ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kettlewell House Limited

Kettlewell House Limited is an active company incorporated on 20 November 2007 with the registered office located in London, Greater London. Kettlewell House Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06432463
Private limited company
Age
17 years
Incorporated 20 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
United Kingdom
Address changed on 13 Sep 2023 (2 years 1 month ago)
Previous address was 8th Floor, 1 Fleet Place London EC4M 7RA England
Telephone
01483221900
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director Of Langham Hall UK LLP • British • Lives in England • Born in May 1966
Director • Client Director • British • Lives in Scotland • Born in Feb 1987
Alium Bidco Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
55 Plus Ltd
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Berkley Care (Warwick) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Hailsham House (New Road) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Tanglewood Care Homes Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Alium Bidco Ii Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Ehp (Buckingham) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Tanglewood (Propco) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£566.6K
Increased by £20.23K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£9.82M
Increased by £407.38K (+4%)
Total Liabilities
-£4.86M
Increased by £309.8K (+7%)
Net Assets
£4.97M
Increased by £97.58K (+2%)
Debt Ratio (%)
49%
Increased by 1.15% (+2%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 4 Aug 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 13 Sep 2023
Small Accounts Submitted
2 Years 3 Months Ago on 12 Jul 2023
Lhj Secretaries Limited Details Changed
2 Years 5 Months Ago on 15 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 24 Nov 2022
Ms Amanda Marie Robinson Appointed
3 Years Ago on 14 Oct 2022
Get Credit Report
Discover Kettlewell House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 4 Aug 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 9 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 12 Sep 2024
Registration of charge 064324630007, created on 29 April 2024
Submitted on 9 May 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 4 Dec 2023
Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023
Submitted on 13 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 12 Jul 2023
Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
Submitted on 25 May 2023
Confirmation statement made on 19 November 2022 with no updates
Submitted on 24 Nov 2022
Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022
Submitted on 17 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year