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
33 St Margarets Road (Freehold) Company Limited
33 St Margarets Road (Freehold) Company Limited is an active company incorporated on 10 September 2007 with the registered office located in Sheffield, South Yorkshire. 33 St Margarets Road (Freehold) Company Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
8 months ago
Company No
06365086
Private limited by guarantee without share capital
Age
18 years
Incorporated
10 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(7 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about 33 St Margarets Road (Freehold) Company Limited
Contact
Update Details
Address
17 Dunkeld Road
Sheffield
S11 9HN
England
Address changed on
15 Jun 2023
(2 years 6 months ago)
Previous address was
79a High Street Teddington TW11 8HG England
Companies in S11 9HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Luke Osborne
Secretary • Director • Business Development Manager • British • Lives in England • Born in Jul 1977
Susan Jane Shiels
Director • Secretary • British • Lives in England • Born in May 1966
Naomi Odette Osborne
Director • Doctor • British • Lives in England • Born in Jan 1980
Paul Gregory Simmons
Secretary
PSC
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
D.C.S. Build & Design Limited
Susan Jane Shiels is a mutual person.
Active
Sauced Here Limited
Luke William John Osborne is a mutual person.
Active
Merit Radiology Limited
Naomi Odette Osborne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 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
£15K
Same as previous period
Total Liabilities
-£15K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Paul Gregory Simmons Appointed
2 Months Ago on 20 Oct 2025
Naomi Odette Hersey Details Changed
2 Months Ago on 20 Oct 2025
Paul Gregory Simmons Resigned
2 Months Ago on 19 Oct 2025
Amended Micro Accounts Submitted
5 Months Ago on 23 Jul 2025
Confirmation Submitted
6 Months Ago on 15 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 9 May 2025
Confirmation Submitted
1 Year 7 Months Ago on 3 Jun 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 27 May 2024
Confirmation Submitted
2 Years 6 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 15 Jun 2023
Get Alerts
Get Credit Report
Discover 33 St Margarets Road (Freehold) Company 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
Appointment of Mr Paul Gregory Simmons as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Termination of appointment of Paul Gregory Simmons as a director on 19 October 2025
Submitted on 20 Oct 2025
Director's details changed for Naomi Odette Hersey on 20 October 2025
Submitted on 20 Oct 2025
Amended micro company accounts made up to 30 September 2024
Submitted on 23 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 15 Jun 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 9 May 2025
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 2024
Micro company accounts made up to 30 September 2023
Submitted on 27 May 2024
Confirmation statement made on 1 June 2023 with no updates
Submitted on 15 Jun 2023
Registered office address changed from 79a High Street Teddington TW11 8HG England to 17 Dunkeld Road Sheffield S11 9HN on 15 June 2023
Submitted on 15 Jun 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