CompanyTrack
N

NEW CAVENDISH GROUP LTD

Active Cardiff

Other service activities n.e.c.

2 employees Website
Property, infrastructure and construction Residential development Other service activities n.e.c.
N

NEW CAVENDISH GROUP LTD

Other service activities n.e.c.

Founded 6 Nov 2020 Active Cardiff, United Kingdom 2 employees newcavendishgroup.com
Property, infrastructure and construction Residential development Other service activities n.e.c.
Accounts Submitted 29 Jul 2025
Confirmation Statement Submitted 7 Sept 2025
Net assets £240.15K £33.28K 2024 year on year
Total assets £0.00 £374.11K 2024 year on year
Total Liabilities £309.90K £209.21K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13001396 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Credit Report

Discover NEW CAVENDISH GROUP LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2024)

Cash in Bank

£13.95k

Decreased by £295.85k (-95%)

Net Assets

£240.15k

Decreased by £33.28k (-12%)

Total Liabilities

£309.90k

Increased by £209.21k (+208%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Decreased by 27 (-100%)

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 1 resigned
Status
Vincent MartinDirectorEnglishUnited Kingdom555 Sept 2025Active

Shareholders

Shareholders (2)

Vincent Martin
100.0%
17 Sept 2025
Polin Doychev
0.0%
07 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vincent Martin

English

Active
Notified 5 Sept 2025
Residence United Kingdom
DOB February 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Polin Dragomirov Doychev

Ceased 5 Sept 2025

Ceased

Group Structure

Group Structure

NEW CAVENDISH GROUP LTD Current Company
ACQUISITIONCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVA LIVING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVA LIVING PROPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW CAVENDISH DESIGN AND BUILD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OVINGTON GROUP LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.View
10 Dec 2025AddressDefault Companies House Registered Office Address AppliedView(1 page)
10 Dec 2025MiscellaneousInformation not on the register a notification of a person with significant control was removed on 10/12/2025 as it is no longer considered to form part of the register.View
2 Dec 2025MortgageMortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation DateView(24 pages)
7 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-07 with updatesView(4 pages)
10 Dec 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.

10 Dec 2025 Address

Default Companies House Registered Office Address Applied

10 Dec 2025 Miscellaneous

Information not on the register a notification of a person with significant control was removed on 10/12/2025 as it is no longer considered to form part of the register.

2 Dec 2025 Mortgage

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date

7 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-07 with updates

Recent Activity

Latest Activity

Information not on the register a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.

2 months ago on 10 Dec 2025

Default Companies House Registered Office Address Applied

2 months ago on 10 Dec 2025

Information not on the register a notification of a person with significant control was removed on 10/12/2025 as it is no longer considered to form part of the register.

2 months ago on 10 Dec 2025

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-09-07 with updates

5 months ago on 7 Sept 2025