NEWPOINT ESTATES LTD

Active

Other letting and operating of own or leased real estate

3 employees website.com
Other letting and operating of own or leased real estate
N

NEWPOINT ESTATES LTD

Other letting and operating of own or leased real estate

Founded 29 Dec 1999 Active , United Kingdom 3 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 26 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 22 Dec 2025 Next due 27 Dec 2026 7 months remaining
Net assets £4M £26K 2024 year on year
Total assets £7M £12K 2024 year on year
Total Liabilities £3M £37K 2024 year on year
Charges 12
4 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

2 Gilda Crescent London N16 6JP

Full company profile for NEWPOINT ESTATES LTD (03900641), an active company based in , United Kingdom. Incorporated 29 Dec 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£115.22k

Decreased by £19.73k (-15%)

Net Assets

£4.22M

Increased by £25.51k (+1%)

Total Liabilities

£2.54M

Decreased by £37.31k (-1%)

Turnover

N/A

Employees

3

Debt Ratio

38%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Feige SchischaSecretaryBritishUnknown14 Feb 2001Active

Shareholders

Shareholders (1)

Feige Schischa And Rivka Dreyfuss - Joint Shareholder
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Rivka Dreyfuss

British

Active
Notified 16 Dec 2021
Residence England
DOB November 1968
Nature of Control
  • Right To Appoint And Remove Directors

Mrs Feige Schischa

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1969
Nature of Control
  • Significant Influence Or Control

Rivka Dreyfuss

Ceased 13 Dec 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 8 satisfied

Properties

Properties

6 freehold 2 leasehold 8 total
AddressTenurePrice PaidDate Added
23 Priestley Close, Ravensdale Road, London (N16 6SJ) HACKNEY
Leasehold-15 May 2020
71 Denmark Hill, London (SE5 8RS) SOUTHWARK
Freehold-22 Apr 2005
65 Askew Road, London (W12 9AH) HAMMERSMITH AND FULHAM
Freehold-10 Jul 2002
51 Brookhill Road, London (SE18 6TU) GREENWICH
Freehold-9 Aug 2000
91 Stoke Newington High Street, Stoke Newington, (N16 8EL) HACKNEY
Freehold£70,00019 Jun 2000
23 Priestley Close, Ravensdale Road, London (N16 6SJ)
Leasehold
Added 15 May 2020
District HACKNEY
71 Denmark Hill, London (SE5 8RS)
Freehold
Added 22 Apr 2005
District SOUTHWARK
65 Askew Road, London (W12 9AH)
Freehold
Added 10 Jul 2002
District HAMMERSMITH AND FULHAM
51 Brookhill Road, London (SE18 6TU)
Freehold
Added 9 Aug 2000
District GREENWICH
91 Stoke Newington High Street, Stoke Newington, (N16 8EL)
Freehold £70,000
Added 19 Jun 2000
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026MortgageMortgage Charge Part Release With Charge Number
6 May 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
22 Dec 2025Confirmation StatementConfirmation statement made on 13 Dec 2025 with no updates
26 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
23 Dec 2024Confirmation StatementConfirmation statement made on 13 Dec 2024 with no updates
6 May 2026 Mortgage

Mortgage Charge Part Release With Charge Number

6 May 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Dec 2025 Confirmation Statement

Confirmation statement made on 13 Dec 2025 with no updates

26 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

23 Dec 2024 Confirmation Statement

Confirmation statement made on 13 Dec 2024 with no updates

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

1 weeks ago on 6 May 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 weeks ago on 6 May 2026

Confirmation statement made on 13 Dec 2025 with no updates

4 months ago on 22 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 26 Sept 2025

Confirmation statement made on 13 Dec 2024 with no updates

1 years ago on 23 Dec 2024