ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0041 H St East Ham (Freeholdco) Limited

0041 H St East Ham (Freeholdco) Limited is an active company incorporated on 5 October 2015 with the registered office located in Mansfield, Derbyshire. 0041 H St East Ham (Freeholdco) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09810378
Private limited company
Age
10 years
Incorporated 5 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Adedotun Ademola Adegoke, James Anthony France, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£200K
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.16M
Decreased by £341.1K (-23%)
Total Liabilities
-£2.59M
Decreased by £390K (-13%)
Net Assets
-£1.42M
Increased by £48.9K (-3%)
Debt Ratio (%)
222%
Increased by 24.45% (+12%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Alastair Peter Orford Dick Resigned
9 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
10 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 2 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Jul 2023
Subsidiary Accounts Submitted
2 Years 9 Months Ago on 23 Jan 2023
Get Credit Report
Discover 0041 H St East Ham (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with updates
Submitted on 1 Jul 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 2 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 2 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 2 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 2 Dec 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year