CompanyTrack
N

NEWLONBUILD LIMITED

Active London

Construction of domestic buildings

0 employees
Construction of domestic buildings
N

NEWLONBUILD LIMITED

Construction of domestic buildings

Founded 15 Dec 2011 Active London, United Kingdom 0 employees
Construction of domestic buildings
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets £442.52K £435.18K 2023 year on year
Total assets £26.06M £2.35M 2023 year on year
Total Liabilities £25.62M £2.79M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newlon House 4 Daneland Walk Hale Village London N17 9FE

Credit Report

Discover NEWLONBUILD LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£167.95k

Decreased by £703.87k (-81%)

Net Assets

£442.52k

Decreased by £435.18k (-50%)

Total Liabilities

£25.62M

Increased by £2.79M (+12%)

Turnover

£19.06M

Decreased by £17.39M (-48%)

Employees

N/A

Debt Ratio

98%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

6 active 9 resigned
Status
Ezinne OgbonnaDirectorBritishEngland6027 Mar 2019Active
Geoffrey James PearceDirectorBritishEngland6115 Aug 2022Active
Newlon Housing TrustCorporate-directorUnited KingdomUnknown15 Dec 2011Active
Ruth Bailey-davisonDirectorBritishEngland5516 Jul 2025Active
Symon Socrates SentainDirectorBritishEngland5824 Mar 2021Active
Tom O'malleySecretaryUnknownUnknown29 Mar 2023Active

Shareholders

Shareholders (1)

Newlon Housing Trust
100.0%
10018 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Newlon Housing Trust

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

NEWLONBUILD LIMITED Current Company
BARNSBURY 1 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BARNSBURY 2 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BARNSBURY 3 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BELMONT STREET JV LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
D R 4 DEVELOPMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-06 with no updatesView(3 pages)
15 Dec 2025OfficersTermination of Symon Socrates Sentain as director on 2025-11-28View(1 page)
9 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(21 pages)
28 Oct 2025MortgageMortgage Charge Part Release With Charge NumberView(2 pages)
17 Jul 2025OfficersTermination of Mike Hinch as director on 2025-04-17View(1 page)
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-06 with no updates

15 Dec 2025 Officers

Termination of Symon Socrates Sentain as director on 2025-11-28

9 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

28 Oct 2025 Mortgage

Mortgage Charge Part Release With Charge Number

17 Jul 2025 Officers

Termination of Mike Hinch as director on 2025-04-17

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-06 with no updates

2 months ago on 16 Dec 2025

Termination of Symon Socrates Sentain as director on 2025-11-28

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 9 Dec 2025

Mortgage Charge Part Release With Charge Number

3 months ago on 28 Oct 2025

Termination of Mike Hinch as director on 2025-04-17

7 months ago on 17 Jul 2025