ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathnewton Holdings Limited

Strathnewton Holdings Limited is an active company incorporated on 19 April 1995 with the registered office located in London, Greater London. Strathnewton Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03047470
Private limited company
Age
30 years
Incorporated 19 April 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (9 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Oct 2025 (3 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
020 74932843
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1985
Director • Solicitor • British • Lives in UK • Born in Oct 1971
Cardinal Lysander Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardinal Group Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Delsecurity Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Kerenite Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Rubyhill Properties Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Cardinal Securities Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Nimble Properties Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Archfinall Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Cardinal Lysander Limited
Lucy Gabrielle Marks and Amy Louise Martin Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£711.84K
Increased by £711.83K (+71183400%)
Total Liabilities
-£711.83K
Increased by £711.83K (%)
Net Assets
£2
Increased by £1 (+100%)
Debt Ratio (%)
100%
Increased by 100% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Ms Amy Louise Martin Smith Details Changed
3 Months Ago on 8 Oct 2025
Cardinal Lysander Limited (PSC) Details Changed
3 Months Ago on 8 Oct 2025
Hugh Grainger Williams Details Changed
3 Months Ago on 8 Oct 2025
Mrs Lucy Gabrielle Marks Details Changed
3 Months Ago on 8 Oct 2025
Registered Address Changed
3 Months Ago on 8 Oct 2025
Ms Amy Louise Martin Smith Details Changed
8 Months Ago on 1 May 2025
Ms Lucy Gabrielle Marks Details Changed
8 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 30 Apr 2025
Hugh Grainger Williams Details Changed
9 Months Ago on 28 Apr 2025
Get Credit Report
Discover Strathnewton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Director's details changed for Ms Amy Louise Martin Smith on 8 October 2025
Submitted on 9 Oct 2025
Change of details for Cardinal Lysander Limited as a person with significant control 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
Director's details changed for Mrs Lucy Gabrielle Marks 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
Director's details changed for Ms Amy Louise Martin Smith on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Ms Lucy Gabrielle Marks on 1 May 2025
Submitted on 1 May 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 30 Apr 2025
Secretary's details changed for Hugh Grainger Williams on 28 April 2025
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year