ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mitchell House Freehold Limited

Mitchell House Freehold Limited is an active company incorporated on 27 April 2007 with the registered office located in Croydon, Greater London. Mitchell House Freehold Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06230078
Private limited company
Age
18 years
Incorporated 27 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
5 Mitchell Hse
50 Coombe Rd
Croydon
CR0 5SG
England
Address changed on 8 Nov 2023 (1 year 11 months ago)
Previous address was 7 Foxearth Road Selsdon South Croydon CR2 8EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1997
Director • Engineer • British • Lives in England • Born in Aug 1988
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parco Plumbing And Heating Limited
Mr Jake Joseph Parfitt is a mutual person.
Active
Know More Academy Ltd
Mr Mackson Chibundu Ogu is a mutual person.
Active
Roomclick Ltd
Mr Mackson Chibundu Ogu is a mutual person.
Active
Parco Properties Limited
Mr Jake Joseph Parfitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£3.1K
Increased by £3.1K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£8.52K
Increased by £718 (+9%)
Total Liabilities
-£4.91K
Increased by £718 (+17%)
Net Assets
£3.61K
Same as previous period
Debt Ratio (%)
58%
Increased by 3.9% (+7%)
Latest Activity
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Asish Soni Resigned
1 Year 5 Months Ago on 26 May 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 8 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 8 Nov 2023
Miss Eniz Ibrahim Appointed
1 Year 11 Months Ago on 8 Nov 2023
Asish Soni Resigned
1 Year 11 Months Ago on 8 Nov 2023
Get Credit Report
Discover Mitchell House Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 May 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 29 May 2024 with no updates
Submitted on 8 Jul 2024
Termination of appointment of Asish Soni as a director on 26 May 2024
Submitted on 26 May 2024
Micro company accounts made up to 30 April 2023
Submitted on 17 Jan 2024
Confirmation statement made on 28 April 2023 with no updates
Submitted on 9 Nov 2023
Appointment of Mr Mackson Chibundu Ogu as a director on 8 November 2023
Submitted on 8 Nov 2023
Termination of appointment of Asish Soni as a secretary on 8 November 2023
Submitted on 8 Nov 2023
Appointment of Miss Eniz Ibrahim as a secretary on 8 November 2023
Submitted on 8 Nov 2023
Registered office address changed from 7 Foxearth Road Selsdon South Croydon CR2 8EH England to 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG on 8 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year