ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hailsham House (New Road) Limited

Hailsham House (New Road) Limited is an active company incorporated on 24 December 2008 with the registered office located in London, Greater London. Hailsham House (New Road) Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06780105
Private limited company
Age
17 years
Incorporated 24 December 2008
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 18 December 2025 (1 month ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
United Kingdom
Address changed on 13 Sep 2023 (2 years 4 months ago)
Previous address was 8th Floor, 1 Fleet Place London EC4M 7RA England
Telephone
01323442050
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1987
Director • British • Lives in England • Born in May 1966
Alium Bidco Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tanglewood (Lincolnshire) Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
55 Plus Ltd
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Kettlewell House Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Berkley Care (Warwick) Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Tanglewood Care Homes Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Alium Bidco Ii Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Ehp (Buckingham) Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Tanglewood (Propco) Limited
Amanda Marie Robinson and Peter Stuart Cameron 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
£1.38M
Increased by £51K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£22.98M
Increased by £330K (+1%)
Total Liabilities
-£13.31M
Increased by £722K (+6%)
Net Assets
£9.67M
Decreased by £392K (-4%)
Debt Ratio (%)
58%
Increased by 2.34% (+4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Dec 2025
Small Accounts Submitted
5 Months Ago on 4 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Dec 2024
Small Accounts Submitted
1 Year 4 Months Ago on 12 Sep 2024
New Charge Registered
1 Year 9 Months Ago on 29 Apr 2024
Confirmation Submitted
2 Years Ago on 5 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 13 Sep 2023
Small Accounts Submitted
2 Years 6 Months Ago on 12 Jul 2023
Lhj Secretaries Limited Details Changed
2 Years 8 Months Ago on 15 May 2023
Confirmation Submitted
3 Years Ago on 4 Jan 2023
Get Credit Report
Discover Hailsham House (New Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 December 2025 with no updates
Submitted on 23 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Aug 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 12 Sep 2024
Registration of charge 067801050007, created on 29 April 2024
Submitted on 9 May 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 5 Jan 2024
Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023
Submitted on 13 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 12 Jul 2023
Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
Submitted on 25 May 2023
Confirmation statement made on 22 December 2022 with no updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year