ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Titchfield Spa And Pools Limited

Titchfield Spa And Pools Limited is an active company incorporated on 3 February 2017 with the registered office located in London, Greater London. Titchfield Spa And Pools Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10599263
Private limited company
Age
8 years
Incorporated 3 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (10 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec31 Mar 2024 (4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Jan 1964
Director • British • Lives in UK • Born in Nov 1979
Nigel Brunt Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sopers House Limited
Nigel Edward Robert Brunt and Carol-Anne Brunt are mutual people.
Active
Titchfield Digital Support Limited
Nigel Edward Robert Brunt and Carol-Anne Brunt are mutual people.
Active
Outwatch Limited
Nigel Edward Robert Brunt and Carol-Anne Brunt are mutual people.
Active
Enfield Farm Properties Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Quarry End Manor Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Nigel Brunt Properties Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Brunt Group Staff Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Brunt Group Holdings Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 1 Dec31 Mar 2024
Traded for 4 months
Cash in Bank
£5.08K
Decreased by £21.41K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£5.61K
Decreased by £24.14K (-81%)
Total Liabilities
-£2.91K
Decreased by £6.58K (-69%)
Net Assets
£2.71K
Decreased by £17.57K (-87%)
Debt Ratio (%)
52%
Increased by 19.92% (+63%)
Latest Activity
Carol-Anne Brunt Resigned
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Accounting Period Shortened
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Carol-Anne Brunt Appointed
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Jane Allison Miller Resigned
1 Year 5 Months Ago on 10 Apr 2024
Mr Nigel Edward Robert Brunt Appointed
1 Year 5 Months Ago on 10 Apr 2024
Nigel Brunt Properties Limited (PSC) Appointed
1 Year 5 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover Titchfield Spa And Pools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Carol-Anne Brunt as a director on 29 April 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Nov 2024
Previous accounting period shortened from 30 November 2024 to 31 March 2024
Submitted on 10 Oct 2024
Appointment of Carol-Anne Brunt as a director on 2 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 5 Sep 2024
Certificate of change of name
Submitted on 14 Aug 2024
Termination of appointment of Jane Allison Miller as a director on 10 April 2024
Submitted on 14 Aug 2024
Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year