Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Efford Down House Limited
Efford Down House Limited is an active company incorporated on 7 July 1995 with the registered office located in Camberley, Surrey. Efford Down House Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03076975
Private limited company
Age
30 years
Incorporated
7 July 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 July 2025
(3 months ago)
Next confirmation dated
6 July 2026
Due by
20 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Efford Down House Limited
Contact
Update Details
Address
Wild Acre
Old Green Lane
Camberley
GU15 4LG
United Kingdom
Same address for the past
6 years
Companies in GU15 4LG
Telephone
01409253135
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
13
Shareholders
13
Controllers (PSC)
1
Susan Linda Davis
Director • Club Administrator • British • Lives in UK • Born in Apr 1949
Mrs Lynda Mary Hockedy
Director • Motor Retail • British • Lives in England • Born in Apr 1961
Brian John Baker
Director • Retired • British • Lives in UK • Born in May 1955
Mrs Susan Margaret Bright
Director • Retired Property Conveyancer • British • Lives in England • Born in May 1953
Mr Stuart Norman Casey
Director • Accountant • British • Lives in UK • Born in Jan 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Room At The INN Limited
Mark Anthony Wall is a mutual person.
Active
Warwick Manor Management Company Limited
Mrs Kate Hull is a mutual person.
Active
Warwick Manor (Freehold) Limited
Mrs Kate Hull is a mutual person.
Active
Capital Engine Ltd
Christopher Adam John Rothschild is a mutual person.
Active
1-12 Elizabeth Place Property Management Company Limited
Mark Anthony Wall is a mutual person.
Active
Bakerstone Consulting Ltd
Brian John Baker is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£12.84K
Increased by £71 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.08K
Increased by £3.63K (+13%)
Total Liabilities
-£4.8K
Increased by £2.01K (+72%)
Net Assets
£27.28K
Increased by £1.62K (+6%)
Debt Ratio (%)
15%
Increased by 5.15% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Dr Steven Paul Roberts Appointed
1 Year 3 Months Ago on 2 Aug 2024
Brian John Baker Resigned
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Feb 2024
Mr Christopher Adam John Rothschild Appointed
2 Years 1 Month Ago on 2 Oct 2023
Mrs Brenda Marsh-Rebelo Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Mrs Margaret Gaye Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Edith Patch Resigned
2 Years 2 Months Ago on 12 Aug 2023
Get Alerts
Get Credit Report
Discover Efford Down House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Feb 2025
Appointment of Dr Steven Paul Roberts as a director on 2 August 2024
Submitted on 7 Aug 2024
Termination of appointment of Brian John Baker as a director on 17 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 6 July 2024 with updates
Submitted on 17 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Appointment of Mr Christopher Adam John Rothschild as a director on 2 October 2023
Submitted on 5 Oct 2023
Director's details changed for Mrs Margaret Gaye on 28 September 2023
Submitted on 28 Sep 2023
Director's details changed for Mrs Brenda Marsh-Rebelo on 28 September 2023
Submitted on 28 Sep 2023
Termination of appointment of Edith Patch as a director on 12 August 2023
Submitted on 13 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs