ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Excelsior Management (UK) Limited

Excelsior Management (UK) Limited is an active company incorporated on 26 October 2006 with the registered office located in Southport, Merseyside. Excelsior Management (UK) Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05978821
Private limited company
Age
19 years
Incorporated 26 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 30 Aug29 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 August 2025
Due by 29 May 2026 (6 months remaining)
Address
4 Dover Road
Southport
Merseyside
PR8 4TF
England
Address changed on 29 May 2025 (5 months ago)
Previous address was Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • British • Born in Dec 1969 • Lives in England
Director • M & A Consultant • British • Lives in UK • Born in Dec 1963
Mr Nathan Jay Heathcliff Core
PSC • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Football 4 Football Limited
Nathan Jay Heathcliff Core is a mutual person.
Active
Atmos (1998) Ltd
Nathan Jay Heathcliff Core is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Aug 2024
For period 29 Aug29 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£440.27K
Decreased by £33.09K (-7%)
Total Liabilities
-£432.91K
Decreased by £12.96K (-3%)
Net Assets
£7.36K
Decreased by £20.13K (-73%)
Debt Ratio (%)
98%
Increased by 4.14% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Micro Accounts Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Ms Sarah Gordon (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Mr Nathan Jay Heathcliff Core (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Excelsior Management (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with no updates
Submitted on 8 Aug 2025
Micro company accounts made up to 29 August 2024
Submitted on 23 Jul 2025
Registered office address changed from Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to 4 Dover Road Southport Merseyside PR8 4TF on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH United Kingdom to Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 31 Jul 2024
Micro company accounts made up to 29 August 2023
Submitted on 31 May 2024
Change of details for Mr Nathan Jay Heathcliff Core as a person with significant control on 1 April 2024
Submitted on 14 Apr 2024
Change of details for Ms Sarah Gordon as a person with significant control on 1 April 2024
Submitted on 14 Apr 2024
Registered office address changed from Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ England to Dominic & Co Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 5 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year