ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Christchurch House SW2 Limited

Christchurch House SW2 Limited is an active company incorporated on 21 April 1997 with the registered office located in Croydon, Greater London. Christchurch House SW2 Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03356907
Private limited company
Age
28 years
Incorporated 21 April 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (8 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 9 Jan 2026 (23 days ago)
Previous address was Kfh House 5 Compton Road London SW19 7QA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
53
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Jun 1991
Director • British • Lives in England • Born in Oct 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streatham Manor Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Wickford House (Management) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Mulberry Close Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Harbour View Court (Christchurch) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£19.59K
Decreased by £13.29K (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.28K
Decreased by £18.22K (-11%)
Total Liabilities
-£34.88K
Increased by £17.87K (+105%)
Net Assets
£105.4K
Decreased by £36.09K (-26%)
Debt Ratio (%)
25%
Increased by 14.13% (+132%)
Latest Activity
Mr Ross Andrew Workman Details Changed
23 Days Ago on 9 Jan 2026
Registered Address Changed
23 Days Ago on 9 Jan 2026
Mr Luke William Thornton Details Changed
23 Days Ago on 9 Jan 2026
Mr Wendy Margaret Lothian Details Changed
23 Days Ago on 9 Jan 2026
B-Hive Company Secretarial Services Limited Appointed
27 Days Ago on 5 Jan 2026
Kinleigh Limited Resigned
27 Days Ago on 5 Jan 2026
Christopher Price Resigned
1 Month Ago on 19 Dec 2025
Mr Luke William Thornton Appointed
1 Month Ago on 16 Dec 2025
Louise Logue Resigned
1 Month Ago on 16 Dec 2025
Full Accounts Submitted
4 Months Ago on 29 Sep 2025
Get Credit Report
Discover Christchurch House SW2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 5 January 2026
Submitted on 11 Jan 2026
Director's details changed for Mr Ross Andrew Workman on 9 January 2026
Submitted on 11 Jan 2026
Termination of appointment of Kinleigh Limited as a secretary on 5 January 2026
Submitted on 9 Jan 2026
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Luke William Thornton on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Wendy Margaret Lothian on 9 January 2026
Submitted on 9 Jan 2026
Appointment of Mr Luke William Thornton as a director on 16 December 2025
Submitted on 7 Jan 2026
Termination of appointment of Louise Logue as a director on 16 December 2025
Submitted on 29 Dec 2025
Termination of appointment of Christopher Price as a director on 19 December 2025
Submitted on 19 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 29 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year