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
Myleasehold Limited
Myleasehold Limited is an active company incorporated on 9 February 2004 with the registered office located in Chelmsford, Essex. Myleasehold Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05038582
Private limited company
Age
22 years
Incorporated
9 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 October 2025
(4 months ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
27 February 2026
Due by
27 November 2026
(9 months remaining)
Learn more about Myleasehold Limited
Contact
Update Details
Address
46 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NG
England
Address changed on
6 Feb 2026
(14 hours ago)
Previous address was
14 David Mews London W1U 6EQ
Companies in CM3 5NG
Telephone
02070343435
Email
Available in Endole App
Website
Myleasehold.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mark Barry Wilson
Director • Secretary • British • Lives in England • Born in Feb 1961
Mr Mark Barry Wilson
PSC • British • Lives in England • Born in Feb 1961
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
Globe Apartments (Chiltern Street) Limited
Mark Barry Wilson is a mutual person.
Active
See All Mutual Companies
Brands
myleasehold
myleasehold is a firm of Chartered Valuation Surveyors specialising in leasehold extensions and collective enfranchisement.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£243.49K
Decreased by £65.24K (-21%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£376.48K
Increased by £8.17K (+2%)
Total Liabilities
-£60.26K
Decreased by £39.74K (-40%)
Net Assets
£316.21K
Increased by £47.92K (+18%)
Debt Ratio (%)
16%
Decreased by 11.15% (-41%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
14 Hours Ago on 6 Feb 2026
Mark Barry Wilson (PSC) Resigned
2 Days Ago on 4 Feb 2026
Project Jca Group Ltd (PSC) Appointed
2 Days Ago on 4 Feb 2026
Mr Mark Barry Wilson (PSC) Details Changed
1 Month Ago on 7 Jan 2026
Full Accounts Submitted
2 Months Ago on 26 Nov 2025
Confirmation Submitted
4 Months Ago on 6 Oct 2025
Mr Mark Barry Wilson Appointed
11 Months Ago on 25 Feb 2025
Caa Registrars Limited Resigned
11 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Myleasehold 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
Registered office address changed from 14 David Mews London W1U 6EQ to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 6 February 2026
Submitted on 6 Feb 2026
Cessation of Mark Barry Wilson as a person with significant control on 4 February 2026
Submitted on 6 Feb 2026
Notification of Project Jca Group Ltd as a person with significant control on 4 February 2026
Submitted on 6 Feb 2026
Change of details for Mr Mark Barry Wilson as a person with significant control on 7 January 2026
Submitted on 7 Jan 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 6 Oct 2025
Appointment of Mr Mark Barry Wilson as a secretary on 25 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Caa Registrars Limited as a secretary on 25 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 11 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 1 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs