ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

180 Kentish Town Developments Limited

180 Kentish Town Developments Limited is an active company incorporated on 6 August 2015 with the registered office located in St. Asaph, Clwyd. 180 Kentish Town Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09721442
Private limited company
Age
10 years
Incorporated 6 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (11 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
1st Floor 55 Ffordd William Morgan
St. Asaph Business Park
St. Asaph
LL17 0JG
United Kingdom
Address changed on 16 Feb 2024 (1 year 8 months ago)
Previous address was , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Property Developer • Portuguese • Lives in Portugal • Born in Jun 1983
Director • Property Developer • Spanish • Lives in UK • Born in Mar 1984
City Success Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Queenshill Investments Ltd
Christopher Gary Price is a mutual person.
Active
Open Vu Limited
Christopher Gary Price is a mutual person.
Active
London Vu Developments Limited
Christopher Gary Price is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£147.32K
Increased by £48.85K (+50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£647.53K
Decreased by £211.7K (-25%)
Total Liabilities
-£1.12M
Decreased by £2.67K (-0%)
Net Assets
-£468.33K
Decreased by £209.03K (+81%)
Debt Ratio (%)
172%
Increased by 42.15% (+32%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 2 May 2025
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Mr Christopher Gary Price Details Changed
1 Year 8 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 21 Sep 2023
Mr Christopher Gary Price Details Changed
2 Years 1 Month Ago on 21 Sep 2023
City Success Investments Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Say Chong Lim (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover 180 Kentish Town Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 2 May 2025
Notification of City Success Investments Limited as a person with significant control on 6 April 2016
Submitted on 4 Feb 2025
Confirmation statement made on 3 December 2024 with updates
Submitted on 3 Dec 2024
Cessation of Say Chong Lim as a person with significant control on 6 April 2016
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 26 Apr 2024
Registered office address changed from , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd, United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 16 February 2024
Submitted on 16 Feb 2024
Director's details changed for Mr Christopher Gary Price on 16 February 2024
Submitted on 16 Feb 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 9 Feb 2024
Director's details changed for Mr Christopher Gary Price on 21 September 2023
Submitted on 21 Sep 2023
Registered office address changed from , First Floor Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 21 September 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year