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
Bitterne Community Corner Limited
Bitterne Community Corner Limited is an active company incorporated on 18 April 2018 with the registered office located in Southampton, Hampshire. Bitterne Community Corner Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11316574
Private limited company
Age
7 years
Incorporated
18 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(8 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Bitterne Community Corner Limited
Contact
Update Details
Address
231 Peartree Avenue
Bitterne
Southampton
SO19 7RD
England
Address changed on
19 Jan 2024
(1 year 9 months ago)
Previous address was
32 Edelvale Rd Bitterne Southampton Hampshire SO18 5PR United Kingdom
Companies in SO19 7RD
Telephone
Unreported
Email
Unreported
Website
Stjamestown.org
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Ian Abrahams
Director • PSC • British • Lives in England • Born in Jan 1954
Mrs Kathleen ANN Martin
Director • Retired • British • Lives in England • Born in Jun 1945
Mrs Mary Janet Abraham
Director • Retired • British • Lives in England • Born in Apr 1949
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
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
£2.13K
Decreased by £3.39K (-61%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.13K
Decreased by £3.39K (-61%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Micro Accounts Submitted
9 Months Ago on 21 Jan 2025
Ian Agrahams (PSC) Appointed
1 Year 8 Months Ago on 6 Mar 2024
Mr Ian Agrahams (PSC) Details Changed
1 Year 8 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
David Eddy (PSC) Resigned
1 Year 8 Months Ago on 6 Mar 2024
Ian Spencer Mitchell Resigned
1 Year 9 Months Ago on 19 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Jan 2024
Mrs Kathleen Ann Martin Appointed
1 Year 9 Months Ago on 19 Jan 2024
David Eddy Resigned
1 Year 10 Months Ago on 9 Jan 2024
Get Alerts
Get Credit Report
Discover Bitterne Community Corner 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 6 March 2025 with no updates
Submitted on 21 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Cessation of David Eddy as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Confirmation statement made on 6 March 2024 with updates
Submitted on 6 Mar 2024
Change of details for Mr Ian Agrahams as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Notification of Ian Agrahams as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Appointment of Mrs Mary Janet Abraham as a director on 19 January 2024
Submitted on 19 Jan 2024
Appointment of Mrs Kathleen Ann Martin as a director on 19 January 2024
Submitted on 19 Jan 2024
Registered office address changed from 32 Edelvale Rd Bitterne Southampton Hampshire SO18 5PR United Kingdom to 231 Peartree Avenue Bitterne Southampton SO19 7rd on 19 January 2024
Submitted on 19 Jan 2024
Termination of appointment of David Eddy as a director on 9 January 2024
Submitted on 19 Jan 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