ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Christophers Court (N19) Limited

St Christophers Court (N19) Limited is an active company incorporated on 17 October 2011 with the registered office located in London, Greater London. St Christophers Court (N19) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
07812804
Private limited company
Age
14 years
Incorporated 17 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (25 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Suite 6 194-200 Brent Street
London
Greater London
NW4 1BJ
England
Address changed on 4 Nov 2025 (6 days ago)
Previous address was Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
15
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in UK • Born in Mar 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Christopher's Residents Company Limited
Dr Neerav Mukesh Joshi, Anthony Robinson, and 2 more are mutual people.
Active
Dualhaven Limited
FPS Group Services Limited is a mutual person.
Active
The Gables (Camberwell) Management Company Limited
Eight Asset Management (Eightam) Limited is a mutual person.
Active
Church Court (Keresley) Management Limited
FPS Group Services Limited is a mutual person.
Active
Heritage Park (Tamebridge) Management Company Limited
FPS Group Services Limited is a mutual person.
Active
Kingsbrook (Moss Grove) Management Company Limited
FPS Group Services Limited is a mutual person.
Active
Peacock Management Company Limited
FPS Group Services Limited is a mutual person.
Active
Kynance (Marlborough) Management Company Limited
FPS Group Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 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
£15.93K
Decreased by £799 (-5%)
Total Liabilities
-£15.07K
Increased by £14.49K (+2503%)
Net Assets
£862
Decreased by £15.29K (-95%)
Debt Ratio (%)
95%
Increased by 91.13% (+2633%)
Latest Activity
Registered Address Changed
6 Days Ago on 4 Nov 2025
Registered Address Changed
20 Days Ago on 21 Oct 2025
Confirmation Submitted
25 Days Ago on 16 Oct 2025
Fps Group Services Limited Resigned
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Mr Anthony Robinson Details Changed
4 Months Ago on 23 Jun 2025
Dr Neerav Mukesh Joshi Details Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Micro Accounts Submitted
7 Months Ago on 27 Mar 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 19 Nov 2024
Get Credit Report
Discover St Christophers Court (N19) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to Suite 6 194-200 Brent Street London Greater London NW4 1BJ on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Fps Group Services Limited as a secretary on 1 September 2025
Submitted on 4 Nov 2025
Registered office address changed from C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 16 October 2025 with updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Registered office address changed from Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Dr Neerav Mukesh Joshi on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Anthony Robinson on 23 June 2025
Submitted on 23 Jun 2025
Micro company accounts made up to 31 October 2023
Submitted on 27 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year