ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embassy Court Leaseholders Limited

Embassy Court Leaseholders Limited is an active company incorporated on 29 August 1986 with the registered office located in Sidcup, Greater London. Embassy Court Leaseholders Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02050786
Private limited company
Age
39 years
Incorporated 29 August 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (10 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
28
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1941
Director • British • Lives in UK • Born in Dec 1959
Mr Terence Michael Stockman
PSC • British • Lives in UK • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£95.87K
Increased by £23.94K (+33%)
Total Liabilities
-£82.7K
Increased by £23.94K (+41%)
Net Assets
£13.18K
Same as previous period
Debt Ratio (%)
86%
Increased by 4.57% (+6%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 3 Jun 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Mr Terence Michael Stockman Details Changed
10 Months Ago on 14 Jan 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Terence John Morris Resigned
1 Year 9 Months Ago on 7 Feb 2024
Judith Ann Lyons Resigned
1 Year 9 Months Ago on 2 Feb 2024
Jane Horswill Resigned
1 Year 9 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Mr Terence John Morris Appointed
2 Years 4 Months Ago on 17 Jul 2023
Get Credit Report
Discover Embassy Court Leaseholders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Director's details changed for Mr Terence Michael Stockman on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 14 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Termination of appointment of Terence John Morris as a director on 7 February 2024
Submitted on 7 Feb 2024
Termination of appointment of Jane Horswill as a director on 2 February 2024
Submitted on 2 Feb 2024
Termination of appointment of Judith Ann Lyons as a director on 2 February 2024
Submitted on 2 Feb 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 14 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Aug 2023
Appointment of Mr Terence John Morris as a director on 17 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year