ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribe Avonmouth House Limited

Tribe Avonmouth House Limited is an active company incorporated on 12 April 2021 with the registered office located in London, Greater London. Tribe Avonmouth House Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13328277
Private limited company
Age
4 years
Incorporated 12 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (8 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
1st Floor Cordy House
87-95 Curtain Road
London
EC2A 3BS
United Kingdom
Address changed on 2 Jan 2026 (9 days ago)
Previous address was First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Feb 1943
Tribe Student Housing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mura Estates (London) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Mura Freeholds Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Mura Estates Holdings Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
73 Great Eastern Street Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Monier Road Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Sheep Lane (Ion House) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Connection (Chelmsford) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
3 Thames Road Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£75K
Decreased by £41K (-35%)
Turnover
Unreported
Decreased by £18.1M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£31.63M
Increased by £9.61M (+44%)
Total Liabilities
-£35.53M
Increased by £12.29M (+53%)
Net Assets
-£3.9M
Decreased by £2.68M (+219%)
Debt Ratio (%)
112%
Increased by 6.78% (+6%)
Latest Activity
Registered Address Changed
9 Days Ago on 2 Jan 2026
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Small Accounts Submitted
9 Months Ago on 15 Apr 2025
Small Accounts Submitted
1 Year 8 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Apr 2024
Charge Satisfied
2 Years 2 Months Ago on 25 Oct 2023
Tribe Student Housing Limited (PSC) Details Changed
2 Years 3 Months Ago on 6 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 6 Oct 2023
New Charge Registered
2 Years 7 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 18 Apr 2023
Get Credit Report
Discover Tribe Avonmouth House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2 January 2026
Submitted on 2 Jan 2026
Confirmation statement made on 29 April 2025 with no updates
Submitted on 29 Apr 2025
Accounts for a small company made up to 31 August 2024
Submitted on 15 Apr 2025
Accounts for a small company made up to 31 August 2023
Submitted on 18 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Satisfaction of charge 133282770001 in full
Submitted on 25 Oct 2023
Change of details for Tribe Student Housing Limited as a person with significant control on 6 October 2023
Submitted on 6 Oct 2023
Registered office address changed from Sealand House Hemnall Street Epping CM16 4LG United Kingdom to First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on 6 October 2023
Submitted on 6 Oct 2023
Memorandum and Articles of Association
Submitted on 28 Jun 2023
Resolutions
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year