Mitchell House Freehold Limited SOUTH CROYDON


Founded in 2007, Mitchell House Freehold, classified under reg no. 06230078 is an active company. Currently registered at 7 Foxearth Road CR2 8EH, South Croydon the company has been in the business for seventeen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Mackson O., Asish S. and Jake P.. In addition one secretary - Eniz I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitchell House Freehold Limited Address / Contact

Office Address 7 Foxearth Road
Office Address2 Selsdon
Town South Croydon
Post code CR2 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06230078
Date of Incorporation Fri, 27th Apr 2007
Industry Residents property management
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Eniz I.

Position: Secretary

Appointed: 08 November 2023

Mackson O.

Position: Director

Appointed: 08 November 2023

Asish S.

Position: Director

Appointed: 01 June 2019

Jake P.

Position: Director

Appointed: 12 February 2019

Asish S.

Position: Secretary

Appointed: 30 June 2016

Resigned: 08 November 2023

Amanda M.

Position: Director

Appointed: 28 September 2007

Resigned: 05 January 2018

Zoe M.

Position: Secretary

Appointed: 28 September 2007

Resigned: 30 June 2016

Andrew R.

Position: Director

Appointed: 27 April 2007

Resigned: 28 September 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Thomas M.

Position: Director

Appointed: 27 April 2007

Resigned: 01 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2007

Resigned: 27 April 2007

Andrew R.

Position: Secretary

Appointed: 27 April 2007

Resigned: 28 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 6063 6063 606      
Balance Sheet
Current Assets4 4194 57014 54717 8292 1074 3105 3535 7764 201
Net Assets Liabilities  3 6063 6063 6063 6063 6063 6063 606
Cash Bank In Hand4 4194 570       
Net Assets Liabilities Including Pension Asset Liability3 6063 6063 606      
Tangible Fixed Assets3 6003 600       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds3 6063 6063 606      
Other
Average Number Employees During Period     2222
Creditors  14 54217 8222 1024 3045 3475 7704 195
Fixed Assets3 6003 6003 6003 6003 6003 6003 6003 6003 600
Net Current Assets Liabilities666666666
Total Assets Less Current Liabilities3 6063 6063 60621 4293 6063 6063 6063 6063 606
Creditors Due Within One Year5 8165 98814 541      
Number Shares Allotted 6       
Other Aggregate Reserves3 6003 600       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4031 424       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation3 6003 600       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 17th, January 2024
Free Download (3 pages)

Company search