ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

18-20 Sloane Gardens Limited

18-20 Sloane Gardens Limited is an active company incorporated on 16 May 2003 with the registered office located in Fareham, Hampshire. 18-20 Sloane Gardens Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04767835
Private limited company
Age
22 years
Incorporated 16 May 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (6 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O James Todd & Co Furzehall Farm
110 Wickham Road
Fareham
Hampshire
PO16 7JH
England
Address changed on 14 Jul 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1949
Director • Housewife • British • Lives in UK • Born in Feb 1963
Director • British • Lives in England • Born in Jan 1962
Director • British • Lives in England • Born in Oct 1975
Enfranchisement Capital Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enfranchisement Capital Holdings Ltd
Andrew Neville Lyndon Skeggs and Vanessa Evelyn Langdale are mutual people.
Active
Westbrook Property Developments Limited
Andrew Neville Lyndon Skeggs is a mutual person.
Active
Westbrook Normandy Street Ltd
Andrew Neville Lyndon Skeggs is a mutual person.
Active
Caker Estates Limited
Andrew Neville Lyndon Skeggs is a mutual person.
Active
Enfranchisement Investments Limited
Andrew Neville Lyndon Skeggs is a mutual person.
Active
18-20 Sloane Gardens Freehold Limited
Jacqueline ANN Griffiths is a mutual person.
Active
Enfranchisement Investment Properties LLP
Andrew Neville Lyndon Skeggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£903
Decreased by £3.22K (-78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£719.83K
Increased by £259.99K (+57%)
Total Liabilities
-£130.12K
Increased by £75.82K (+140%)
Net Assets
£589.71K
Increased by £184.17K (+45%)
Debt Ratio (%)
18%
Increased by 6.27% (+53%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Inspection Address Changed
4 Months Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Mrs Vanessa Evelyn Langdale Appointed
5 Months Ago on 21 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
New Charge Registered
7 Months Ago on 16 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Enfranchisement Capital Holdings Ltd (PSC) Appointed
1 Year 2 Months Ago on 13 Sep 2024
Jacqueline Ann Griffiths Resigned
1 Year 2 Months Ago on 13 Sep 2024
Get Credit Report
Discover 18-20 Sloane Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Register inspection address has been changed to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH
Submitted on 14 Jul 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 22 May 2025
Appointment of Mrs Vanessa Evelyn Langdale as a director on 21 May 2025
Submitted on 21 May 2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 29 April 2025
Submitted on 29 Apr 2025
Registration of charge 047678350003, created on 16 April 2025
Submitted on 23 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Withdrawal of a person with significant control statement on 15 November 2024
Submitted on 15 Nov 2024
Notification of Enfranchisement Capital Holdings Ltd as a person with significant control on 13 September 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year