ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eldon Cashmere Limited

Eldon Cashmere Limited is an active company incorporated on 18 September 2020 with the registered office located in London, Greater London. Eldon Cashmere Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12889183
Private limited company
Age
5 years
Incorporated 18 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (7 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
42 Leinster Gardens
London
W2 3AN
England
Address changed on 9 Apr 2025 (7 months ago)
Previous address was 103 High Street Waltham Cross EN8 7AN England
Telephone
020 38862560
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1956
PSC • Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Aug 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roundmen Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
Portobello Developments Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
Londonwide Properties Plc
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
The Anglo-Oriental Tobacco Corporation Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
The London Property Portfolio Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
Caviar Cornucopia Limited
Ivo Laurence George Hesmondhalgh and ANN-Mari Beatty are mutual people.
Active
Hesmondhalgh Homes Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
Leopark Limited
Ivo Laurence George Hesmondhalgh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£52.51K
Increased by £21.33K (+68%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£131.45K
Increased by £35.35K (+37%)
Total Liabilities
-£23.66K
Decreased by £641 (-3%)
Net Assets
£107.78K
Increased by £35.99K (+50%)
Debt Ratio (%)
18%
Decreased by 7.29% (-29%)
Latest Activity
Miss Yolande Serena Hesmondhalgh Appointed
3 Months Ago on 30 Jul 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Ann-Mari Beatty (PSC) Details Changed
7 Months Ago on 9 Apr 2025
Ann-Mari Beatty Details Changed
7 Months Ago on 9 Apr 2025
Registered Address Changed
7 Months Ago on 9 Apr 2025
Ivo Laurence George Hesmondhalgh Details Changed
7 Months Ago on 9 Apr 2025
Mr Ivo Laurence George Hesmondhalgh Details Changed
7 Months Ago on 9 Apr 2025
Registered Address Changed
7 Months Ago on 9 Apr 2025
Registered Address Changed
7 Months Ago on 9 Apr 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Eldon Cashmere Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Yolande Serena Hesmondhalgh as a director on 30 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 10 Apr 2025
Change of details for Ann-Mari Beatty as a person with significant control on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to Unit 8 Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from Unit 8 Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to 42 Leinster Gardens London W2 3AN on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 9 April 2025
Submitted on 9 Apr 2025
Secretary's details changed for Ivo Laurence George Hesmondhalgh on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from 42 Leinster Gardens London W2 3AN England to 42 Leinster Gardens London W2 3AN on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Ann-Mari Beatty on 9 April 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year