ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arboretum Epping Developments Limited

Arboretum Epping Developments Limited is an active company incorporated on 26 April 2017 with the registered office located in London, Greater London. Arboretum Epping Developments Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10741310
Private limited company
Age
8 years
Incorporated 26 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
6a Hampstead High Street
London
NW3 1PR
United Kingdom
Address changed on 12 Jun 2025 (2 months ago)
Previous address was The Lodge 25 Mandela Street London NW1 0DU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
5
Secretary • Director • British • Lives in UK • Born in Mar 1990
Pulso Limited
PSC • PSC
Moncada Limited
PSC • PSC
Director • British • Lives in UK • Born in Nov 1985
Director • British • Lives in UK • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epping High Street Limited
Emanuel Mond, Joshua Bradley Gordon, and 1 more are mutual people.
Active
Orford Road Industrial Limited
Emanuel Mond, Joshua Bradley Gordon, and 1 more are mutual people.
Active
GS8 Projects Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Investments Ltd
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Watford Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Basildon Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Acton Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Holdco Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£222.89K
Decreased by £2.82K (-1%)
Total Liabilities
-£241.19K
Increased by £141 (0%)
Net Assets
-£18.3K
Decreased by £2.96K (+19%)
Debt Ratio (%)
108%
Increased by 1.41% (+1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Inspection Address Changed
2 Months Ago on 12 Jun 2025
Registered Address Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Mr Benjamin Jamie Spencer Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Get Credit Report
Discover Arboretum Epping Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 21 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 23 Jun 2025
Register inspection address has been changed from The Lodge 25 Mandela Street London NW1 0DU England to 6a Hampstead High Street London NW3 1PR
Submitted on 12 Jun 2025
Registered office address changed from 35 Ballards Lane London N3 1XW England to 6a Hampstead High Street London NW3 1PR on 13 November 2024
Submitted on 13 Nov 2024
Registered office address changed from 6a Hampstead High Street London NW3 1PR United Kingdom to 35 Ballards Lane London N3 1XW on 12 August 2024
Submitted on 12 Aug 2024
Registered office address changed from The Lodge 25 Mandela Street London NW1 0DU England to 6a Hampstead High Street London NW3 1PR on 26 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 21 May 2024
Director's details changed for Mr Benjamin Jamie Spencer on 15 March 2024
Submitted on 21 Mar 2024
Micro company accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 25 April 2023 with no updates
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year