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
Newlands House Developments LLP
Newlands House Developments LLP is a dissolved company incorporated on 12 November 2012 with the registered office located in London, Greater London. Newlands House Developments LLP was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 November 2020
(4 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC380122
Limited liability partnership
Age
12 years
Incorporated
12 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newlands House Developments LLP
Contact
Address
Solar House
282 Chase Road
London
N14 6NZ
Same address since
incorporation
Companies in N14 6NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Mr Stephen Arthur Hall
PSC • British • Lives in England • Born in Apr 1958
Ashley John Head
British • Lives in England • Born in Apr 1951
Mr Ashley John Head
PSC • British • Lives in England • Born in Apr 1951
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
Epsom College Enterprises Limited
Ashley John Head is a mutual person.
Active
Eldergrange Limited
Mr Stephen Arthur Hall is a mutual person.
Active
The Ai Corporation Limited
Ashley John Head is a mutual person.
Active
Byotrol Limited
Ashley John Head is a mutual person.
Active
Byotrol Technology Limited
Ashley John Head is a mutual person.
Active
Zap Managed Service Limited
Ashley John Head is a mutual person.
Active
Medimark Scientific Limited
Ashley John Head is a mutual person.
Active
Epsom College Overseas Limited
Ashley John Head is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£530
Increased by £530 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4K
Decreased by £776 (-16%)
Total Liabilities
-£4K
Decreased by £776 (-16%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 17 Nov 2020
Voluntary Gazette Notice
5 Years Ago on 1 Sep 2020
Application To Strike Off
5 Years Ago on 24 Aug 2020
Bernard Anthony Mcnamara Resigned
5 Years Ago on 31 Mar 2020
David O'donnell Resigned
5 Years Ago on 31 Mar 2020
Full Accounts Submitted
5 Years Ago on 24 Dec 2019
Confirmation Submitted
5 Years Ago on 14 Nov 2019
Confirmation Submitted
6 Years Ago on 10 Dec 2018
Full Accounts Submitted
7 Years Ago on 14 Aug 2018
Confirmation Submitted
7 Years Ago on 16 Nov 2017
Get Alerts
Get Credit Report
Discover Newlands House Developments LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Nov 2020
First Gazette notice for voluntary strike-off
Submitted on 1 Sep 2020
Application to strike the limited liability partnership off the register
Submitted on 24 Aug 2020
Termination of appointment of David O'donnell as a member on 31 March 2020
Submitted on 17 Aug 2020
Termination of appointment of Bernard Anthony Mcnamara as a member on 31 March 2020
Submitted on 17 Aug 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 24 Dec 2019
Confirmation statement made on 12 November 2019 with no updates
Submitted on 14 Nov 2019
Confirmation statement made on 12 November 2018 with no updates
Submitted on 10 Dec 2018
Total exemption full accounts made up to 31 March 2018
Submitted on 14 Aug 2018
Confirmation statement made on 12 November 2017 with no updates
Submitted on 16 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs