ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (4 months ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
338 London Road
Portsmouth
Hampshire
PO2 9JY
England
Address changed on 27 Aug 2024 (1 year 4 months ago)
Previous address was Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
53
Controllers (PSC)
1
Director • Housewife • British • Lives in England • Born in Nov 1963
Director • Pet Sitter • British • Lives in UK • Born in Nov 1950
Director • Consulting Engineer • British • Lives in UK • Born in Dec 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grange Village Residents Association Limited
Hive Company Secretarial Services Limited and Robin Stanley Wickenden are mutual people.
Active
Harsfold Close Residents' Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Channel Keep Management Company Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Carlton Lodge Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Millhouse Residents Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Glebe Court Estate (Southampton) Owners Association Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Calverley Court Management Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Emmabrook Court Limited
Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 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%)
Latest Activity
David Alexander Angus Resigned
2 Months Ago on 5 Nov 2025
Confirmation Submitted
4 Months Ago on 26 Aug 2025
Full Accounts Submitted
7 Months Ago on 19 May 2025
Mr Robin Stanley Wickenden Details Changed
9 Months Ago on 9 Apr 2025
Ms Emma Rose Gibson Details Changed
9 Months Ago on 9 Apr 2025
Mr Richard Alfred Glaysher Details Changed
9 Months Ago on 9 Apr 2025
Mr David Alexander Angus Details Changed
9 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Aug 2024
Hive Company Secretarial Services Limited Appointed
1 Year 4 Months Ago on 27 Aug 2024
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
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 Robin Stanley Wickenden 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 Richard Alfred Glaysher on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr David Alexander Angus on 9 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 25 August 2024 with updates
Submitted on 27 Aug 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year