NEW HOMES LAW LTD
Activities of patent and copyright agents; other legal activities n.e.c.
NEW HOMES LAW LTD
Activities of patent and copyright agents; other legal activities n.e.c.
Contact & Details
Contact
Registered Address
Parkview House Victoria Road South Chelmsford Essex CM1 1BT England
Full company profile for NEW HOMES LAW LTD (07715242), an active professional services company based in Chelmsford, England. Incorporated 22 Jul 2011. Activities of patent and copyright agents; other legal 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
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£40.10k
Net Assets
£531.61k
Total Liabilities
£1.43M
Turnover
N/A
Employees
37
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Grant Noble | Director | British | England | 26 Jul 2016 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Grant Noble
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Claire Louise Noble
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Parkview House, Victoria Road South, Chelmsford (CM1 1BT) CHELMSFORD | Leasehold | - | 12 Mar 2018 |
First Floor, Parkview House, Victoria Road South, Chelmsford (CM1 1NG) CHELMSFORD | Leasehold | - | 15 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 21 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-22 with no updates | |
| 22 Oct 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 7 Oct 2024 | Officers | Termination of David Keith Jenkins as director on 2024-09-30 |
Annual accounts made up to 2025-03-31
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-07-22 with no updates
Annual accounts made up to 2024-03-31
Termination of David Keith Jenkins as director on 2024-09-30
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
6 months ago on 23 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 21 Oct 2025
Confirmation statement made on 2025-07-22 with no updates
9 months ago on 22 Jul 2025
Annual accounts made up to 2024-03-31
1 years ago on 22 Oct 2024
Termination of David Keith Jenkins as director on 2024-09-30
1 years ago on 7 Oct 2024
