GH NEWHAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GH NEWHAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748050

Incorporation date

08/04/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2023)
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-28
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/02/2025
Change of details for Elbon Holdings (1) Limited as a person with significant control on 2025-02-17
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Mr Matthew James Edwards on 2024-06-10
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon04/04/2024
Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-01
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon22/11/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-11-14
dot icon22/11/2023
Appointment of Mr Matthew James Edwards as a director on 2023-11-14
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Alistair Graham
Director
05/09/2001 - 23/07/2004
199
Ryan, Michael Joseph
Director
05/09/2000 - 01/06/2001
232
Chaplin, Robert Henry Moffett
Director
05/09/2000 - 05/09/2001
71
Austin, Robert John
Director
08/04/1999 - 02/01/2003
90
Philipsz, Joseph Eugene
Director
05/09/2000 - 05/09/2001
106

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GH NEWHAM HOLDINGS LIMITED

GH NEWHAM HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GH NEWHAM HOLDINGS LIMITED?

toggle

GH NEWHAM HOLDINGS LIMITED is currently Active. It was registered on 08/04/1999 .

Where is GH NEWHAM HOLDINGS LIMITED located?

toggle

GH NEWHAM HOLDINGS LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does GH NEWHAM HOLDINGS LIMITED do?

toggle

GH NEWHAM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GH NEWHAM HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.