ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Approved Letting Scheme Limited

Approved Letting Scheme Limited is an active company incorporated on 9 November 1998 with the registered office located in Cheltenham, Gloucestershire. Approved Letting Scheme Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03664069
Private limited by guarantee without share capital
Age
26 years
Incorporated 9 November 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cheltenham Office Park
Hatherley Lane
Cheltenham
Gloucestershire
GL51 6SH
Address changed on 26 Apr 2022 (3 years ago)
Previous address was Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
Telephone
01242581712
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in May 1955
Director • British • Lives in England • Born in Jan 1954
Director • British • Lives in England • Born in Dec 1958
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1957
Director • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tacagni Consultancy Limited
Mr Richard Kevin Tacagni is a mutual person.
Active
Safeagent CMP Limited
Mrs Isobel Frances Thomson is a mutual person.
Active
First Housing Aid & Support Services
Mr Patrick Francis Gray is a mutual person.
Active
Advice North West
Mr Patrick Francis Gray is a mutual person.
Active
PPG Consultancy Limited
Mr Patrick Francis Gray 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
£693.91K
Decreased by £93.13K (-12%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£760.2K
Decreased by £123.4K (-14%)
Total Liabilities
-£656.35K
Decreased by £131.41K (-17%)
Net Assets
£103.85K
Increased by £8.01K (+8%)
Debt Ratio (%)
86%
Decreased by 2.81% (-3%)
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Small Accounts Submitted
8 Months Ago on 16 Dec 2024
Mr Stephen William Topping Ray Appointed
1 Year 2 Months Ago on 10 Jun 2024
Sheila Drew Smith Resigned
1 Year 9 Months Ago on 11 Dec 2023
Small Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Nov 2022
Small Accounts Submitted
2 Years 11 Months Ago on 15 Sep 2022
Inspection Address Changed
3 Years Ago on 26 Apr 2022
Mr Patrick Francis Gray Details Changed
3 Years Ago on 24 Nov 2021
Get Credit Report
Discover Approved Letting Scheme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 November 2024 with no updates
Submitted on 16 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Appointment of Mr Stephen William Topping Ray as a director on 10 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Sheila Drew Smith as a director on 11 December 2023
Submitted on 21 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 9 November 2023 with no updates
Submitted on 27 Nov 2023
Confirmation statement made on 9 November 2022 with no updates
Submitted on 23 Nov 2022
Accounts for a small company made up to 31 March 2022
Submitted on 15 Sep 2022
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
Submitted on 26 Apr 2022
Director's details changed for Mr Patrick Francis Gray on 24 November 2021
Submitted on 24 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year