NEWPROP COMPANY LIMITED
Other business support service activities n.e.c.
NEWPROP COMPANY LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
158-162 Shaftesbury Avenue London WC2H 8HR
Full company profile for NEWPROP COMPANY LIMITED (00473750), an active company based in , United Kingdom. Incorporated 10 Oct 1949. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£8.00
Net Assets
£2.79M
Total Liabilities
£4.93M
Turnover
£417.15k
Employees
N/A
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Freshwater, Benzion Schalom Eliezer | Director | British | United Kingdom | Unknown | Active |
| James Stephen Southgate | Secretary | Unknown | Unknown | 30 Sept 2020 | Active |
| Martin David Eldridge Bale | Secretary | Unknown | Unknown | 30 Sept 2020 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Raphael Freshwater Memorial Association Limited,the
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
41 Bath Hill Court, Bath Road, Bournemouth (BH1 2HR) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 27 Oct 2009 |
Brook Lodge, North Circular Road, London (NW11 9LG) BARNET | Freehold | - | 8 Aug 1978 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 19 Apr 2026 with no updates | |
| 18 Mar 2026 | Officers | Appointment of James Stephen Southgate as director on 24 Feb 2026 | |
| 6 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 9 Jun 2025 | Officers | Termination of David Davis as director on 1 May 2025 | |
| 30 Apr 2025 | Confirmation Statement | Confirmation statement made on 19 Apr 2025 with no updates |
Confirmation statement made on 19 Apr 2026 with no updates
Appointment of James Stephen Southgate as director on 24 Feb 2026
Annual accounts made up to 31 Mar 2025
Termination of David Davis as director on 1 May 2025
Confirmation statement made on 19 Apr 2025 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 19 Apr 2026 with no updates
3 weeks ago on 20 Apr 2026
Appointment of James Stephen Southgate as director on 24 Feb 2026
1 months ago on 18 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 6 Jan 2026
Termination of David Davis as director on 1 May 2025
11 months ago on 9 Jun 2025
Confirmation statement made on 19 Apr 2025 with no updates
1 years ago on 30 Apr 2025
