ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berona House Long Residential Leasehold Limited

Berona House Long Residential Leasehold Limited is an active company incorporated on 2 October 2015 with the registered office located in Harrogate, North Yorkshire. Berona House Long Residential Leasehold Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09805277
Private limited company
Age
10 years
Incorporated 2 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (1 year ago)
Next confirmation dated 1 October 2025
Was due on 15 October 2025 (7 days ago)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov30 Sep 2024 (11 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Grey Court
57 Kent Road
Harrogate
HG1 2NL
England
Address changed on 12 Nov 2024 (11 months ago)
Previous address was Solar House 282 Chase Road London N14 6NZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
4
Director • Managing Director • British • Lives in England • Born in May 1963
Director • Property Developer • Irish • Lives in UK • Born in Aug 1959
Miss Elspeth Anne Brown
PSC • British • Lives in England • Born in Jan 1995
Miss Alice Lydia Brown
PSC • British • Lives in England • Born in Dec 1997
Miss Emma Rose Brown
PSC • British • Lives in England • Born in Apr 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Browns Family Jewellers Limited
Simon Herbert Brown is a mutual person.
Active
Kiwi Estates Limited
John Joseph Devereux is a mutual person.
Active
Westow Street Developments Limited
John Joseph Devereux is a mutual person.
Active
Oakside Estates Limited
John Joseph Devereux is a mutual person.
Active
Highmanor Estates Limited
John Joseph Devereux is a mutual person.
Active
Connaught Ave (Chingford) Limited
John Joseph Devereux is a mutual person.
Active
Laver Greens LLP
John Joseph Devereux is a mutual person.
Dissolved
Fairmead Chingford LLP
John Joseph Devereux is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Oct30 Sep 2024
Traded for 11 months
Cash in Bank
Unreported
Decreased by £12.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.31K
Decreased by £11.03K (-89%)
Total Liabilities
-£1.31K
Decreased by £11.03K (-89%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.14% (-0%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 5 Aug 2025
Accounting Period Shortened
3 Months Ago on 1 Jul 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
William Herbert Brown (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
John Joseph Devereux Resigned
1 Year 1 Month Ago on 19 Sep 2024
Emma Rose Brown (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Alice Lydia Brown (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Elspeth Anne Brown (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Mr Simon Herbert Brown Appointed
1 Year 1 Month Ago on 19 Sep 2024
Fairmead Chingford Llp (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Get Credit Report
Discover Berona House Long Residential Leasehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 5 Aug 2025
Previous accounting period shortened from 31 October 2024 to 30 September 2024
Submitted on 1 Jul 2025
Certificate of change of name
Submitted on 26 Jun 2025
Notification of William Herbert Brown as a person with significant control on 19 September 2024
Submitted on 13 Nov 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 13 Nov 2024
Cessation of Fairmead Chingford Llp as a person with significant control on 19 September 2024
Submitted on 12 Nov 2024
Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to Grey Court 57 Kent Road Harrogate HG1 2NL on 12 November 2024
Submitted on 12 Nov 2024
Notification of Elspeth Anne Brown as a person with significant control on 19 September 2024
Submitted on 12 Nov 2024
Notification of Emma Rose Brown as a person with significant control on 19 September 2024
Submitted on 12 Nov 2024
Termination of appointment of John Joseph Devereux as a director on 19 September 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year