ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Michelin House Investment Company Limited

Michelin House Investment Company Limited is an active company incorporated on 18 January 1989 with the registered office located in Bristol, Gloucestershire. Michelin House Investment Company Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02336457
Private limited company
Age
36 years
Incorporated 18 January 1989
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
England
Address changed on 31 May 2024 (1 year 3 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
2
Director • Gallery Owner • British • Lives in England • Born in Apr 1958
Director • Interior Designer • British • Lives in England • Born in Jun 1955
Director • Banker • British • Lives in UK • Born in Apr 1952
Director • Designer • British • Lives in England • Born in Oct 1965
Director • Film Producer • British • Lives in England • Born in Mar 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Conran Foundation
Nicholas James Douglas Bull and Lady Victoria Juliet Conran are mutual people.
Active
Paul Hamlyn Foundation
Michael Paul Frederick Hamlyn and Jane Sarah Hamlyn are mutual people.
Active
Specific Films Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Michelin House Development Limited
Sophie Henrietta Conran is a mutual person.
Active
Bibendum Restaurant Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Benchmark Woodworking Limited
Lady Victoria Juliet Conran is a mutual person.
Active
Frith Street Gallery Limited
Jane Sarah Hamlyn is a mutual person.
Active
Specific Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.84M
Increased by £103K (+1%)
Turnover
£3.06M
Decreased by £885K (-22%)
Employees
1
Same as previous period
Total Assets
£30.01M
Decreased by £37K (-0%)
Total Liabilities
-£2.39M
Decreased by £2K (-0%)
Net Assets
£27.61M
Decreased by £35K (-0%)
Debt Ratio (%)
8%
Increased by 0% (0%)
Latest Activity
Ms Sophie Henrietta Conran Appointed
5 Months Ago on 3 Apr 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Nicholas James Douglas Bull Resigned
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Mark Levy Appointed
3 Years Ago on 19 Jul 2022
Get Credit Report
Discover Michelin House Investment Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 31 December 2024
Submitted on 12 Jun 2025
Appointment of Ms Sophie Henrietta Conran as a director on 3 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Sep 2024
Termination of appointment of Nicholas James Douglas Bull as a director on 19 July 2024
Submitted on 7 Aug 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year