Company NameMitchell House Freehold Limited
Company StatusActive
Company Number06230078
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jake Parfitt
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mitchell House
50 Coombe Road
Croydon
CR0 5SG
Director NameMr Asish Soni
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foxearth Road Selsdon
South Croydon
CR2 8EH
Director NameMr Mackson Chibundu Ogu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Mitchell Hse 50 Coombe Rd
Croydon
CR0 5SG
Secretary NameMiss Eniz Ibrahim
StatusCurrent
Appointed08 November 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address4 Mitchell Hse 50 Coombe Rd
Croydon
CR0 5SG
Director NameAndrew Rogers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSystems Developer
Correspondence AddressFlat 3 Mitchell House
50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameMr Thomas Bennett Mellon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressValley Farm House
Martineau Lane
Hastings
East Sussex
TN35 5DR
Secretary NameAndrew Rogers
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSystems Developer
Correspondence AddressFlat 3 Mitchell House
50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameAmanda May
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 January 2018)
RoleBanking Administrator
Country of ResidenceEngland
Correspondence AddressFlat 4 Mitchell House
50 Coombe Road
Croydon
CR0 5SG
Secretary NameZoe Ingrid Moulson
NationalityBritish
StatusResigned
Appointed28 September 2007(5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2016)
RoleOperations Manager
Correspondence AddressFlat 4, Mitchell House 50 Coombe Road
Croydon
CR0 5SG
Secretary NameMr Asish Soni
StatusResigned
Appointed30 June 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2023)
RoleCompany Director
Correspondence Address7 Foxearth Road Selsdon
South Croydon
CR2 8EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Mitchell Hse
50 Coombe Rd
Croydon
CR0 5SG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1Thomas Bennett Mellon
33.33%
Ordinary
1 at £1Amanda May
16.67%
Ordinary
1 at £1Kobylen Suntheralingam
16.67%
Ordinary
1 at £1Rodney Morrison
16.67%
Ordinary
1 at £1Zoe Ingrid Moulson
16.67%
Ordinary

Financials

Year2014
Turnover£4,958
Net Worth£3,606
Cash£4,419
Current Liabilities£5,816

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 November 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
8 November 2023Termination of appointment of Asish Soni as a secretary on 8 November 2023 (1 page)
8 November 2023Registered office address changed from 7 Foxearth Road Selsdon South Croydon CR2 8EH England to 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG on 8 November 2023 (1 page)
8 November 2023Appointment of Mr Mackson Chibundu Ogu as a director on 8 November 2023 (2 pages)
8 November 2023Registered office address changed from 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG England to 5 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG on 8 November 2023 (1 page)
8 November 2023Appointment of Miss Eniz Ibrahim as a secretary on 8 November 2023 (2 pages)
29 May 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
25 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 July 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
19 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 November 2019Appointment of Mr Asish Soni as a director on 1 June 2019 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Registered office address changed from Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG England to 7 Foxearth Road Selsdon South Croydon CR2 8EH on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Thomas Bennett Mellon as a director on 1 May 2019 (1 page)
28 August 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
28 August 2019Secretary's details changed for Mr Asish Soni on 27 May 2019 (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Appointment of Mr Jake Parfitt as a director on 12 February 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
10 February 2018Termination of appointment of Amanda May as a director on 5 January 2018 (1 page)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2016Appointment of Mr Asish Soni as a secretary on 30 June 2016 (2 pages)
9 November 2016Termination of appointment of Zoe Ingrid Moulson as a secretary on 30 June 2016 (1 page)
9 November 2016Termination of appointment of Zoe Ingrid Moulson as a secretary on 30 June 2016 (1 page)
9 November 2016Appointment of Mr Asish Soni as a secretary on 30 June 2016 (2 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6
(5 pages)
24 May 2016Registered office address changed from Flat 3 Mitchell House 50 Coombe Road Croydon CR0 5SG to Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG on 24 May 2016 (1 page)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6
(5 pages)
24 May 2016Registered office address changed from Flat 3 Mitchell House 50 Coombe Road Croydon CR0 5SG to Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG on 24 May 2016 (1 page)
8 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(5 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
9 August 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
20 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
15 June 2010Director's details changed for Amanda May on 27 April 2010 (2 pages)
15 June 2010Director's details changed for Thomas Bennett Mellon on 27 April 2010 (2 pages)
15 June 2010Director's details changed for Amanda May on 27 April 2010 (2 pages)
15 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Thomas Bennett Mellon on 27 April 2010 (2 pages)
15 June 2010Secretary's details changed for Zoe Ingrid Moulson on 27 April 2010 (1 page)
15 June 2010Secretary's details changed for Zoe Ingrid Moulson on 27 April 2010 (1 page)
15 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 27/04/08; full list of members (4 pages)
30 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 March 2008Appointment terminated director andrew rogers (1 page)
28 March 2008Appointment terminated director andrew rogers (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Incorporation (18 pages)
27 April 2007Incorporation (18 pages)