ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathearn House (Freehold) Limited

Strathearn House (Freehold) Limited is an active company incorporated on 31 January 2006 with the registered office located in London, Greater London. Strathearn House (Freehold) Limited was registered 19 years ago.
Status
Active
Active since 2 years ago
Company No
05692812
Private limited company
Age
19 years
Incorporated 31 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (11 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
68 Queens Gardens
London
W2 3AH
England
Address changed on 12 Feb 2025 (10 months ago)
Previous address was Calder & Co 1 Regent Street London SW1Y 4NW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in UK • Born in Oct 1953
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1950
Director • British • Lives in England • Born in Jul 1945
Director • British • Lives in UK • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathearn House (Management) Limited
Hala Al Bassam, Alexander Paul Beck, and 7 more are mutual people.
Active
Garrick Holdings Limited
Courtney Leyland Manton is a mutual person.
Active
One Saracen Ltd
Ankush Kamal Kant Shah and Koonti Sumaria are mutual people.
Active
Creams Franchising Ltd
Ankush Kamal Kant Shah and Koonti Sumaria are mutual people.
Active
Zoomex Limited
Ankush Kamal Kant Shah and Koonti Sumaria are mutual people.
Active
Creams Cafe Ltd
Ankush Kamal Kant Shah and Koonti Sumaria are mutual people.
Active
Residential Services Limited
Courtney Leyland Manton is a mutual person.
Active
Segar Properties (Hyde Park) Limited
Paul John Beck is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Michael Bloch Details Changed
14 Hours Ago on 5 Jan 2026
Hala Al Bassam Details Changed
14 Hours Ago on 5 Jan 2026
Paul Richard Horne Details Changed
1 Month Ago on 24 Nov 2025
Micro Accounts Submitted
3 Months Ago on 11 Sep 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Inspection Address Changed
10 Months Ago on 12 Feb 2025
Michael Bloch Details Changed
11 Months Ago on 30 Jan 2025
Hala Al Bassam Details Changed
11 Months Ago on 30 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 18 Nov 2024
Sloan Company Secretarial Services Limited Appointed
1 Year 10 Months Ago on 1 Mar 2024
Get Credit Report
Discover Strathearn House (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Michael Bloch on 5 January 2026
Submitted on 5 Jan 2026
Director's details changed for Hala Al Bassam on 5 January 2026
Submitted on 5 Jan 2026
Director's details changed for Paul Richard Horne on 24 November 2025
Submitted on 8 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 11 Sep 2025
Director's details changed for Michael Bloch on 30 January 2025
Submitted on 14 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 14 Feb 2025
Director's details changed for Hala Al Bassam on 30 January 2025
Submitted on 12 Feb 2025
Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW to 68 Queens Gardens London W2 3AH
Submitted on 12 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 1 March 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year