ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newlands (Cross Point) Ltd

Newlands (Cross Point) Ltd is an active company incorporated on 13 February 2020 with the registered office located in Kenilworth, Warwickshire. Newlands (Cross Point) Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12461035
Private limited company
Age
5 years
Incorporated 13 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (11 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite D Building 500, Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY
United Kingdom
Address changed on 28 Oct 2025 (2 months ago)
Previous address was Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1973
Director • Chartered Accountant • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Jul 1999
Newlands Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlands Project Development Ltd
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Newlands (Goldthorpe Utilities) Limited
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Newlands (Development Management) Ltd
Ashley John Hollinshead is a mutual person.
Active
FRXL Co-Investment GP 1 Limited
Henry Russell Platt is a mutual person.
Active
FRXL Co-Investment GP 2 Limited
Henry Russell Platt is a mutual person.
Active
Newlands UK Management Limited
Henry Russell Platt is a mutual person.
Active
GP 812 Limited
Graham Nicholas Pardoe is a mutual person.
Active
Newlands (Peterborough West) Ltd
Henry Russell Platt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
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
£1
Decreased by £91.02K (-100%)
Total Liabilities
-£378.6K
Increased by £13.5K (+4%)
Net Assets
-£378.59K
Decreased by £104.51K (+38%)
Debt Ratio (%)
37859500%
Increased by 37859098.87% (+9438047%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 3 Dec 2025
Registered Address Changed
2 Months Ago on 28 Oct 2025
Accounting Period Shortened
5 Months Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 26 Jun 2025
Mr Henry Russell Platt Appointed
8 Months Ago on 22 Apr 2025
Equites Newlands Group Ltd (PSC) Resigned
8 Months Ago on 22 Apr 2025
Newlands Property Group Limited (PSC) Appointed
8 Months Ago on 22 Apr 2025
Laila Razack Resigned
8 Months Ago on 22 Apr 2025
Andrea Taverna-Turisan Resigned
8 Months Ago on 22 Apr 2025
Julia Shaw Resigned
8 Months Ago on 22 Apr 2025
Name changed from Newlands (Rugby Developer) Ltd
5 Months Ago on 18 Jul 2025
Name changed from Newlands (Egham) Limited
6 Months Ago on 24 Jun 2025
Get Credit Report
Discover Newlands (Cross Point) Ltd'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 28 February 2025
Submitted on 3 Dec 2025
Certificate of change of name
Submitted on 15 Nov 2025
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England to Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 28 October 2025
Submitted on 28 Oct 2025
Current accounting period shortened from 28 February 2026 to 31 December 2025
Submitted on 21 Jul 2025
Certificate of change of name
Submitted on 18 Jul 2025
Appointment of Mr Henry Russell Platt as a director on 22 April 2025
Submitted on 4 Jul 2025
Cessation of Equites Newlands Group Ltd as a person with significant control on 22 April 2025
Submitted on 30 Jun 2025
Notification of Newlands Property Group Limited as a person with significant control on 22 April 2025
Submitted on 30 Jun 2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ on 26 June 2025
Submitted on 26 Jun 2025
Certificate of change of name
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year