properties Limited

Newell Commercial Properties Limited is an active company incorporated on 18 January 1957 with the registered office located in Chelmsford, Essex. Newell Commercial Properties Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00577239
Private limited company
Age
68 years
Incorporated 18 January 1957
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
United Kingdom
Address changed on 19 Jul 2024 (1 year 3 months ago)
Previous address was Dicken House Guithavon Street Witham CM8 1BJ England
Telephone
01702437708
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • Property Developer • British • Lives in UK • Born in Dec 1952
Newell Properties Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmsford Club Limited
Douglas John Carroll is a mutual person.
Active
Newell Properties Developments Limited
Douglas John Carroll is a mutual person.
Active
Newell (Shoeburyness) Limited
Douglas John Carroll is a mutual person.
Active
Clay Street Project Limited
Douglas John Carroll is a mutual person.
Active
Rayleigh Containers Limited
Douglas John Carroll is a mutual person.
Active
Cresswell Gardens Limited
Douglas John Carroll is a mutual person.
Active
Newell Residential Limited
Douglas John Carroll is a mutual person.
Active
Newell Residential Holdings Limited
Douglas John Carroll is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£123.38K
Increased by £93.9K (+319%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.77M
Increased by £118.9K (+4%)
Total Liabilities
-£305.19K
Increased by £12.05K (+4%)
Net Assets
£2.46M
Increased by £106.86K (+5%)
Debt Ratio (%)
11%
Decreased by 0.04% (-0%)
Latest Activity
Confirmation Submitted
22 Days Ago on 11 Oct 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Mr Douglas John Carroll Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr Douglas John Carroll Details Changed
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 2 Oct 2023
Douglas John Carroll (PSC) Resigned
4 Years Ago on 23 Jul 2021
Newell Properties Developments Limited (PSC) Appointed
4 Years Ago on 23 Jul 2021
Get Credit Report
Discover Newell Commercial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 11 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Director's details changed for Mr Douglas John Carroll on 13 May 2024
Submitted on 1 Nov 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Cessation of Douglas John Carroll as a person with significant control on 23 July 2021
Submitted on 13 Sep 2024
Notification of Newell Properties Developments Limited as a person with significant control on 23 July 2021
Submitted on 13 Sep 2024
Director's details changed for Mr Douglas John Carroll on 1 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Dicken House Guithavon Street Witham CM8 1BJ England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 19 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 30 September 2023 with updates
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year