ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0377 Sandes Av Kendal (Freeholdco) Limited

0377 Sandes Av Kendal (Freeholdco) Limited is an active company incorporated on 9 August 2007 with the registered office located in Mansfield, Derbyshire. 0377 Sandes Av Kendal (Freeholdco) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06338918
Private limited company
Age
18 years
Incorporated 9 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (10 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 29 Apr27 Apr 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2026
Due by 28 January 2027 (1 year 1 month remaining)
Contact
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Same address for the past 17 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
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
Mulberry Group Plc
James Anthony France is a mutual person.
Active
0368 Auckland House Bishop Auckland (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1837 H St Watford (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
James Anthony France is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
27 Apr 2025
For period 27 Apr27 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.68K (-100%)
Turnover
£64.56K
Decreased by £5.04K (-7%)
Employees
1
Same as previous period
Total Assets
£441.35K
Increased by £45.79K (+12%)
Total Liabilities
-£452.68K
Increased by £8.39K (+2%)
Net Assets
-£11.33K
Increased by £37.41K (-77%)
Debt Ratio (%)
103%
Decreased by 9.75% (-9%)
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 12 Dec 2025
Confirmation Submitted
10 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 23 Jan 2025
Alastair Peter Orford Dick Resigned
11 Months Ago on 6 Jan 2025
Adedotun Ademola Adegoke Resigned
1 Year Ago on 5 Dec 2024
Mr James Anthony France Appointed
1 Year Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 5 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Feb 2024
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 6 Apr 2023
Get Credit Report
Discover 0377 Sandes Av Kendal (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 27 April 2025
Submitted on 12 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 27/04/25
Submitted on 12 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
Submitted on 12 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
Submitted on 12 Dec 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 11 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 23 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 23 Jan 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 23 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 23 Jan 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year