ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

9 Wilbraham Place Freehold Limited

9 Wilbraham Place Freehold Limited is an active company incorporated on 15 November 2004 with the registered office located in Croydon, Greater London. 9 Wilbraham Place Freehold Limited was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05287142
Private limited company
Age
20 years
Incorporated 15 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (15 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 22 Apr 2025 (6 months ago)
Previous address was 12 Old Bond Street Old Bond Street London W1S 4PW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
15
Controllers (PSC)
1
Director • Secretary • Banker • British • Lives in UK • Born in May 1966
Director • None • British • Lives in UK • Born in Jan 1966
Director • Retired • Swiss,greek • Lives in England • Born in Mar 1952
Director • British • Lives in UK • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friars Mead Flat Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
St Davids Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Gresham House Limited
Rupert Guy Robinson is a mutual person.
Active
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
Braefoot Court (Residents' Association) 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
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£163.03K
Decreased by £10.64K (-6%)
Total Liabilities
-£634
Increased by £34 (+6%)
Net Assets
£162.39K
Decreased by £10.67K (-6%)
Debt Ratio (%)
0%
Increased by 0.04% (+13%)
Latest Activity
Mohamad Ali Ajami Resigned
7 Days Ago on 23 Oct 2025
Confirmation Submitted
15 Days Ago on 15 Oct 2025
Micro Accounts Submitted
5 Months Ago on 22 May 2025
Mrs Barbara Jean Priovolos Details Changed
5 Months Ago on 8 May 2025
Mr Dominic Francis John Cheetham Details Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Registered Address Changed
6 Months Ago on 16 Apr 2025
B-Hive Company Secretarial Services Limited Appointed
6 Months Ago on 14 Apr 2025
Rupert Guy Robinson Resigned
6 Months Ago on 14 Apr 2025
Registered Address Changed
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover 9 Wilbraham Place Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mohamad Ali Ajami as a director on 23 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 15 October 2025 with updates
Submitted on 15 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 22 May 2025
Director's details changed for Mrs Barbara Jean Priovolos on 8 May 2025
Submitted on 8 May 2025
Director's details changed for Mr Dominic Francis John Cheetham on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Rupert Guy Robinson as a secretary on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 12 Old Bond Street Old Bond Street London W1S 4PW England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 22 April 2025
Submitted on 22 Apr 2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 12 Dorrington Street London EC1N 7TB England to 12 Old Bond Street Old Bond Street London W1S 4PW on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ England to 12 Dorrington Street London EC1N 7TB on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year