ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Southampton Geothermal Heating Company Limited(The)

Southampton Geothermal Heating Company Limited(The) is an active company incorporated on 8 September 1986 with the registered office located in London, Greater London. Southampton Geothermal Heating Company Limited(The) was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02053176
Private limited company
Age
39 years
Incorporated 8 September 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 200 days
Dated 22 March 2024 (1 year 7 months ago)
Next confirmation dated 22 March 2025
Was due on 5 April 2025 (6 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Thomas House
84 Eccleston Square
London
SW1V 1PX
United Kingdom
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 4th Floor, the Peak Wilton Road London SW1V 1AN United Kingdom
Telephone
023 80235134
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Sep 1976
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in England • Born in Mar 1966
Bring Energy Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bring Energy Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Bring Energy Concessions Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Bloomsbury Heat & Power Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Bring Energy Services Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Leicester District Energy Company Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
East London Energy Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Coventry District Energy Company Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Excel District Energy Company Limited
Richard Burrell, Mark Charles Raymond, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£409K
Increased by £409K (%)
Turnover
£10.61M
Increased by £635K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£13.86M
Decreased by £828K (-6%)
Total Liabilities
-£11.43M
Decreased by £930K (-8%)
Net Assets
£2.43M
Increased by £102K (+4%)
Debt Ratio (%)
82%
Decreased by 1.68% (-2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Aug 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
David William Kyriacos Resigned
11 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Apr 2024
Equans Urban Energy Group Limited (PSC) Details Changed
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 4 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 4 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 3 Jan 2024
Pieter Marie Gustaaf Moens Resigned
1 Year 9 Months Ago on 31 Dec 2023
Get Credit Report
Discover Southampton Geothermal Heating Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 7 Aug 2025
Registered office address changed from 4th Floor, the Peak Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 16 December 2024
Submitted on 16 Dec 2024
Change of details for Equans Urban Energy Group Limited as a person with significant control on 25 January 2024
Submitted on 25 Nov 2024
Termination of appointment of David William Kyriacos as a director on 21 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 30 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 14 Jan 2024
Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG
Submitted on 4 Jan 2024
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
Submitted on 4 Jan 2024
Termination of appointment of James Peter Hamilton Graham as a director on 31 December 2023
Submitted on 3 Jan 2024
Appointment of Mr David William Kyriacos as a director on 31 December 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year