ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Community Solutions For Regeneration (Bournemouth) Limited

Community Solutions For Regeneration (Bournemouth) Limited is an active company incorporated on 30 November 2010 with the registered office located in London, Greater London. Community Solutions For Regeneration (Bournemouth) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07455599
Private limited company
Age
15 years
Incorporated 30 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2025 (7 days ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Partial Exemption
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Kent House
14-17 Market Place
London
W1W 8AJ
Same address since incorporation
Telephone
0161 8773400
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Development Director • British • Lives in UK • Born in Aug 1977
Director • Accountant • British • Lives in UK • Born in Mar 1991
Muse Places Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lewisham Gateway Developments Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
Lewisham Gateway Developments (Holdings) Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
BDC Holdco Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
Muse (Brixton) Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
Muse Brixton (Phase 2) Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
Olive Morris House (Brixton) Management Company Limited
Joseph Frank Edwin Everett and James Alexander Stockdale are mutual people.
Active
Waterside Places (General Partner) Limited
James Alexander Stockdale is a mutual person.
Active
Waterside Places (GP Nominee) Limited
James Alexander Stockdale is a mutual person.
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
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.83M
Increased by £322.16K (+21%)
Total Liabilities
-£5.5M
Increased by £322.16K (+6%)
Net Assets
-£3.66M
Same as previous period
Debt Ratio (%)
300%
Decreased by 42.65% (-12%)
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Dec 2025
Partial Accounts Submitted
1 Month Ago on 10 Oct 2025
Helen Mary Mason Resigned
7 Months Ago on 22 Apr 2025
Mr James Alexander Stockdale Appointed
10 Months Ago on 3 Feb 2025
Michael John Auger Resigned
10 Months Ago on 31 Jan 2025
Confirmation Submitted
12 Months Ago on 10 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 4 Nov 2024
Mr Joseph Frank Edwin Everett Details Changed
1 Year 4 Months Ago on 5 Aug 2024
Mrs Helen Mary Mason Appointed
1 Year 5 Months Ago on 27 Jun 2024
Clare Sheridan Resigned
1 Year 5 Months Ago on 27 Jun 2024
Get Credit Report
Discover Community Solutions For Regeneration (Bournemouth) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 November 2025 with no updates
Submitted on 4 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Partial exemption accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Termination of appointment of Helen Mary Mason as a secretary on 22 April 2025
Submitted on 2 May 2025
Termination of appointment of Michael John Auger as a director on 31 January 2025
Submitted on 6 Feb 2025
Appointment of Mr James Alexander Stockdale as a director on 3 February 2025
Submitted on 6 Feb 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 10 Dec 2024
Director's details changed for Mr Joseph Frank Edwin Everett on 5 August 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year