Newhall Charlotte Limited COVENTRY


Newhall Charlotte started in year 2006 as Private Limited Company with registration number 05991914. The Newhall Charlotte company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Coventry at 5 Argosy Court. Postal code: CV3 4GA. Since Fri, 5th Apr 2019 Newhall Charlotte Limited is no longer carrying the name Prime Financial.

The firm has 4 directors, namely Helen J., Morgan D. and Kevin J. and others. Of them, Jamie S. has been with the company the longest, being appointed on 19 July 2018 and Helen J. has been with the company for the least time - from 21 May 2020. As of 15 May 2024, there was 1 ex director - Laurence M.. There were no ex secretaries.

Newhall Charlotte Limited Address / Contact

Office Address 5 Argosy Court
Office Address2 Scimitar Way Whitley Business Park
Town Coventry
Post code CV3 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05991914
Date of Incorporation Wed, 8th Nov 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Helen J.

Position: Director

Appointed: 21 May 2020

Morgan D.

Position: Director

Appointed: 31 March 2019

Kevin J.

Position: Director

Appointed: 31 March 2019

Jamie S.

Position: Director

Appointed: 19 July 2018

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 01 January 2009

Laurence M.

Position: Director

Appointed: 08 November 2006

Resigned: 19 July 2018

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats identified, there is Mjml Investments Limited from Coventry, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ehs Investments Limited that put Coventry, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Osj Investments Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mjml Investments Limited

5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13279803
Notified on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Ehs Investments Limited

5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13281486
Notified on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Osj Investments Limited

5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13281106
Notified on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Morgan D.

Notified on 18 April 2019
Ceased on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Kevin J.

Notified on 18 April 2019
Ceased on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

Notified on 19 July 2018
Ceased on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Laurence M.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 75,01-100% shares

Company previous names

Prime Financial April 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 23 12559 92665 06711 61927 244
Current Assets127 56360 226179 82874 0241 117 025
Debtors14 43830019 76162 4051 089 781
Net Assets Liabilities1-16 13075 09622 055-17 327-6 193
Other Debtors163030016 2223001 080 000
Property Plant Equipment  46 774202 609262 500230 832
Total Inventories   95 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment   22 51354 18085 848
Bank Borrowings 1 331 2511 300 8221 224 5741 158 8421 109 339
Bank Borrowings Overdrafts 1 239 4391 225 1791 148 9311 111 9991 051 014
Creditors 1 239 4391 225 1791 148 9311 111 9991 051 014
Fixed Assets 1 867 5581 914 3322 179 6902 268 7892 237 121
Increase From Depreciation Charge For Year Property Plant Equipment   22 51331 66731 668
Investment Property 1 867 5581 914 3321 977 0812 006 2892 006 289
Investment Property Fair Value Model 1 867 5581 914 3321 977 0812 006 289 
Net Current Assets Liabilities1-644 249-614 057-1 008 704-1 174 117-1 192 300
Other Creditors 580 000580 0001 100 0051 188 8522 239 700
Other Taxation Social Security Payable  19 043 4 6836 460
Property Plant Equipment Gross Cost  46 774225 122316 680 
Total Assets Less Current Liabilities11 223 3091 300 2751 170 9861 094 6721 044 821
Trade Creditors Trade Payables  -40312 8847 7634 840
Trade Debtors Trade Receivables 3 808 3 53962 1055 785
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 867 558 62 74929 208 
Total Additions Including From Business Combinations Property Plant Equipment  46 774225 12291 558 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements