NEWHALL STREET PROPERTIES LLP

Active Birmingham
0 employees website.com
N

NEWHALL STREET PROPERTIES LLP

Founded 9 Oct 2007 Active Birmingham, England 0 employees website.com
Accounts Submitted 26 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 13 Oct 2025 Next due 23 Oct 2026 5 months remaining
Net assets £1M £73K 2024 year on year
Total assets £1M £6K 2024 year on year
Total Liabilities £302K £79K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

180 180 Newhall Street Birmingham B3 1SJ England

Full company profile for NEWHALL STREET PROPERTIES LLP (OC331939), an active company based in Birmingham, England. Incorporated 9 Oct 2007. 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 (2013–2024)

Cash in Bank

£46.24k

Decreased by £13.72k (-23%)

Net Assets

£1.01M

Increased by £73.28k (+8%)

Total Liabilities

£302.44k

Decreased by £79.23k (-21%)

Turnover

N/A

Employees

N/A

Debt Ratio

23%

Decreased by 6 (-21%)

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

3 active
Status
Andrew Derek RowsonLlp-designated-memberUnknownEngland609 Oct 2007Active
Nicholas James Paul WintLlp-designated-memberUnknownEngland599 Oct 2007Active
Nicholas James PlantLlp-designated-memberUnknownUnited Kingdom629 Oct 2007Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Andrew Derek Rowson

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1966
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Nicholas James Paul Wint

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1966
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Neil Simon Wetherell

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1963
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Nicholas James Plant

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1963
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
39 Bridge Street and 1 Leicester Street, Walsall (WS1 1EH) WALSALL
Freehold-25 Sept 2008
Unit D Charterhouse, 163 Newhall Street, Birmingham (B3 1SW) BIRMINGHAM
Freehold-18 Jan 2008
car parking spaces at Charterhouse, Newhall Street, Birmingham BIRMINGHAM
Leasehold-18 Jan 2008
39 Bridge Street and 1 Leicester Street, Walsall (WS1 1EH)
Freehold
Added 25 Sept 2008
District WALSALL
Unit D Charterhouse, 163 Newhall Street, Birmingham (B3 1SW)
Freehold
Added 18 Jan 2008
District BIRMINGHAM
car parking spaces at Charterhouse, Newhall Street, Birmingham
Leasehold
Added 18 Jan 2008
District BIRMINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026MortgageMortgage Satisfy Charge Full Limited Liability Partnership
26 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
13 Oct 2025Confirmation StatementConfirmation statement made on 9 Oct 2025 with no updates
4 Apr 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 Feb 2025AccountsAnnual accounts made up to 31 Mar 2024
9 Apr 2026 Mortgage

Mortgage Satisfy Charge Full Limited Liability Partnership

26 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

13 Oct 2025 Confirmation Statement

Confirmation statement made on 9 Oct 2025 with no updates

4 Apr 2025 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

25 Feb 2025 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full Limited Liability Partnership

3 weeks ago on 9 Apr 2026

Annual accounts made up to 31 Mar 2025

3 months ago on 26 Jan 2026

Confirmation statement made on 9 Oct 2025 with no updates

6 months ago on 13 Oct 2025

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 years ago on 4 Apr 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 25 Feb 2025