ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Mews (Gosport) Freehold Company Limited

Crown Mews (Gosport) Freehold Company Limited is an active company incorporated on 28 October 2014 with the registered office located in Gosport, Hampshire. Crown Mews (Gosport) Freehold Company Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09284839
Private limited company
Age
11 years
Incorporated 28 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (11 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2b Church Road
Gosport
Hants
PO12 2LB
England
Address changed on 6 Aug 2025 (2 months ago)
Previous address was 2B 2B Church Road Gosport Hants England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
39
Controllers (PSC)
1
Director • Retired • Dutch • Lives in England • Born in Feb 1949
Director • British • Lives in UK • Born in Jul 1965
Director • Retired • British • Lives in England • Born in Nov 1958
Director • Retired • British • Lives in England • Born in Feb 1958
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Mews (Gosport) Management Company Limited
John Edward Torrington, Stephen John Parkhouse, and 3 more are mutual people.
Active
109 Southwood Road Management Company Limited
John Edward Torrington is a mutual person.
Active
Warrior Court Management Limited
John Edward Torrington is a mutual person.
Active
Penny Court (Gosport) Management Limited
John Edward Torrington is a mutual person.
Active
Cray House Residents Company Limited
John Edward Torrington is a mutual person.
Active
Tennyson Gardens Management Limited
John Edward Torrington is a mutual person.
Active
Rope Quays (Jacana Court) RTM Company Limited
John Edward Torrington is a mutual person.
Active
Rope Quays (Sanderling Lodge) RTM Company Ltd
John Edward Torrington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£33.27K
Increased by £11.41K (+52%)
Total Liabilities
-£11.45K
Increased by £10.15K (+777%)
Net Assets
£21.81K
Increased by £1.26K (+6%)
Debt Ratio (%)
34%
Increased by 28.46% (+476%)
Latest Activity
Notification of PSC Statement
2 Months Ago on 6 Aug 2025
John Edward Torrington (PSC) Resigned
2 Months Ago on 6 Aug 2025
Registered Address Changed
2 Months Ago on 6 Aug 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Mr Wayne Jones Appointed
1 Year Ago on 8 Oct 2024
Mrs Margaret Hilda Jones Appointed
1 Year Ago on 5 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Dec 2023
Registered Address Changed
2 Years Ago on 23 Oct 2023
Registered Address Changed
2 Years Ago on 19 Oct 2023
Get Credit Report
Discover Crown Mews (Gosport) Freehold Company 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 2B 2B Church Road Gosport Hants England to 2B Church Road Gosport Hants PO12 2LB on 6 August 2025
Submitted on 6 Aug 2025
Notification of a person with significant control statement
Submitted on 6 Aug 2025
Cessation of John Edward Torrington as a person with significant control on 6 August 2025
Submitted on 6 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 4 December 2024 with updates
Submitted on 5 Dec 2024
Appointment of Mr Wayne Jones as a director on 8 October 2024
Submitted on 21 Oct 2024
Appointment of Mrs Margaret Hilda Jones as a director on 5 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 4 December 2023 with updates
Submitted on 10 Dec 2023
Registered office address changed from 2B Church Road Gosport Hants PO12 2LB England to 2B 2B Church Road Gosport Hants on 23 October 2023
Submitted on 23 Oct 2023
Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on 19 October 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year