ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathnewton Investments Limited

Strathnewton Investments Limited is an active company incorporated on 2 April 1993 with the registered office located in London, Greater London. Strathnewton Investments Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02806654
Private limited company
Age
32 years
Incorporated 2 April 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (6 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 1 year 6 months 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 (2 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Oct 2025 (14 days ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1985
Director • Lawyer • British • Lives in UK • Born in Oct 1971
Director • British • Lives in UK • Born in Dec 1940
Director • British • Lives in UK • Born in Jan 1985
Director • Israeli • Lives in UK • Born in Aug 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardinal Lysander Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 3 more are mutual people.
Active
Strathnewton Holdings Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 3 more are mutual people.
Active
Cardinal Group Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more are mutual people.
Active
Delsecurity Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more are mutual people.
Active
Kerenite Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more are mutual people.
Active
Rubyhill Properties Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more are mutual people.
Active
Cardinal Securities Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more are mutual people.
Active
Nimble Properties Limited
Roy Grainger Williams, Lucy Gabrielle Marks, and 1 more 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
£713.09K
Decreased by £227 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£713.09K
Decreased by £227 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£713.09K
Decreased by £227 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Hugh Grainger Williams Details Changed
14 Days Ago on 8 Oct 2025
Strathnewton Holdings Limited (PSC) Details Changed
14 Days Ago on 8 Oct 2025
Registered Address Changed
14 Days Ago on 8 Oct 2025
Confirmation Submitted
6 Months Ago on 3 Apr 2025
Ms Amy Louise Martin Smith Appointed
7 Months Ago on 28 Feb 2025
Roy Grainger Williams Resigned
9 Months Ago on 25 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Richard Michael Harris Resigned
1 Year 3 Months Ago on 22 Jul 2024
Ms Lucy Gabrielle Marks Appointed
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Get Credit Report
Discover Strathnewton Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Strathnewton Holdings Limited as a person with significant control on 8 October 2025
Submitted on 8 Oct 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 8 October 2025
Submitted on 8 Oct 2025
Secretary's details changed for Hugh Grainger Williams on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 3 Apr 2025
Second filing for the appointment of Ms Amy Louise Martin Smith as a director
Submitted on 10 Mar 2025
Appointment of Ms Amy Louise Martin Smith as a director on 28 February 2025
Submitted on 6 Mar 2025
Termination of appointment of Roy Grainger Williams as a director on 25 January 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of Richard Michael Harris as a director on 22 July 2024
Submitted on 25 Jul 2024
Appointment of Ms Lucy Gabrielle Marks as a director on 22 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year