ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2788 Cavendish RP Keighley (Freeholdco) Limited

2788 Cavendish RP Keighley (Freeholdco) Limited is an active company incorporated on 25 May 2007 with the registered office located in Mansfield, Derbyshire. 2788 Cavendish RP Keighley (Freeholdco) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06260239
Private limited company
Age
18 years
Incorporated 25 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (9 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
Unit A, Brook Park East
Shirebrook
NG20 8RY
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0419 Glasgow RD Wishaw (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£764.12K
Decreased by £93.13K (-11%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£4.72M
Increased by £685.42K (+17%)
Total Liabilities
-£6.71M
Decreased by £154.78K (-2%)
Net Assets
-£1.99M
Increased by £840.2K (-30%)
Debt Ratio (%)
142%
Decreased by 27.95% (-16%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 11 Feb 2025
Alastair Peter Orford Dick Resigned
10 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
11 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
11 Months Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover 2788 Cavendish RP Keighley (Freeholdco) 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 28/04/24
Submitted on 26 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 26 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 26 Feb 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 26 Feb 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 11 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Certificate of change of name
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year