ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

61-82 Cambridge Mansions (Freehold) Limited

61-82 Cambridge Mansions (Freehold) Limited is an active company incorporated on 2 September 2011 with the registered office located in Lymington, Hampshire. 61-82 Cambridge Mansions (Freehold) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07760707
Private limited company
Age
14 years
Incorporated 2 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (5 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 29 Sep28 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 September 2025
Due by 28 June 2026 (7 months remaining)
Address
7 Lynwood Court
Priestlands Place
Lymington
SO41 9GA
United Kingdom
Address changed on 12 Nov 2024 (11 months ago)
Previous address was Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
21
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 2001
Director • Solicitor • British • Lives in England • Born in Feb 1962
Director • Legal Consultant • British • Lives in England • Born in Jan 1948
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bell Concord Educational Trust Limited(The)
Anthony Francis Scott Donovan is a mutual person.
Active
Concord College International Limited
Anthony Francis Scott Donovan is a mutual person.
Active
West Indian Ocean Research Initiative Ltd
Michael Gordon Scott Greville is a mutual person.
Active
East African Coastal Oceanographic Initiative Limited
Michael Gordon Scott Greville is a mutual person.
Active
Experience Cowes Limited
Michael Gordon Scott Greville is a mutual person.
Active
Flat Iron Infrastructure Limited
Michael Gordon Scott Greville is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Sep 2024
For period 28 Sep28 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.04K
Decreased by £60 (-2%)
Total Liabilities
-£300
Same as previous period
Net Assets
£2.74K
Decreased by £60 (-2%)
Debt Ratio (%)
10%
Increased by 0.19% (+2%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Anthony Francis Scott Donovan Resigned
1 Year Ago on 18 Oct 2024
Miss Kitty Sophia Jones Appointed
1 Year 6 Months Ago on 29 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Simon John Timothy Gimson Resigned
2 Years 6 Months Ago on 20 Apr 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Nov 2022
Get Credit Report
Discover 61-82 Cambridge Mansions (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 September 2024
Submitted on 31 Mar 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 26 Nov 2024
Second filing of Confirmation Statement dated 24 October 2023
Submitted on 25 Nov 2024
Second filing of Confirmation Statement dated 6 November 2022
Submitted on 20 Nov 2024
Second filing of Confirmation Statement dated 6 November 2021
Submitted on 18 Nov 2024
Termination of appointment of Anthony Francis Scott Donovan as a director on 18 October 2024
Submitted on 13 Nov 2024
Registered office address changed from Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 12 November 2024
Submitted on 12 Nov 2024
Appointment of Miss Kitty Sophia Jones as a director on 29 April 2024
Submitted on 1 May 2024
Micro company accounts made up to 28 September 2023
Submitted on 12 Mar 2024
Confirmation statement made on 24 October 2023 with updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year