ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newmount Holdings Limited

Newmount Holdings Limited is an active company incorporated on 8 May 2001 with the registered office located in London, Greater London. Newmount Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04212599
Private limited company
Age
24 years
Incorporated 8 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 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 (10 months remaining)
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on 26 Feb 2025 (8 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 • Project Executive • British • Lives in UK • Born in Oct 1974
Director • British • Lives in England • Born in Oct 1972
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
Defence Management (Watchfield) Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Grannag Limited
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Defence Management (Holdings) Limited
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
HPC King's College Hospital Limited
Mark Jonathan Knight, John Ivor Cavill, and 1 more are mutual people.
Active
HPC King's College Hospital (Issuer) Plc
John Ivor Cavill, Infrastructure Managers Limited, and 1 more are mutual people.
Active
HPC King's College Hospital (Holdings) Limited
Mark Jonathan Knight, John Ivor Cavill, and 1 more are mutual people.
Active
Premier Custodial Investments Limited
Mark Jonathan Knight, John Ivor Cavill, and 1 more are mutual people.
Active
Premier Custodial Finance Limited
Mark Jonathan Knight, John Ivor Cavill, 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
£7.13M
Increased by £137.05K (+2%)
Total Liabilities
-£7.12M
Increased by £137.05K (+2%)
Net Assets
£10K
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 13 Oct 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Registered Address Changed
8 Months Ago on 26 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 22 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Infrastructure Managers Limited Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Mr Mark Jonathan Knight Details Changed
1 Year 11 Months Ago on 13 Dec 2023
Mr Mark Jonathan Knight Appointed
1 Year 11 Months Ago on 14 Nov 2023
Get Credit Report
Discover Newmount Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 15 Jul 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 26 February 2025
Submitted on 26 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 22 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year