UKBizDB.co.uk

NEWMOUNT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newmount Holdings Limited. The company was founded 24 years ago and was given the registration number 04212599. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEWMOUNT HOLDINGS LIMITED
Company Number:04212599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary07 February 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director14 November 2023Active
9 Six Acres, Slinfold, RH13 0TH

Secretary30 April 2003Active
Farley End, Farley Green, Albury Guildford, GU5 9EQ

Secretary29 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2001Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
North West Wing Bush House, Aldwych, London, WC2B 4EZ

Director05 April 2012Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director18 January 2002Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 August 2010Active
Oakfrith House, High Street, Devizes, SN10 2ND

Director29 July 2003Active
North West Wing Bush House, Aldwych, London, WC2B 4EZ

Director08 August 2012Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director18 January 2002Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director07 February 2006Active
3 Braybank, Bray, Berkshire, SL6 2BQ

Director29 June 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director12 February 2004Active
37 Camden Road, Brecon, Wales, LD3 7RT

Director18 January 2002Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director05 January 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director29 June 2018Active
84 Wood Ride, Petts Wood, Orpington, BR5 1PY

Director18 January 2002Active
Highview Heddon Court Avenue, Cockfosters, London, EN4 9NE

Director18 January 2002Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director15 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2001Active

People with Significant Control

Elbon Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.