109 CXR RHL LTD

Active Cardiff

Residents property management

3 employees website.com
Residents property management
1

109 CXR RHL LTD

Residents property management

Founded 5 Nov 2018 Active Cardiff, United Kingdom 3 employees website.com
Residents property management
Accounts Due 31 Aug 2026 4 months remaining
Confirmation Submitted 11 Nov 2025 Next due 18 Nov 2026 6 months remaining
Net assets £463K £2K 2024 year on year
Total assets £471K £6K 2024 year on year
Total Liabilities £8K £4K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

11659419 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Full company profile for 109 CXR RHL LTD (11659419), an active company based in Cardiff, United Kingdom. Incorporated 5 Nov 2018. Residents property management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

£463.00k

Increased by £1.77k (+0%)

Total Liabilities

£7.80k

Increased by £4.05k (+108%)

Turnover

N/A

Employees

3

Debt Ratio

2%

Increased by 1 (+100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 980,000 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jul 2019980,000£98£0

Officers

Officers

3 active
Status
Reid, JohnDirectorScottishUnited Kingdom765 Nov 2018Active
Timothy Brian BuntingDirectorBritishEngland6210 Jul 2019Active
Veltri, LeandroDirectorItalianUnited Kingdom545 Nov 2018Active

Shareholders

Shareholders (5)

Timothy Brian Bunting
46.3%
463,416
John Reid & James Reid Thompson (jointly)
14.6%
146,341

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Timothy Brian Bunting

British

Active
Notified 10 Jul 2019
Residence England
DOB August 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr. Timothy Brian Bunting

British

Active
Notified 15 Apr 2026
Residence United Kingdom
DOB August 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Reid

Ceased 10 Jul 2019

Ceased

Leandro Veltri

Ceased 10 Jul 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
those parts of the building at basement to seventh floor level and on the roof inclusive comprising the residential units and the residential units common parts being 107 to 109 Charing Cross Road, London WC2H 0DU CITY OF WESTMINSTER
Leasehold£460,00010 May 2019
those parts of the building at basement to seventh floor level and on the roof inclusive comprising the residential units and the residential units common parts being 107 to 109 Charing Cross Road, London WC2H 0DU
Leasehold £460,000
Added 10 May 2019
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026Persons With Significant ControlTimothy Brian Bunting notified as a person with significant control
31 Mar 2026OfficersChange to director Mr Leandro Veltri on 2026-03-31
31 Mar 2026OfficersChange to director Mr John Reid on 2026-03-31
3 Dec 2025GazetteGazette Filings Brought Up To Date
2 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Apr 2026 Persons With Significant Control

Timothy Brian Bunting notified as a person with significant control

31 Mar 2026 Officers

Change to director Mr Leandro Veltri on 2026-03-31

31 Mar 2026 Officers

Change to director Mr John Reid on 2026-03-31

3 Dec 2025 Gazette

Gazette Filings Brought Up To Date

2 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Timothy Brian Bunting notified as a person with significant control

1 weeks ago on 15 Apr 2026

Change to director Mr Leandro Veltri on 2026-03-31

3 weeks ago on 31 Mar 2026

Change to director Mr John Reid on 2026-03-31

3 weeks ago on 31 Mar 2026

Gazette Filings Brought Up To Date

4 months ago on 3 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 2 Dec 2025