Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newriver Capital Partnerships Limited
Newriver Capital Partnerships Limited is an active company incorporated on 9 December 2010 with the registered office located in . Newriver Capital Partnerships Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07464653
Private limited company
Age
14 years
Incorporated
9 December 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 December 2024
(10 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 May
⟶
31 Mar 2024
(11 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Newriver Capital Partnerships Limited
Contact
Update Details
Address
89 Whitfield Street
London
W1T 4DE
United Kingdom
Address changed on
27 Jul 2024
(1 year 3 months ago)
Previous address was
35 Ballards Lane London N3 1XW England
Companies in
Telephone
02070163270
Email
Unreported
Website
Ellandi.com
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
William Thomas Hobman
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1983
Morgan Joseph Garfield
Director • None • British • Lives in England • Born in Jan 1976
Edith Elizabeth Monfries
Director • British
Allan Stevenson Robert Lockhart
Director • Chartered Surveyor • British • Lives in UK • Born in May 1965
Mark Andrew Robinson
Director • None • British • Lives in UK • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eml Sub No 2 Limited
Morgan Joseph Garfield, Mark Andrew Robinson, and 3 more are mutual people.
Active
Newriver Reit (UK) Limited
Morgan Joseph Garfield, Mark Andrew Robinson, and 2 more are mutual people.
Active
Capital & Regional Plc
Allan Stevenson Robert Lockhart and William Thomas Hobman are mutual people.
Active
Lunson Mitchenall Limited
Edith Elizabeth Monfries is a mutual person.
Active
Lunson Mitchenall Trustees Limited
Edith Elizabeth Monfries is a mutual person.
Active
Lunson Mitchenall Holdings Limited
Edith Elizabeth Monfries is a mutual person.
Active
Snozone Leisure Limited
Edith Elizabeth Monfries and William Thomas Hobman are mutual people.
Active
Snozone Holdings Limited
Edith Elizabeth Monfries and William Thomas Hobman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
1 May
⟶
31 Mar 2024
Traded for
11 months
Cash in Bank
£681.56K
Increased by £246.11K (+57%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 2 (-5%)
Total Assets
£6.58M
Decreased by £77.31K (-1%)
Total Liabilities
-£1.3M
Increased by £259.35K (+25%)
Net Assets
£5.28M
Decreased by £336.66K (-6%)
Debt Ratio (%)
20%
Increased by 4.13% (+26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Mr Williams Thomas Hobman Details Changed
1 Year 3 Months Ago on 31 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 27 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 27 Jul 2024
Mr Williams Thomas Hobman Appointed
1 Year 4 Months Ago on 3 Jul 2024
Miss Edith Elizabeth Monfries Appointed
1 Year 4 Months Ago on 3 Jul 2024
Mr Allan Stevenson Robert Lockhart Appointed
1 Year 4 Months Ago on 3 Jul 2024
Newriver Reit (Uk) Limited (PSC) Appointed
1 Year 4 Months Ago on 3 Jul 2024
Mark Andrew Robinson (PSC) Resigned
1 Year 4 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Newriver Capital Partnerships Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
Submitted on 23 Dec 2024
Director's details changed for Mr Williams Thomas Hobman on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Williams Thomas Hobman as a director on 3 July 2024
Submitted on 29 Jul 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 89 Whitfield Street London W1T 4DE on 27 July 2024
Submitted on 27 Jul 2024
Appointment of Mr Allan Stevenson Robert Lockhart as a director on 3 July 2024
Submitted on 27 Jul 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 27 Jul 2024
Appointment of Miss Edith Elizabeth Monfries as a director on 3 July 2024
Submitted on 27 Jul 2024
Cessation of Morgan Joseph Garfield as a person with significant control on 3 July 2024
Submitted on 27 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs