ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claremont Crescent Mynd 72 Ltd

Claremont Crescent Mynd 72 Ltd is an active company incorporated on 26 March 2024 with the registered office located in London, City of London. Claremont Crescent Mynd 72 Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15594132
Private limited company
Age
1 year 10 months
Incorporated 26 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2025 (2 months ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 26 Mar31 Mar 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (1 year ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1990
Mr James Paul Gerrard
PSC • British • Lives in England • Born in Nov 1990
Mr Nicholas Peter Lewis
PSC • British • Lives in UK • Born in Oct 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heartfelt Homes Management Ltd
James Paul Gerrard is a mutual person.
Active
Claremont Developments WSM Limited
James Paul Gerrard is a mutual person.
Active
Claremont Developments WSM Operations Limited
James Paul Gerrard is a mutual person.
Active
Ag Properties Freehold 57 Ltd
James Paul Gerrard is a mutual person.
Active
Daunceys Hotel Regeneration Limited
James Paul Gerrard is a mutual person.
Active
Freehold Management 57 Ltd
James Paul Gerrard is a mutual person.
Active
Claremont Crescent Mynd 72 Leasehold Limited
James Paul Gerrard is a mutual person.
Active
Greystoke Penrith Freehold 57 Ltd
James Paul Gerrard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£705
Turnover
Unreported
Employees
Unreported
Total Assets
£1.89M
Total Liabilities
-£2M
Net Assets
-£110.32K
Debt Ratio (%)
106%
Latest Activity
Full Accounts Submitted
12 Days Ago on 14 Jan 2026
Confirmation Submitted
2 Months Ago on 13 Nov 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Oct 2024
Mr Nicholas Peter Lewis (PSC) Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Mr James Paul Gerrard (PSC) Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Mr James Paul Gerrard Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Get Credit Report
Discover Claremont Crescent Mynd 72 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Jan 2026
Confirmation statement made on 13 November 2025 with no updates
Submitted on 13 Nov 2025
Registration of charge 155941320007, created on 11 July 2025
Submitted on 21 Jul 2025
Registration of charge 155941320006, created on 11 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Change of details for Mr Nicholas Peter Lewis as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Change of details for Mr James Paul Gerrard as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr James Paul Gerrard on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year