ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Congreve Property Holdings Limited

Congreve Property Holdings Limited is an active company incorporated on 16 March 2017 with the registered office located in Maldon, Essex. Congreve Property Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10675034
Private limited company
Age
8 years
Incorporated 16 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (4 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Devonports Las Ltd The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
United Kingdom
Address changed on 21 Oct 2024 (1 year ago)
Previous address was The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in UK • Born in Feb 1970
Mr Jay Bruce Anderson
PSC • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodvalley Vineyards Limited
Alison Mitchell and Jay Bruce Anderson are mutual people.
Active
Congreve Property Developments Limited
Jay Bruce Anderson is a mutual person.
Active
Congreve Financial Consultants Limited
Jay Bruce Anderson is a mutual person.
Active
Instantiapay Limited
Jay Bruce Anderson is a mutual person.
Active
Congreve Trading Ltd
Jay Bruce Anderson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.97K
Decreased by £92.97K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£444.44K
Increased by £50.21K (+13%)
Total Liabilities
-£539.51K
Increased by £216.49K (+67%)
Net Assets
-£95.07K
Decreased by £166.28K (-233%)
Debt Ratio (%)
121%
Increased by 39.45% (+48%)
Latest Activity
New Charge Registered
1 Month Ago on 1 Oct 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
New Charge Registered
9 Months Ago on 3 Feb 2025
Charge Satisfied
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Registered Address Changed
1 Year Ago on 21 Oct 2024
Ms Alison Mitchell Details Changed
1 Year Ago on 21 Oct 2024
Mr Jay Bruce Anderson Details Changed
1 Year Ago on 21 Oct 2024
Mr Jay Bruce Anderson (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Mrs Alison Mitchell (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Get Credit Report
Discover Congreve Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 106750340019, created on 1 October 2025
Submitted on 1 Oct 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 17 Jun 2025
Satisfaction of charge 106750340006 in full
Submitted on 3 Feb 2025
Registration of charge 106750340018, created on 3 February 2025
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Oct 2024
Director's details changed for Mr Jay Bruce Anderson on 21 October 2024
Submitted on 21 Oct 2024
Director's details changed for Ms Alison Mitchell on 21 October 2024
Submitted on 21 Oct 2024
Change of details for Mrs Alison Mitchell as a person with significant control on 21 October 2024
Submitted on 21 Oct 2024
Change of details for Mr Jay Bruce Anderson as a person with significant control on 21 October 2024
Submitted on 21 Oct 2024
Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year