ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

13-19 Leinster Square Freehold Limited

13-19 Leinster Square Freehold Limited is a dormant company incorporated on 29 June 2018 with the registered office located in Cambridge, Cambridgeshire. 13-19 Leinster Square Freehold Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11441492
Private limited company
Age
7 years
Incorporated 29 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (7 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
England
Address changed on 2 Jan 2026 (24 days ago)
Previous address was 13-19 Leinster Square London W2 4PR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jan 1949
Director • British • Lives in England • Born in Sep 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cedar Court (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Finchams Close Limited
Epmg Legal Limited is a mutual person.
Active
Maria Court Property Management Co. Limited
Epmg Legal Limited is a mutual person.
Active
Bickenhall Mansions Management Limited
Epmg Legal Limited is a mutual person.
Active
Melanmead Limited
Epmg Legal Limited is a mutual person.
Active
Active
New Pinehurst Residents Association (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Cranwell Court Management Limited
Epmg Legal Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£15
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£15
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Jeffrey Brian Davis Details Changed
24 Days Ago on 2 Jan 2026
Registered Address Changed
24 Days Ago on 2 Jan 2026
Epmg Legal Limited Appointed
25 Days Ago on 1 Jan 2026
Notification of PSC Statement
3 Months Ago on 10 Oct 2025
Registered Address Changed
3 Months Ago on 10 Oct 2025
Jeffrey Brian Davis Appointed
3 Months Ago on 9 Oct 2025
The Honourable Robert Rayne Appointed
3 Months Ago on 9 Oct 2025
Mark Robert Maduras Resigned
3 Months Ago on 9 Oct 2025
Tpg, Inc. (PSC) Resigned
3 Months Ago on 9 Oct 2025
Meta Beemer Resigned
3 Months Ago on 9 Oct 2025
Get Credit Report
Discover 13-19 Leinster Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Epmg Legal Limited as a secretary on 1 January 2026
Submitted on 2 Jan 2026
Director's details changed for Jeffrey Brian Davis on 2 January 2026
Submitted on 2 Jan 2026
Registered office address changed from 13-19 Leinster Square London W2 4PR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2 January 2026
Submitted on 2 Jan 2026
Appointment of Jeffrey Brian Davis as a director on 9 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to 13-19 Leinster Square London W2 4PR on 10 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Meta Beemer as a director on 9 October 2025
Submitted on 10 Oct 2025
Cessation of Tpg, Inc. as a person with significant control on 9 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Mark Robert Maduras as a director on 9 October 2025
Submitted on 10 Oct 2025
Notification of a person with significant control statement
Submitted on 10 Oct 2025
Appointment of The Honourable Robert Rayne as a director on 9 October 2025
Submitted on 10 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year