Background WavePink WaveYellow Wave

NEWHOUSE ASSETS 1 LIMITED (15207993)

NEWHOUSE ASSETS 1 LIMITED (15207993) is an active UK company. incorporated on 12 October 2023. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWHOUSE ASSETS 1 LIMITED has been registered for 2 years. Current directors include BERKELEY, Andrew Spencer, JENKINS, Paul Anthony Traies, LACHS, Benjamin Sam.

Company Number
15207993
Status
active
Type
ltd
Incorporated
12 October 2023
Age
2 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer, JENKINS, Paul Anthony Traies, LACHS, Benjamin Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHOUSE ASSETS 1 LIMITED

NEWHOUSE ASSETS 1 LIMITED is an active company incorporated on 12 October 2023 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWHOUSE ASSETS 1 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15207993

LTD Company

Age

2 Years

Incorporated 12 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 12 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 12 Oct 2023

JENKINS, Paul Anthony Traies

Active
George Street, ManchesterM25 9WS
Born December 1960
Director
Appointed 20 Oct 2023

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 12 Oct 2023

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

13

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Incorporation Company
12 October 2023
NEWINCIncorporation