ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C&R Ilford Nominee 1 Limited

C&R Ilford Nominee 1 Limited is an active company incorporated on 11 January 2017 with the registered office located in . C&R Ilford Nominee 1 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10558878
Private limited company
Age
8 years
Incorporated 11 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
89 Whitfield Street
London
W1T 4DE
England
Address changed on 18 Dec 2024 (8 months ago)
Previous address was 138-142 Strand Bridge House Strand London WC2R 1HH England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Sep 1977
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1972
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1966
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1968
Director • Chartered Surveyor • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital & Regional Property Management Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Wood Green Two Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Wood Green One Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Selborne Two Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Selborne One Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
The Mall (General Partner) Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Capital & Regional (Mall GP) Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Mall Nominee Two Limited
James Maltby Ryman, Lawrence Francis Hutchings, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Charge Satisfied
7 Months Ago on 11 Jan 2025
Charge Satisfied
7 Months Ago on 11 Jan 2025
Charge Satisfied
7 Months Ago on 11 Jan 2025
Charge Satisfied
7 Months Ago on 11 Jan 2025
Charge Satisfied
7 Months Ago on 11 Jan 2025
Stuart Andrew Wetherly Resigned
8 Months Ago on 13 Dec 2024
James Maltby Ryman Resigned
8 Months Ago on 13 Dec 2024
Stuart Andrew Wetherly Resigned
8 Months Ago on 13 Dec 2024
Ms Emma Marie Mackenzie Appointed
8 Months Ago on 13 Dec 2024
Get Credit Report
Discover C&R Ilford Nominee 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2025 with no updates
Submitted on 17 Jan 2025
Satisfaction of charge 105588780003 in full
Submitted on 11 Jan 2025
Satisfaction of charge 105588780005 in full
Submitted on 11 Jan 2025
Satisfaction of charge 105588780001 in full
Submitted on 11 Jan 2025
Satisfaction of charge 105588780002 in full
Submitted on 11 Jan 2025
Satisfaction of charge 105588780004 in full
Submitted on 11 Jan 2025
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH England to 89 Whitfield Street London W1T 4DE on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Charles Stephen Spooner as a director on 13 December 2024
Submitted on 18 Dec 2024
Appointment of Ms Emma Marie Mackenzie as a director on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Stuart Andrew Wetherly as a director on 13 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year