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
Cornwell And Samson Close Freeholders Limited
Cornwell And Samson Close Freeholders Limited is an active company incorporated on 25 August 2005 with the registered office located in Portsmouth, Hampshire. Cornwell And Samson Close Freeholders Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05546710
Private limited company
Age
20 years
Incorporated
25 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 August 2025
(2 months ago)
Next confirmation dated
25 August 2026
Due by
8 September 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Cornwell And Samson Close Freeholders Limited
Contact
Update Details
Address
338 London Road
Portsmouth
Hampshire
PO2 9JY
England
Address changed on
27 Aug 2024
(1 year 2 months ago)
Previous address was
Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom
Companies in PO2 9JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
53
Controllers (PSC)
1
Hive Company Secretarial Services Limited
Secretary • Secretary
Emma Rose Gibson
Director • British • Lives in England • Born in Nov 1963
Richard Alfred Glaysher
Director • British • Lives in UK • Born in Nov 1950
David Alexander Angus
Director • School Escort • British • Lives in UK • Born in Feb 1950
Robin Stanley Wickenden
Director • British • Lives in UK • Born in Dec 1956
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
Grange Village Residents Association Limited
Hampshire Property Management Ltd, Robin Stanley Wickenden, and 1 more are mutual people.
Active
Glebe Court Estate (Southampton) Owners Association Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
Clifton Lodge (Winchester) Management Co. Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
Bury Road Management Company Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
Itchen Grange Management Company Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
Anfield Court Management Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
The Brook Court Management Company (Romsey 2000) Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
22 St Annes Road Residents Management Company Limited
Hampshire Property Management Ltd and Hive Company Secretarial Services Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£16.07K
Decreased by £12.6K (-44%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£76.45K
Decreased by £12.6K (-14%)
Total Liabilities
-£2.57K
Decreased by £13.05K (-84%)
Net Assets
£73.88K
Increased by £441 (+1%)
Debt Ratio (%)
3%
Decreased by 14.17% (-81%)
See 10 Year Full Financials
Latest Activity
David Alexander Angus Resigned
11 Days Ago on 5 Nov 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Full Accounts Submitted
6 Months Ago on 19 May 2025
Mr Robin Stanley Wickenden Details Changed
7 Months Ago on 9 Apr 2025
Ms Emma Rose Gibson Details Changed
7 Months Ago on 9 Apr 2025
Mr Richard Alfred Glaysher Details Changed
7 Months Ago on 9 Apr 2025
Mr David Alexander Angus Details Changed
7 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Hive Company Secretarial Services Limited Appointed
1 Year 2 Months Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Cornwell And Samson Close Freeholders 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
Termination of appointment of David Alexander Angus as a director on 5 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 25 August 2025 with updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 19 May 2025
Director's details changed for Mr David Alexander Angus on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Richard Alfred Glaysher on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Ms Emma Rose Gibson on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Robin Stanley Wickenden on 9 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Hampshire Property Management Ltd as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 25 August 2024 with updates
Submitted on 27 Aug 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