ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

32/34 Connaught Square Freehold Limited

32/34 Connaught Square Freehold Limited is an active company incorporated on 23 January 2002 with the registered office located in London, Greater London. 32/34 Connaught Square Freehold Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04359167
Private limited company
Age
23 years
Incorporated 23 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor, Collegiate House, 9
St. Thomas Street
London
SE1 9RY
England
Address changed on 22 Mar 2024 (1 year 5 months ago)
Previous address was Queensway House Queensway New Milton Hampshire BH25 5NR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Global Ceo Gong Cha • New Zealander • Lives in England • Born in Sep 1967
Director • Managing Director • British,italian • Lives in UK • Born in May 1976
Director • Managing Director • British • Lives in England • Born in Nov 1960
Director • Financial Services • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Apr 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Financial Guaranty UK Limited
Simon John Granger is a mutual person.
Active
Connaught Square Garden Limited
Ms Jean Gomm is a mutual person.
Active
Excellerate Holdings (PVT) Limited
Mr Martin David Samworth is a mutual person.
Active
Gong Cha Limited
Mr Paul Jeffrey James Reynish is a mutual person.
Active
GC Group Midco Limited
Mr Paul Jeffrey James Reynish is a mutual person.
Active
Gong Cha Global Limited
Mr Paul Jeffrey James Reynish is a mutual person.
Active
GC Group Holdco Limited
Mr Paul Jeffrey James Reynish is a mutual person.
Active
Marmotte Holdings Limited
Simon John Granger 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£430.1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£430.1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Micro Accounts Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Mr Simon John Granger Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Mr Paul Jeffrey James Reynish Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Innovus Company Secretaries Limited Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Blenheims Estate and Asset Management Limited Resigned
1 Year 9 Months Ago on 7 Dec 2023
Innovus Company Secretaries Limited Appointed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover 32/34 Connaught Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2025 with no updates
Submitted on 23 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 29 February 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Paul Jeffrey James Reynish on 29 February 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Simon John Granger on 29 February 2024
Submitted on 22 Mar 2024
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 3rd Floor, Collegiate House, 9 st. Thomas Street London SE1 9RY on 22 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 29 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 7 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year