ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fleet Street Heritage Cic

Fleet Street Heritage Cic is an active company incorporated on 29 April 2020 with the registered office located in London, City of London. Fleet Street Heritage Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12577303
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 29 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
130 Cliffords Inn
Fetter Lane
London
EC4A 1BY
England
Address changed on 13 Jul 2022 (3 years ago)
Previous address was Canonry Cottage the Close Salisbury Wiltshire SP1 2EN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1934 • Ceo
Director • Retired • British • Lives in England • Born in Apr 1947
Director • Accountant • British • Lives in UK • Born in Jul 1953
Mr John Robert Latham
PSC • British • Lives in England • Born in Apr 1947
Mr Nigel Frank Springer
PSC • British • Lives in UK • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thornton Springer Property Management Limited
Nigel Frank Springer is a mutual person.
Active
Buildline Limited
Nigel Frank Springer is a mutual person.
Active
Grand Central Properties Limited
Nigel Frank Springer is a mutual person.
Active
Bromley & District Reform Synagogue Limited
Nigel Frank Springer is a mutual person.
Active
Belle Rives Properties Ltd
Nigel Frank Springer is a mutual person.
Active
Madeira Walk LLP
Nigel Frank Springer is a mutual person.
Active
Westow Street Investments Limited
Nigel Frank Springer is a mutual person.
Dissolved
Internetworks Limited
Piers Nicholson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.51K
Decreased by £752 (-23%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.51K
Decreased by £1.24K (-33%)
Total Liabilities
-£1.84K
Decreased by £243 (-12%)
Net Assets
£672
Decreased by £996 (-60%)
Debt Ratio (%)
73%
Increased by 17.72% (+32%)
Latest Activity
Mr John Latham Details Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
2 Years 5 Months Ago on 11 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 3 May 2023
Registered Address Changed
3 Years Ago on 13 Jul 2022
Confirmation Submitted
3 Years Ago on 5 Jun 2022
Full Accounts Submitted
3 Years Ago on 22 Mar 2022
Get Credit Report
Discover Fleet Street Heritage Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Latham on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 1 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Apr 2024
Confirmation statement made on 28 April 2023 with no updates
Submitted on 11 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 3 May 2023
Certificate of change of name
Submitted on 27 Mar 2023
Registered office address changed from Canonry Cottage the Close Salisbury Wiltshire SP1 2EN to 130 Cliffords Inn Fetter Lane London EC4A 1BY on 13 July 2022
Submitted on 13 Jul 2022
Confirmation statement made on 28 April 2022 with no updates
Submitted on 5 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year