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
Caenshill House Limited
Caenshill House Limited is an active company incorporated on 15 November 2006 with the registered office located in New Malden, Greater London. Caenshill House Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
06000002
Private limited company
Age
18 years
Incorporated
15 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Caenshill House Limited
Contact
Update Details
Address
84 Coombe Road
New Malden
KT3 4QS
England
Address changed on
4 Apr 2025
(7 months ago)
Previous address was
Portmore House Church Street Weybridge KT13 8DP England
Companies in KT3 4QS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
9
Controllers (PSC)
1
Gary Richard Sharp
Director • Planning & Architectural Consultant • British • Lives in England • Born in Apr 1960
Timothy Richard Butcher
Director • Underwriter • British • Lives in England • Born in Apr 1957
Kay Jackie Green
Director • Managing Director • British • Lives in England • Born in Mar 1969
Allen Nicholas
Director • Retired • British • Lives in England • Born in Dec 1956
Grace Miller Ltd
Secretary
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
Caenshill Management Limited
Timothy Richard Butcher, Allen Nicholas, and 2 more are mutual people.
Active
Halliford School Limited
Kay Jackie Green is a mutual person.
Active
Kersfield Maintenance Limited
Grace Miller Limited is a mutual person.
Active
Andreas Stihl Limited
Kay Jackie Green is a mutual person.
Active
Queen's Court (Barnes) Limited
Grace Miller Limited is a mutual person.
Active
Mayfield Management (Weybridge) Limited
Curchod & Co LLP is a mutual person.
Active
Sharp Design Associates Ltd
Gary Richard Sharp is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
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
£62.75K
Same as previous period
Total Liabilities
-£202
Same as previous period
Net Assets
£62.54K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Grace Miller Ltd Details Changed
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Grace Miller Ltd Appointed
8 Months Ago on 1 Mar 2025
Curchod & Co Llp Resigned
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Kevin John Blake Resigned
1 Year 7 Months Ago on 27 Mar 2024
Mr Gary Richard Sharp Appointed
1 Year 10 Months Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover Caenshill House 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
Secretary's details changed for Grace Miller Ltd on 1 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 May 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 22 May 2025
Appointment of Grace Miller Ltd as a secretary on 1 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Curchod & Co Llp as a secretary on 28 February 2025
Submitted on 4 Apr 2025
Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to 84 Coombe Road New Malden KT3 4QS on 4 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 22 May 2024
Termination of appointment of Kevin John Blake as a director on 27 March 2024
Submitted on 27 Mar 2024
Appointment of Mr Gary Richard Sharp as a director on 12 December 2023
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs