ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access Lifestyle Properties Ltd

Access Lifestyle Properties Ltd is an active company incorporated on 12 March 1973 with the registered office located in Lichfield, Staffordshire. Access Lifestyle Properties Ltd was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01101138
Private limited company
Age
52 years
Incorporated 12 March 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Highlawns
53a Tamworth Road
Lichfield
Staffordshire
WS14 9HG
England
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was Springhill Farm Foxburrow Hill Road Bramley Guildford GU5 0BU England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1950
Director • Secretary • Sales Manager • British
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1969
Access Complete Property Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pricewaterhousecoopers LLP
Stephen James Cater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£844.66K
Decreased by £3.48K (-0%)
Total Liabilities
-£46.64K
Increased by £1.21K (+3%)
Net Assets
£798.03K
Decreased by £4.69K (-1%)
Debt Ratio (%)
6%
Increased by 0.17% (+3%)
Latest Activity
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Nicholas William Cater (PSC) Resigned
1 Year 2 Months Ago on 5 Jul 2024
Stephen James Cater (PSC) Resigned
1 Year 2 Months Ago on 5 Jul 2024
Access Complete Property Developments Limited (PSC) Appointed
1 Year 2 Months Ago on 5 Jul 2024
Stephen James Cater Resigned
1 Year 2 Months Ago on 5 Jul 2024
Nicholas William Cater Resigned
1 Year 2 Months Ago on 5 Jul 2024
Nicholas William Cater Resigned
1 Year 2 Months Ago on 5 Jul 2024
Mrs Patricia Mia Barnes Appointed
1 Year 2 Months Ago on 5 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Get Credit Report
Discover Access Lifestyle Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of name notice
Submitted on 29 Apr 2025
Certificate of change of name
Submitted on 29 Apr 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 10 Oct 2024
Memorandum and Articles of Association
Submitted on 29 Jul 2024
Resolutions
Submitted on 26 Jul 2024
Registered office address changed from Springhill Farm Foxburrow Hill Road Bramley Guildford GU5 0BU England to Highlawns 53a Tamworth Road Lichfield Staffordshire WS14 9HG on 16 July 2024
Submitted on 16 Jul 2024
Cessation of Nicholas William Cater as a person with significant control on 5 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Nicholas William Cater as a director on 5 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Nicholas William Cater as a secretary on 5 July 2024
Submitted on 9 Jul 2024
Notification of Access Complete Property Developments Limited as a person with significant control on 5 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year