ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neald Court Freehold Limited

Neald Court Freehold Limited is an active company incorporated on 29 August 2013 with the registered office located in London, Greater London. Neald Court Freehold Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08668081
Private limited company
Age
12 years
Incorporated 29 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (14 days ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
38 Lambton Road
London
SW20 0LP
England
Address changed on 29 Aug 2025 (14 days ago)
Previous address was 58 Oxford Avenue Wimbledon Chase London SW20 8LT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Director • Bank Manager • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in Norway • Born in Oct 1970
Director • British • Lives in England • Born in Mar 1979
Director • Accountant • Irish • Lives in UK • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roca Wimbledon Ltd
Kieran Thomas O'Connor is a mutual person.
Active
The Leaseholders Of 1 To 4 Marcus St Ltd
Kieran Thomas O'Connor is a mutual person.
Active
Rua Holdings Limited
Kieran Thomas O'Connor is a mutual person.
Active
Rua Capital Limited
Kieran Thomas O'Connor is a mutual person.
Active
Rua Property Developments Limited
Kieran Thomas O'Connor 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
£73.62K
Same as previous period
Total Liabilities
-£77.9K
Same as previous period
Net Assets
-£4.28K
Same as previous period
Debt Ratio (%)
106%
Same as previous period
Latest Activity
Confirmation Submitted
2 Days Ago on 10 Sep 2025
Registered Address Changed
14 Days Ago on 29 Aug 2025
Micro Accounts Submitted
4 Months Ago on 15 May 2025
James Peter Lindsey-Halls Resigned
5 Months Ago on 25 Mar 2025
Micro Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year Ago on 10 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 10 May 2023
Get Credit Report
Discover Neald Court Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with no updates
Submitted on 10 Sep 2025
Registered office address changed from 58 Oxford Avenue Wimbledon Chase London SW20 8LT United Kingdom to 38 Lambton Road London SW20 0LP on 29 August 2025
Submitted on 29 Aug 2025
Micro company accounts made up to 31 December 2024
Submitted on 15 May 2025
Termination of appointment of James Peter Lindsey-Halls as a director on 25 March 2025
Submitted on 25 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 29 August 2024 with updates
Submitted on 10 Sep 2024
Registered office address changed from 58 58 Oxford Avenue Wimbledon Chase London SW20 8LT United Kingdom to 58 Oxford Avenue Wimbledon Chase London SW20 8LT on 26 January 2024
Submitted on 26 Jan 2024
Registered office address changed from 2 Prentice Court Leopold Avenue Wimbledon London SW19 7HA England to 58 58 Oxford Avenue Wimbledon Chase London SW20 8LT on 26 January 2024
Submitted on 26 Jan 2024
Confirmation statement made on 29 August 2023 with no updates
Submitted on 29 Aug 2023
Micro company accounts made up to 31 December 2022
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year