ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Handsworth99 Limited

Handsworth99 Limited is an active company incorporated on 22 June 2021 with the registered office located in Loughton, Essex. Handsworth99 Limited was registered 4 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
13470603
Private limited company
Age
4 years
Incorporated 22 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
England
Address changed on 13 Dec 2024 (9 months ago)
Previous address was Unit 1, Picks Cottage Sewardstone Road Chingford London E4 7RA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Mar 1961
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1954
Director • None • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Feb 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Just Call 24/7 Limited
Mr Kevin John McCarthy is a mutual person.
Active
99 Handsworth Avenue RTM Company Limited
Mr Kevin John McCarthy and Clive William Robins are mutual people.
Active
Ivanhoe (Top House Rise Chingford) Limited
Clarke Hillyer Limited is a mutual person.
Active
Woodleigh Flats Limited
Clarke Hillyer Limited is a mutual person.
Active
Churchfields (South Woodford) Management Limited
Clive William Robins is a mutual person.
Active
Shrubs Management Company (Woodford Green) Limited(The)
Clarke Hillyer Limited is a mutual person.
Active
Grange Court Management Co. (Loughton) Limited
Clarke Hillyer Limited is a mutual person.
Active
Maple Gate No.2 Residents Company Limited
Clarke Hillyer Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£30.64K
Same as previous period
Total Liabilities
-£31.6K
Same as previous period
Net Assets
-£956
Same as previous period
Debt Ratio (%)
103%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Clarke Hillyer Limited Appointed
9 Months Ago on 13 Dec 2024
Registered Address Changed
9 Months Ago on 13 Dec 2024
Notification of PSC Statement
1 Year Ago on 28 Aug 2024
Kevin John Mccarthy (PSC) Resigned
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover Handsworth99 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 9 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Appointment of Clarke Hillyer Limited as a secretary on 13 December 2024
Submitted on 13 Dec 2024
Registered office address changed from Unit 1, Picks Cottage Sewardstone Road Chingford London E4 7RA to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 December 2024
Submitted on 13 Dec 2024
Cessation of Kevin John Mccarthy as a person with significant control on 27 August 2024
Submitted on 28 Aug 2024
Notification of a person with significant control statement
Submitted on 28 Aug 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 22 Jun 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 21 June 2023 with no updates
Submitted on 9 Oct 2023
Registered office address changed from 11 Brunel Street London E16 1EB England to Unit 1, Picks Cottage Sewardstone Road Chingford London E4 7RA on 3 October 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year