ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Englemere (Freehold) Limited

Englemere (Freehold) Limited is an active company incorporated on 12 April 2022 with the registered office located in Ascot, Berkshire. Englemere (Freehold) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14041928
Private limited company
Age
3 years
Incorporated 12 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
C/O Kirk Rice Llp The Courtyard
High Street
Ascot
Berkshire
SL5 7HP
England
Address changed on 16 Oct 2024 (1 year ago)
Previous address was C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
15
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Oct 1962
Director • British • Lives in UK • Born in Feb 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artificial Labs Ltd
Mark Anthony Gifford is a mutual person.
Active
No. 9 Investments Limited
Mark Anthony Gifford is a mutual person.
Active
Laddie Topco Limited
Mark Anthony Gifford is a mutual person.
Active
Spectrum Entertainment Services Ltd
Mark Anthony Gifford is a mutual person.
Active
Masaya Limited
Mark Anthony Gifford is a mutual person.
Active
Specialist PR & Advisory Services Limited
Mark Anthony Gifford is a mutual person.
Active
JLMA PR & Business Advisors Limited
Mark Anthony Gifford is a mutual person.
Active
Tite Street Consulting And Advisory Limited
Mark Anthony Gifford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 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
£33.99K
Increased by £7.44K (+28%)
Total Liabilities
-£37.72K
Increased by £8.35K (+28%)
Net Assets
-£3.74K
Decreased by £914 (+32%)
Debt Ratio (%)
111%
Increased by 0.36% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Micro Accounts Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year Ago on 16 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 25 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Notification of PSC Statement
3 Years Ago on 12 Aug 2022
Registered Address Changed
3 Years Ago on 12 Aug 2022
Get Credit Report
Discover Englemere (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 15 Jul 2025
Micro company accounts made up to 30 April 2024
Submitted on 14 Jan 2025
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berks RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 15 July 2024 with updates
Submitted on 15 Jul 2024
Confirmation statement made on 8 August 2023 with no updates
Submitted on 8 Aug 2023
Micro company accounts made up to 30 April 2023
Submitted on 25 Jul 2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Market Chambers 3-4 Market Place Wokingham Berks RG40 1AL on 24 July 2023
Submitted on 24 Jul 2023
Registered office address changed from Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to 7 Bell Yard London WC2A 2JR on 12 August 2022
Submitted on 12 Aug 2022
Notification of a person with significant control statement
Submitted on 12 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year