ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GH Newham Holdings Limited

GH Newham Holdings Limited is an active company incorporated on 8 April 1999 with the registered office located in London, Greater London. GH Newham Holdings Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Company No
03748050
Private limited company
Age
26 years
Incorporated 8 April 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (5 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on 28 Feb 2025 (7 months ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Associate Director • British • Lives in UK • Born in Feb 1985
Director • British • Lives in UK • Born in Dec 1979
Elbon Holdings (1) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Road Management Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
Road Management Group Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
Road Management Services (Peterborough) Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
Road Management Services (Gloucester) Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
Road Management Consolidated Plc
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
GH Bury Holdings Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
GH Bodmin Holdings Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
Active
GH Bury Limited
Infrastructure Managers Limited, Matthew James Edwards, and 1 more are mutual people.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.62M
Increased by £20.31K (+1%)
Total Liabilities
-£2.6M
Decreased by £186 (-0%)
Net Assets
£20.5K
Increased by £20.5K (%)
Debt Ratio (%)
99%
Decreased by 0.78% (-1%)
Latest Activity
Subsidiary Accounts Submitted
14 Days Ago on 8 Oct 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Infrastructure Managers Limited Details Changed
8 Months Ago on 17 Feb 2025
Elbon Holdings (1) Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Mr Matthew James Edwards Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Mr Prince Yao Dakpoe Appointed
1 Year 6 Months Ago on 1 Apr 2024
John Ivor Cavill Resigned
1 Year 6 Months Ago on 1 Apr 2024
Get Credit Report
Discover GH Newham Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Oct 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 14 May 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 28 February 2025
Submitted on 28 Feb 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Change of details for Elbon Holdings (1) Limited as a person with significant control on 17 February 2025
Submitted on 19 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year