ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmleigh Properties (Gloucester) Limited

Holmleigh Properties (Gloucester) Limited is an active company incorporated on 19 February 2007 with the registered office located in Cardiff, South Glamorgan. Holmleigh Properties (Gloucester) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06116381
Private limited company
Age
18 years
Incorporated 19 February 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 1, Castleton Court Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Address changed on 26 Jun 2025 (2 months ago)
Previous address was Windsor House Bayshill Road Cheltenham GL50 3AT
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in England • Born in Jan 1974
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1989
Director • British • Lives in England • Born in Feb 1956
Director • Finance Director • British • Lives in UK • Born in Sep 1985
Director • Executive Chair • British • Lives in UK • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holmleigh Care Homes Limited
Rodney Wayne Correia, Mr Matthew Lloyd Western, and 5 more are mutual people.
Active
Cathedral Care (Gloucester) Limited
Rodney Wayne Correia, Chris Ian Saunders, and 4 more are mutual people.
Active
Holmleigh (Pirton) Limited
Chris Ian Saunders, Janine Strange, and 3 more are mutual people.
Active
Beechwood Court Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
St. Peter's Hospital Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Pinetree Care Services Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Ludlow Street Healthcare Group Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Ocean Community Services Limited
Chris Ian Saunders, Janine Strange, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£80.6K
Decreased by £101.67K (-56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.99M
Decreased by £130.07K (-4%)
Total Liabilities
-£1.17M
Decreased by £187.22K (-14%)
Net Assets
£1.82M
Increased by £57.15K (+3%)
Debt Ratio (%)
39%
Decreased by 4.38% (-10%)
Latest Activity
Registered Address Changed
2 Months Ago on 26 Jun 2025
Holmleigh Care Homes Limited (PSC) Details Changed
2 Months Ago on 24 Jun 2025
Holmleigh Care Homes Limited (PSC) Details Changed
2 Months Ago on 24 Jun 2025
Mr Daniel Robert Mccartney Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Small Accounts Submitted
7 Months Ago on 31 Jan 2025
Mr Andrew Watkin Jones Appointed
8 Months Ago on 2 Jan 2025
Charge Satisfied
11 Months Ago on 1 Oct 2024
Chris Ian Saunders Resigned
11 Months Ago on 30 Sep 2024
New Charge Registered
11 Months Ago on 23 Sep 2024
Get Credit Report
Discover Holmleigh Properties (Gloucester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Holmleigh Care Homes Limited as a person with significant control on 24 June 2025
Submitted on 27 Jun 2025
Change of details for Holmleigh Care Homes Limited as a person with significant control on 24 June 2025
Submitted on 26 Jun 2025
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT to Unit 1, Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Daniel Robert Mccartney as a director on 1 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Appointment of Mr Andrew Watkin Jones as a director on 2 January 2025
Submitted on 11 Feb 2025
Accounts for a small company made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Chris Ian Saunders as a director on 30 September 2024
Submitted on 9 Oct 2024
Satisfaction of charge 061163810009 in full
Submitted on 1 Oct 2024
Registration of charge 061163810010, created on 23 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year