ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newlands Securities Limited

Newlands Securities Limited is an active company incorporated on 27 February 2024 with the registered office located in Kenilworth, Warwickshire. Newlands Securities Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15525634
Private limited company
Age
1 year 10 months
Incorporated 27 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (8 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 27 Feb31 Dec 2024 (10 months)
Accounts type is Micro Entity
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 United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in England • Born in Mar 1973
Secretary
Lumonics Developments LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlands Property Group Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Roxhill (Peterborough) Limited
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Gateway Peterborough Management Company Limited
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Newlands (Peterborough West) Ltd
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Equites Newlands Group Limited
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Equites Newlands (Rugby) Ltd
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Equites Newlands (Hoyland) Ltd
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Hornbeam Ventures Limited
Ashley John Hollinshead and Graham Nicholas Pardoe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£5.99M
Total Liabilities
-£6.26M
Net Assets
-£271.87K
Debt Ratio (%)
105%
Latest Activity
Registered Address Changed
2 Months Ago on 28 Oct 2025
Micro Accounts Submitted
3 Months Ago on 29 Sep 2025
Confirmation Submitted
8 Months Ago on 1 May 2025
David Christopher Lindsay Keir Resigned
8 Months Ago on 16 Apr 2025
Confirmation Submitted
12 Months Ago on 10 Jan 2025
Lumonics Developments Llp (PSC) Appointed
1 Year 3 Months Ago on 8 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 9 Aug 2024
New Charge Registered
1 Year 5 Months Ago on 18 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 18 Jul 2024
Accounting Period Shortened
1 Year 9 Months Ago on 18 Mar 2024
Get Credit Report
Discover Newlands Securities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ United Kingdom to Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 28 October 2025
Submitted on 28 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Notification of Lumonics Developments Llp as a person with significant control on 8 October 2024
Submitted on 2 May 2025
Withdrawal of a person with significant control statement on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 1 May 2025
Termination of appointment of David Christopher Lindsay Keir as a director on 16 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Registration of charge 155256340004, created on 9 August 2024
Submitted on 13 Aug 2024
Registration of charge 155256340003, created on 18 July 2024
Submitted on 2 Aug 2024
Registration of charge 155256340002, created on 18 July 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year