ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lowcarbonliving Homes Ltd

Lowcarbonliving Homes Ltd is an active company incorporated on 27 April 2001 with the registered office located in Birmingham, West Midlands. Lowcarbonliving Homes Ltd was registered 24 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
04207671
Private limited company
Age
24 years
Incorporated 27 April 2001
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 27 April 2025 (7 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
2nd Floor 10 Brindleyplace
Birmingham
B1 2JB
England
Address changed on 26 Sep 2024 (1 year 2 months ago)
Previous address was 2nd Floor 10 Brindley Place Birmingham B1 2JB England
Telephone
07500991082
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Executive Director Of Governance • British • Lives in England • Born in Dec 1977
Director • Chief Finance Officer • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Apr 1975
Greensquareaccord Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greensquareaccord 1 Limited
Mona Shah, Sophie Atkinson, and 1 more are mutual people.
Active
Greensquare Construction Limited
Ruth Margaret Cooke, Mona Shah, and 1 more are mutual people.
Active
Greensquareaccord 2 Limited
Ruth Margaret Cooke, Mona Shah, and 1 more are mutual people.
Active
Greensquareaccord Investments Limited
Ruth Margaret Cooke, Mona Shah, and 1 more are mutual people.
Active
Greensquare Estates Limited
Ruth Margaret Cooke, Mona Shah, and 1 more are mutual people.
Active
National Housing Federation Limited
Ruth Margaret Cooke is a mutual person.
Active
Aashiana Properties Limited
Mona Shah is a mutual person.
Active
R&A Cooke Consulting Ltd
Ruth Margaret Cooke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£272K
Decreased by £543K (-67%)
Turnover
£5.65M
Decreased by £174K (-3%)
Employees
24
Same as previous period
Total Assets
£3.92M
Decreased by £986K (-20%)
Total Liabilities
-£6.97M
Increased by £3.07M (+78%)
Net Assets
-£3.06M
Decreased by £4.05M (-408%)
Debt Ratio (%)
178%
Increased by 98.35% (+123%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 20 Oct 2025
Miss Mona Shah Appointed
4 Months Ago on 22 Jul 2025
Confirmation Submitted
7 Months Ago on 29 Apr 2025
Ms Sophie Atkinson Appointed
11 Months Ago on 27 Dec 2024
Jo Makinson Resigned
11 Months Ago on 27 Dec 2024
Greensquareaccord Limited (PSC) Details Changed
1 Year 1 Month Ago on 11 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 8 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Sep 2024
Colin Harold Dennis Resigned
1 Year 4 Months Ago on 25 Jul 2024
Get Credit Report
Discover Lowcarbonliving Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 20 Oct 2025
Appointment of Miss Mona Shah as a director on 22 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 29 Apr 2025
Appointment of Ms Sophie Atkinson as a director on 27 December 2024
Submitted on 30 Dec 2024
Termination of appointment of Jo Makinson as a director on 27 December 2024
Submitted on 27 Dec 2024
Change of details for Greensquareaccord Limited as a person with significant control on 11 October 2024
Submitted on 11 Oct 2024
Accounts for a small company made up to 31 March 2024
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 5 Oct 2024
Resolutions
Submitted on 5 Oct 2024
Registered office address changed from 2nd Floor 10 Brindley Place Birmingham B1 2JB England to 2nd Floor 10 Brindleyplace Birmingham B1 2JB on 26 September 2024
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year