ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radcliffe And Newlands Holding One Limited

Radcliffe And Newlands Holding One Limited is an active company incorporated on 17 May 2024 with the registered office located in London, City of London. Radcliffe And Newlands Holding One Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15725987
Private limited company
Age
1 year 5 months
Incorporated 17 May 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 17 May30 Nov 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Floor 4 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 23 Jan 2025 (9 months ago)
Previous address was Ground Floor Crystal Gate 28/30 Worship Street London EC2A 2AH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in Gibraltar • Born in Oct 1960
Director • British • Lives in UK • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radcliffe And Newlands Mortgages Limited
Simon David Embley, Jeremy Paul Gibson, and 5 more are mutual people.
Active
Radcliffe And Newlands Holding Two Limited
John Eric Martin, Gillian Mowbray, and 2 more are mutual people.
Active
Insurance First Brokers Ltd
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Watts Commercial Finance Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Grange Mortgage And Protection Services Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
John Charcol Mortgages Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Mortgages First Ltd
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 May30 Nov 2024
Traded for 6 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4.5M
Total Liabilities
£0
Net Assets
£4.5M
Debt Ratio (%)
0%
Latest Activity
Mr Mayank Prakash Appointed
21 Days Ago on 21 Oct 2025
Simon David Embley Resigned
21 Days Ago on 21 Oct 2025
Full Accounts Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Accounting Period Shortened
8 Months Ago on 5 Mar 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Pivotal Growth Limited (PSC) Appointed
10 Months Ago on 23 Dec 2024
Mr Jeremy Paul Gibson Appointed
10 Months Ago on 23 Dec 2024
Mr Simon David Embley Appointed
10 Months Ago on 23 Dec 2024
John Eric Martin Resigned
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover Radcliffe And Newlands Holding One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon David Embley as a director on 21 October 2025
Submitted on 22 Oct 2025
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 19 May 2025
Previous accounting period shortened from 31 May 2025 to 30 November 2024
Submitted on 5 Mar 2025
Notification of Pivotal Growth Limited as a person with significant control on 23 December 2024
Submitted on 6 Feb 2025
Registered office address changed from Ground Floor Crystal Gate 28/30 Worship Street London EC2A 2AH United Kingdom to Floor 4 11 Leadenhall Street London EC3V 1LP on 23 January 2025
Submitted on 23 Jan 2025
Withdrawal of a person with significant control statement on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Mr Simon David Embley as a director on 23 December 2024
Submitted on 23 Jan 2025
Termination of appointment of John Eric Martin as a director on 23 December 2024
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year