Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Levantine Homes Limited
Levantine Homes Limited is a in receivership company incorporated on 29 March 2004 with the registered office located in Newport, Gwent. Levantine Homes Limited was registered 21 years ago.
Watch Company
Status
In Receivership
In receivership since
11 years ago
Company No
05086217
Private limited company
Age
21 years
Incorporated
29 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3135 days
Awaiting first confirmation statement
Dated
29 March 2017
Was due on
12 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4243 days
For period
1 Jan
⟶
30 Jun 2012
(1 year 6 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 June 2013
Was due on
31 March 2014
(11 years ago)
Learn more about Levantine Homes Limited
Contact
Update Details
Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Same address for the past
12 years
Companies in NP20 5NT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Michael John Tremlett
Director • British • Lives in UK • Born in Jul 1963
Mr Gareth Bryn Ellis
Director • Co Director • British • Lives in UK • Born in Jun 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Xenon Electrical Limited
Michael John Tremlett is a mutual person.
Active
Tremlett & Turner Interiors Limited
Michael John Tremlett is a mutual person.
Active
Greyson Property Investments Ltd
Michael John Tremlett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
30 Jun 2012
For period
30 Dec
⟶
30 Jun 2012
Traded for
18 months
Cash in Bank
Unreported
Decreased by £23.8K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£700K
Decreased by £23.87K (-3%)
Total Liabilities
-£811.98K
Decreased by £22.49K (-3%)
Net Assets
-£111.98K
Decreased by £1.38K (+1%)
Debt Ratio (%)
116%
Increased by 0.72% (+1%)
See 10 Year Full Financials
Latest Activity
Receiver Appointed
11 Years Ago on 21 Jan 2014
Receiver Appointed
11 Years Ago on 21 Jan 2014
Registered Address Changed
12 Years Ago on 12 Apr 2013
Confirmation Submitted
12 Years Ago on 2 Apr 2013
Small Accounts Submitted
12 Years Ago on 27 Mar 2013
Compulsory Strike-Off Discontinued
13 Years Ago on 29 Sep 2012
Paramount Secretaries Ltd Resigned
13 Years Ago on 27 Sep 2012
Confirmation Submitted
13 Years Ago on 27 Sep 2012
Accounting Period Extended
13 Years Ago on 27 Sep 2012
Registered Address Changed
13 Years Ago on 26 Sep 2012
Get Alerts
Get Credit Report
Discover Levantine Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of receiver or manager
Submitted on 21 Jan 2014
Appointment of receiver or manager
Submitted on 21 Jan 2014
Registered office address changed from Summit House 2 Blenheim Avenue Magor South Wales NP26 3NB on 12 April 2013
Submitted on 12 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
Submitted on 2 Apr 2013
Total exemption small company accounts made up to 30 June 2012
Submitted on 27 Mar 2013
Compulsory strike-off action has been discontinued
Submitted on 29 Sep 2012
Previous accounting period extended from 31 December 2011 to 30 June 2012
Submitted on 27 Sep 2012
Annual return made up to 29 March 2012 with full list of shareholders
Submitted on 27 Sep 2012
Termination of appointment of Paramount Secretaries Ltd as a secretary
Submitted on 27 Sep 2012
Registered office address changed from 9 Park View Greyfriars Road Cardiff CF10 3AL on 26 September 2012
Submitted on 26 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs