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
New Forest Home Management Limited
New Forest Home Management Limited is an active company incorporated on 8 November 2017 with the registered office located in Lymington, Hampshire. New Forest Home Management Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11052813
Private limited company
Age
7 years
Incorporated
8 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 January 2025
(7 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about New Forest Home Management Limited
Contact
Address
23 New Street
Lymington
SO41 9BH
England
Same address for the past
4 years
Companies in SO41 9BH
Telephone
023 80285222
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mrs. Janice Mary Caldwell
Director • PSC • Administrator • British • Lives in England • Born in Apr 1959
Mrs Claire Jayne Matthews
Director • Entrepreneur • British • Lives in England • Born in Mar 1973
Mrs Donna Jane Benns
Director • British • Lives in England • Born in Jan 1977
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£12.35K
Increased by £12.1K (+4920%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£31.41K
Increased by £5.3K (+20%)
Total Liabilities
-£27.39K
Increased by £1.83K (+7%)
Net Assets
£4.02K
Increased by £3.47K (+634%)
Debt Ratio (%)
87%
Decreased by 10.71% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Jan 2024
Janice Mary Caldwell (PSC) Appointed
2 Years 4 Months Ago on 1 May 2023
Jane Alexandra Wilkinson (PSC) Resigned
2 Years 4 Months Ago on 1 May 2023
Mrs Claire Jayne Matthews Appointed
2 Years 4 Months Ago on 1 May 2023
Get Alerts
Get Credit Report
Discover New Forest Home Management 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
Confirmation statement made on 22 January 2025 with updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 21 Jan 2025
Confirmation statement made on 5 August 2024 with updates
Submitted on 5 Aug 2024
Statement of capital following an allotment of shares on 1 May 2023
Submitted on 6 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 31 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Notification of Janice Mary Caldwell as a person with significant control on 1 May 2023
Submitted on 30 Jan 2024
Appointment of Mrs Claire Jayne Matthews as a director on 1 May 2023
Submitted on 28 Jan 2024
Confirmation statement made on 7 November 2023 with updates
Submitted on 28 Jan 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