ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newlands Investment Holdings Limited

Newlands Investment Holdings Limited is an active company incorporated on 14 June 2024 with the registered office located in Worthing, West Sussex. Newlands Investment Holdings Limited was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15779372
Private limited company
Age
1 year 4 months
Incorporated 14 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 14 Jun30 Jun 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
Amelia House
Crescent Road
Worthing
BN11 1RL
United Kingdom
Address changed on 10 Mar 2025 (7 months ago)
Previous address was The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Dec 1986
Mr Richard James Collier Lowrey
PSC • British • Lives in England • Born in Dec 1986
Mr Michael Anthony Richard Blencowe
PSC • British • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stanfords Estate Agents Limited
Michael Anthony Richard Blencowe is a mutual person.
Active
Moretons Investments Limited
Michael Anthony Richard Blencowe is a mutual person.
Active
Newlands Commercial Limited
Richard James Collier Lowrey is a mutual person.
Active
Newbon Ltd
Richard James Collier Lowrey is a mutual person.
Active
118 Aldwick Road RTM Company Limited
Richard James Collier Lowrey is a mutual person.
Active
Moretons Racing Limited
Michael Anthony Richard Blencowe is a mutual person.
Active
Wykehurst Park Estates Limited
Michael Anthony Richard Blencowe is a mutual person.
Active
Ignite Group Limited
Michael Anthony Richard Blencowe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£124.39K
Turnover
Unreported
Employees
Unreported
Total Assets
£609.55K
Total Liabilities
-£659.79K
Net Assets
-£50.24K
Debt Ratio (%)
108%
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
New Charge Registered
4 Months Ago on 23 Jun 2025
New Charge Registered
4 Months Ago on 23 Jun 2025
Mr Richard James Collier Lowrey Details Changed
4 Months Ago on 6 Jun 2025
Mr Richard James Collier Lowrey (PSC) Details Changed
4 Months Ago on 6 Jun 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
New Charge Registered
1 Year Ago on 4 Oct 2024
Stanfords Estate Agents Limited (PSC) Resigned
1 Year 4 Months Ago on 14 Jun 2024
Michael Anthony Richard Blencowe (PSC) Appointed
1 Year 4 Months Ago on 14 Jun 2024
Get Credit Report
Discover Newlands Investment Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 September 2025 with no updates
Submitted on 17 Sep 2025
Second filing of Confirmation Statement dated 12 September 2024
Submitted on 1 Aug 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 23 Jul 2025
Notification of Michael Anthony Richard Blencowe as a person with significant control on 14 June 2024
Submitted on 21 Jul 2025
Cessation of Stanfords Estate Agents Limited as a person with significant control on 14 June 2024
Submitted on 21 Jul 2025
Registration of charge 157793720002, created on 23 June 2025
Submitted on 26 Jun 2025
Registration of charge 157793720003, created on 23 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Richard James Collier Lowrey on 6 June 2025
Submitted on 12 Jun 2025
Change of details for Mr Richard James Collier Lowrey as a person with significant control on 6 June 2025
Submitted on 12 Jun 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Amelia House Crescent Road Worthing BN11 1RL on 10 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year