Background WavePink WaveYellow Wave

NEW HOUSE FINANCE LIMITED (08195912)

NEW HOUSE FINANCE LIMITED (08195912) is an active UK company. incorporated on 30 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NEW HOUSE FINANCE LIMITED has been registered for 13 years. Current directors include BRYAN, Sinead Mary, HOUSELEY, Matthew Paul.

Company Number
08195912
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
Unit 14 Wenlock Road, London, N1 7SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, Sinead Mary, HOUSELEY, Matthew Paul
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOUSE FINANCE LIMITED

NEW HOUSE FINANCE LIMITED is an active company incorporated on 30 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NEW HOUSE FINANCE LIMITED was registered 13 years ago.(SIC: 68209, 82990)

Status

active

Active since 13 years ago

Company No

08195912

LTD Company

Age

13 Years

Incorporated 30 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Unit 14 Wenlock Road London, N1 7SL,

Previous Addresses

Sterling Partners Limited, Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom
From: 4 June 2024To: 18 June 2025
Sterling Partners Limited Units 15 & 6 7 Wenlock Road London N1 7SL United Kingdom
From: 13 March 2018To: 4 June 2024
C/O C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL
From: 27 September 2013To: 13 March 2018
Derek Rothera & Company Units 15 &16 7 Wenlock Road London N1 7SL United Kingdom
From: 30 August 2012To: 27 September 2013
Timeline

2 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jun 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRYAN, Sinead Mary

Active
Packington Street, LondonN1 8QB
Born October 1969
Director
Appointed 30 Aug 2012

HOUSELEY, Matthew Paul

Active
Packington Street, LondonN1 8QB
Born July 1970
Director
Appointed 30 Aug 2012

Persons with significant control

2

Mr Matthew Paul Houseley

Active
LondonN1 8QB
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Sinead Mary Bryan

Active
7 Wenlock Road, LondonN1 7SL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Incorporation Company
30 August 2012
NEWINCIncorporation