ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Lucies Court Management No.2 Limited

St. Lucies Court Management No.2 Limited is an active company incorporated on 11 September 1992 with the registered office located in Gloucester, Gloucestershire. St. Lucies Court Management No.2 Limited was registered 33 years ago.
Status
Active
Active since 7 years ago
Company No
02746667
Private limited company
Age
33 years
Incorporated 11 September 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (17 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
134 Cheltenham Road
Gloucester
GL2 0LY
England
Address changed on 27 Jun 2023 (2 years 2 months ago)
Previous address was St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • Medical Laboratory Assistant • British • Lives in England • Born in Mar 1971
Director • Retired • British • Lives in England • Born in May 1947
Director • Design Engineer • British • Lives in England • Born in Jun 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chandlers Court Management (No 1) Limited
Mr Justin Baden Bissell and CMG Leasehold Management Ltd are mutual people.
Active
Devereaux Court Management (No 1) Limited
Mr Justin Baden Bissell and CMG Leasehold Management Ltd are mutual people.
Active
Haven Court (Gloucester) Maintenance Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Albany Maisonettes (Gloucester) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Abbeydale Court Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Chapel House Tewkesbury Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Primecentral Property Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
2 Clarence Square (Cheltenham) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£11
Decreased by £1 (-8%)
Total Liabilities
£0
Decreased by £1 (-100%)
Net Assets
£11
Same as previous period
Debt Ratio (%)
0%
Decreased by 8.33% (-100%)
Latest Activity
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Micro Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 27 Jun 2023
Cmg Leasehold Management Ltd Appointed
2 Years 2 Months Ago on 24 Jun 2023
Matthew William Arnold Resigned
2 Years 2 Months Ago on 24 Jun 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 12 Jun 2023
Mr Justin Baden Bissell Appointed
2 Years 8 Months Ago on 19 Dec 2022
Micro Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Confirmation Submitted
2 Years 12 Months Ago on 12 Sep 2022
Get Credit Report
Discover St. Lucies Court Management No.2 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 2023
Submitted on 23 Sep 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 23 Sep 2024
Confirmation statement made on 11 September 2023 with updates
Submitted on 22 Sep 2023
Termination of appointment of Matthew William Arnold as a secretary on 24 June 2023
Submitted on 27 Jun 2023
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to 134 Cheltenham Road Gloucester GL2 0LY on 27 June 2023
Submitted on 27 Jun 2023
Appointment of Cmg Leasehold Management Ltd as a secretary on 24 June 2023
Submitted on 27 Jun 2023
Micro company accounts made up to 31 December 2022
Submitted on 12 Jun 2023
Appointment of Mr Justin Baden Bissell as a director on 19 December 2022
Submitted on 5 Jan 2023
Micro company accounts made up to 31 December 2021
Submitted on 7 Oct 2022
Confirmation statement made on 11 September 2022 with no updates
Submitted on 12 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year