ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Newton Downs Limited

Core Newton Downs Limited is an active company incorporated on 7 June 2013 with the registered office located in London, Greater London. Core Newton Downs Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Company No
08559996
Private limited company
Age
12 years
Incorporated 7 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (7 days ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall
5th Floor, Belvedere Road
London
SE1 7PB
United Kingdom
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1960
Director • Retired • British • Lives in England • Born in Jan 1955
Director • Retired • British • Lives in England • Born in Jan 1955
Director • Retired • British • Lives in England • Born in Jun 1946
Core Aries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Core Aries Limited
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Newco 7GS9 Ltd
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Creacombe Grid Ltd
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Core Capricorn Limited
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Marlands Solar Ltd
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 1 more are mutual people.
Active
Creacombe Solar C.I.C
Dominic Anthony Paul Crawley and Mr Raymond Holland are mutual people.
Active
Coam Members Limited
Dominic Anthony Paul Crawley is a mutual person.
Active
Community Energy Together Limited
Mr Anthony Roper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£378.06K
Increased by £80.85K (+27%)
Turnover
£705.32K
Decreased by £31.69K (-4%)
Employees
4
Increased by 4 (%)
Total Assets
£5M
Decreased by £959.46K (-16%)
Total Liabilities
-£6.91M
Decreased by £214.09K (-3%)
Net Assets
-£1.92M
Decreased by £745.37K (+64%)
Debt Ratio (%)
138%
Increased by 18.7% (+16%)
Latest Activity
Small Accounts Submitted
2 Days Ago on 5 Sep 2025
Confirmation Submitted
3 Days Ago on 4 Sep 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Small Accounts Submitted
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Richard John Speak Resigned
1 Year 8 Months Ago on 15 Dec 2023
Mr Dominic Anthony Paul Crawley Appointed
1 Year 8 Months Ago on 15 Dec 2023
Andre Sarvarian Resigned
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Core Newton Downs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 4 Sep 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 21 Oct 2024
Accounts for a small company made up to 30 December 2023
Submitted on 20 Aug 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 12 Jun 2024
Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Anthony Roper as a director on 15 December 2023
Submitted on 12 Jan 2024
Appointment of Mr Stephen Anthony Bathe Brown as a director on 15 December 2023
Submitted on 12 Jan 2024
Appointment of Mr Raymond Holland as a director on 15 December 2023
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year