ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totemic Property Limited

Totemic Property Limited is an active company incorporated on 25 August 2006 with the registered office located in Grantham, Lincolnshire. Totemic Property Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05917113
Private limited company
Age
19 years
Incorporated 25 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 September 2024 (1 year ago)
Next confirmation dated 7 September 2025
Due by 21 September 2025 (13 days remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Kempton House Kempton Way
Dysart Road
Grantham
NG31 7LE
England
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was Kempton House Dysart Road Grantham NG31 7LE England
Telephone
0800 0094148
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1966
Director • Sales Director • British • Lives in England • Born in Feb 1959
Director • Managing Director • British • Lives in England • Born in Nov 1950
Totemic (2014) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Totemic (2014) Holdings Limited
Gordon Philip Dale Rann, Lesley Elizabeth Rann, and 1 more are mutual people.
Active
Positive Money Solutions Limited
Gordon Philip Dale Rann, Lesley Elizabeth Rann, and 1 more are mutual people.
Active
2 Choose 1 Limited
Gordon Philip Dale Rann and Lianne Estelle Firth are mutual people.
Active
Just A Bank Limited
Gordon Philip Dale Rann and Lianne Estelle Firth are mutual people.
Active
Payplan Solutions Limited
Gordon Philip Dale Rann and Lianne Estelle Firth are mutual people.
Active
Lattice Trading Limited
Lesley Elizabeth Rann and Lianne Estelle Firth are mutual people.
Active
Mill Farm Stud Limited
Gordon Philip Dale Rann and Lesley Elizabeth Rann are mutual people.
Active
Totemic (2024) Holdings Limited
Gordon Philip Dale Rann and Lesley Elizabeth Rann are mutual people.
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
£60
Decreased by £230 (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£313.69K
Decreased by £3.99K (-1%)
Total Liabilities
-£817.67K
Decreased by £12.9K (-2%)
Net Assets
-£503.98K
Increased by £8.92K (-2%)
Debt Ratio (%)
261%
Decreased by 0.79% (-0%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 8 Months Ago on 16 Dec 2022
Full Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Get Credit Report
Discover Totemic Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 9 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 9 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 11 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way Grantham NG31 0EA on 23 February 2024
Submitted on 23 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 25 Oct 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year