ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Point House Freehold Limited

Point House Freehold Limited is an active company incorporated on 28 February 2019 with the registered office located in London, Greater London. Point House Freehold Limited was registered 6 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
11853048
Private limited by guarantee without share capital
Age
6 years
Incorporated 28 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Gunnery House C/O Redwood Estate Management Ltd
Gunnery House, 9 Gunnery Terrace
London
County (Optional)
SE18 6SW
United Kingdom
Address changed on 11 Feb 2025 (6 months ago)
Previous address was 52 Lonsdale Road Notting Hill, Kensington London W11 2DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
4
Director • PSC • It Director • Austrian • Lives in UK • Born in Dec 1973
Director • PSC • University Academic • British • Lives in UK • Born in May 1962
Director • PSC • It Director • French • Lives in UK • Born in Aug 1973
Secretary • Secretary
Director • Investment Consultant • English • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talfont Properties Limited
Redwood Estate Management Ltd is a mutual person.
Active
Broadwaters (Thamesmead) Management Company Limited
Redwood Estate Management Ltd is a mutual person.
Active
The Seymour Gardens Management Company Limited
Redwood Estate Management Ltd is a mutual person.
Active
Nuthatch Gardens South (Thamesmead) Management Company Limited
Redwood Estate Management Ltd is a mutual person.
Active
Brook Village Apartments Management Company (Greenwich) Limited
Redwood Estate Management Ltd is a mutual person.
Active
Waterside Mews Management Company (Plots 1-20) Limited
Redwood Estate Management Ltd is a mutual person.
Active
Waterside Mews Management Company (Plots 125 To 132) Limited
Redwood Estate Management Ltd is a mutual person.
Active
King George Street Property Management Limited
Redwood Estate Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 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
£0
Same as previous period
Total Liabilities
-£4.68K
Increased by £1.7K (+57%)
Net Assets
-£4.68K
Decreased by £1.7K (+57%)
Debt Ratio (%)
Unreported
Latest Activity
Redwood Estate Management Ltd Appointed
2 Months Ago on 23 Jun 2025
Lynn Hutchings Resigned
2 Months Ago on 23 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Mrs Lynn Hutchings Appointed
6 Months Ago on 11 Feb 2025
Registered Address Changed
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 30 Mar 2023
Get Credit Report
Discover Point House Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Redwood Estate Management Ltd as a secretary on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Lynn Hutchings as a secretary on 23 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Appointment of Mrs Lynn Hutchings as a secretary on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 52 Lonsdale Road Notting Hill, Kensington London W11 2DE England to Gunnery House C/O Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace London County (Optional) SE18 6SW on 11 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 29 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from 38 King William Walk London SE10 9HU United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 30 March 2023
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year