Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Submitted
Dated
5 September 2025
(1 month ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Dec
⟶
31 Mar 2024
(4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Titchfield Spa And Pools Limited
Contact
Update Details
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on
12 Jun 2024
(1 year 4 months ago)
Previous address was
Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
Companies in N3 2FG
Telephone
Unreported
Email
Unreported
Website
Regalblue.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nigel Edward Robert Brunt
Director • Director • British • Lives in UK • Born in May 1967
Jane Allison Miller
Director • British • Lives in UK • Born in Jan 1964
Carol-Anne Brunt
Director • British • Lives in UK • Born in Nov 1979
Nigel Brunt Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
1 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
15 Days Ago on 9 Oct 2025
Carol-Anne Brunt Resigned
5 Months Ago on 29 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Accounting Period Shortened
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Carol-Anne Brunt Appointed
1 Year 1 Month Ago on 2 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Jun 2024
Jane Allison Miller Resigned
1 Year 6 Months Ago on 10 Apr 2024
Mr Nigel Edward Robert Brunt Appointed
1 Year 6 Months Ago on 10 Apr 2024
Nigel Brunt Properties Limited (PSC) Appointed
1 Year 6 Months Ago on 10 Apr 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 9 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs