ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFH Holdings Limited

CFH Holdings Limited is an active company incorporated on 30 January 1990 with the registered office located in Harrow, Greater London. CFH Holdings Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02464922
Private limited company
Age
36 years
Incorporated 30 January 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 January 2025 (1 year ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (6 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Second Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
United Kingdom
Address changed on 8 Sep 2025 (4 months ago)
Previous address was 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
20
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Nov 1945
Director • Pension Consultant • British • Lives in England • Born in Feb 1963
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1944
Ms Rachael Jane Berger
PSC • British • Lives in UK • Born in Jan 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eltee Equipments Limited
Geoffrey David Berger, , and 1 more are mutual people.
Active
Multicount Limited
Geoffrey David Berger, Philip Louis Simmons, and 1 more are mutual people.
Active
Countrywide Credit Corporation Limited
Geoffrey David Berger, Philip Louis Simmons, and 1 more are mutual people.
Active
Simmons Securities Limited
Philip Louis Simmons is a mutual person.
Active
Shadyburn Ltd
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Summit Advances Limited
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Regional & City Estates (Wherstead Road) Limited
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Chester Properties (Hotels 2) Limited
Philip Louis Simmons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.76M
Decreased by £214.97K (-11%)
Total Liabilities
-£1.28M
Decreased by £169.96K (-12%)
Net Assets
£476.64K
Decreased by £45.01K (-9%)
Debt Ratio (%)
73%
Decreased by 0.68% (-1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 10 Dec 2025
Mrs Ann Leonora Judith Berger Details Changed
3 Months Ago on 30 Sep 2025
Mr Geoffrey David Berger Details Changed
3 Months Ago on 30 Sep 2025
Mr Geoffrey David Berger Details Changed
3 Months Ago on 30 Sep 2025
Mr Philip Louis Simmons Details Changed
3 Months Ago on 30 Sep 2025
Mr Richard Mansell Details Changed
4 Months Ago on 14 Sep 2025
Registered Address Changed
4 Months Ago on 8 Sep 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 26 Nov 2024
Ms Racheal Jane Berger (PSC) Details Changed
4 Years Ago on 18 May 2021
Get Credit Report
Discover CFH Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ms Racheal Jane Berger as a person with significant control on 18 May 2021
Submitted on 19 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 10 Dec 2025
Director's details changed for Mrs Ann Leonora Judith Berger on 30 September 2025
Submitted on 2 Oct 2025
Secretary's details changed for Mr Geoffrey David Berger on 30 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Geoffrey David Berger on 30 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Philip Louis Simmons on 30 September 2025
Submitted on 1 Oct 2025
Secretary's details changed for Mr Richard Mansell on 14 September 2025
Submitted on 1 Oct 2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 21 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year