ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BR (Freehold) Limited

BR (Freehold) Limited is an active company incorporated on 18 May 2015 with the registered office located in Horsham, West Sussex. BR (Freehold) Limited was registered 10 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
09596000
Private limited company
Age
10 years
Incorporated 18 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
54 Guildford Road
Horsham
RH12 1LX
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was 77 Richmond Park Avenue Rotherham S61 2JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Director • University Lecturer • British • Lives in UK • Born in Nov 1974
Director • Solicitor • British • Lives in England • Born in Dec 1943
Director • Investment Analyst • British • Lives in England • Born in Jan 1978
Director • Homemaker • American • Lives in United States • Born in Mar 1961
Director • Homemaker • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trinity Street Residents Management Limited
Ms Laura Mihaela Balan, Joanne Pamela Braithwaite, and 2 more are mutual people.
Active
Modern Law Review Limited(The)
Joanne Pamela Braithwaite is a mutual person.
Active
Hikma Pharmaceuticals Public Limited Company
Ms Laura Mihaela Balan is a mutual person.
Active
The Charter Schools Educational Trust
Ms Laura Mihaela Balan is a mutual person.
Active
Cherwell Films LLP
Mr Wayne Vincent Clark is a mutual person.
Active
Clyde Films LLP
Mr Wayne Vincent Clark is a mutual person.
Active
Swale Films LLP
Mr Wayne Vincent Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£801
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£149.01K
Same as previous period
Total Liabilities
-£153.8K
Same as previous period
Net Assets
-£4.79K
Same as previous period
Debt Ratio (%)
103%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Trinity Nominees (1) Limited Resigned
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Dormant Accounts Submitted
2 Years 6 Months Ago on 27 Feb 2023
James Alexander Ashwell Resigned
2 Years 6 Months Ago on 24 Feb 2023
Get Credit Report
Discover BR (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 18 May 2025 with no updates
Submitted on 27 May 2025
Registered office address changed from 77 Richmond Park Avenue Rotherham S61 2JE England to 54 Guildford Road Horsham RH12 1LX on 26 March 2025
Submitted on 26 Mar 2025
Elect to keep the directors' residential address register information on the public register
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Nov 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 27 Jun 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 29 Feb 2024
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 77 Richmond Park Avenue Rotherham S61 2JE on 5 July 2023
Submitted on 5 Jul 2023
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 June 2023
Submitted on 4 Jul 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 22 May 2023
Termination of appointment of James Alexander Ashwell as a director on 24 February 2023
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year