ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

267 Lee High Road (Freehold) Limited

267 Lee High Road (Freehold) Limited is an active company incorporated on 24 September 2015 with the registered office located in Croydon, Greater London. 267 Lee High Road (Freehold) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09793152
Private limited company
Age
10 years
Incorporated 24 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (8 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Teacher • British • Lives in England • Born in Jun 1967
Director • Insurance Broker • British • Lives in UK • Born in Aug 1978
Ms Louise Margaret Davies
PSC • British • Lives in England • Born in Jun 1967
Mr Christopher Charles Wetherell
PSC • British • Lives in England • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streatham Manor Gardens Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Wickford House (Management) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Mulberry Close Residents Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Harbour View Court (Christchurch) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 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
£909
Increased by £144 (+19%)
Total Liabilities
-£909
Increased by £264 (+41%)
Net Assets
£0
Decreased by £120 (-100%)
Debt Ratio (%)
100%
Increased by 15.69% (+19%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Ms Louise Margaret Dyer Details Changed
1 Month Ago on 2 Nov 2025
Ms Louise Margaret Dyer (PSC) Details Changed
1 Month Ago on 2 Nov 2025
Micro Accounts Submitted
1 Month Ago on 30 Oct 2025
Neil Michael Foster (PSC) Resigned
2 Months Ago on 3 Oct 2025
Neil Michael Foster Resigned
2 Months Ago on 3 Oct 2025
Samuel Thomas Conway (PSC) Appointed
4 Months Ago on 14 Aug 2025
Registered Address Changed
8 Months Ago on 25 Mar 2025
Christopher Charles Wetherell Details Changed
8 Months Ago on 25 Mar 2025
Mr Neil Michael Foster (PSC) Details Changed
8 Months Ago on 25 Mar 2025
Get Credit Report
Discover 267 Lee High Road (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Samuel Thomas Conway as a person with significant control on 14 August 2025
Submitted on 26 Nov 2025
Confirmation statement made on 3 November 2025 with updates
Submitted on 14 Nov 2025
Director's details changed for Ms Louise Margaret Dyer on 2 November 2025
Submitted on 14 Nov 2025
Change of details for Ms Louise Margaret Dyer as a person with significant control on 2 November 2025
Submitted on 14 Nov 2025
Micro company accounts made up to 30 September 2024
Submitted on 30 Oct 2025
Termination of appointment of Neil Michael Foster as a director on 3 October 2025
Submitted on 3 Oct 2025
Cessation of Neil Michael Foster as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Christopher Charles Wetherell on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Change of details for Mr Christopher Charles Wetherell as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year