ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Loveitts Limited

Loveitts Limited is an active company incorporated on 9 March 2011 with the registered office located in Evesham, Worcestershire. Loveitts Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07558151
Private limited company
Age
14 years
Incorporated 9 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 March 2025 (10 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Bridge Street
Evesham
Worcestershire
WR11 4SQ
England
Address changed on 15 Dec 2025 (21 days ago)
Previous address was 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England
Telephone
02476554412
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Mar 1983
Director • British • Lives in England • Born in Dec 1971
Sheldon Bosley Knight
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Loveitts Longlease Limited
Michael Anthony Cleary and Christopher Philip Edsall are mutual people.
Active
SBK Professional Services Ltd
Michael Anthony Cleary and Christopher Philip Edsall are mutual people.
Active
Ravensgate House Management Limited
Christopher Philip Edsall is a mutual person.
Active
Wigwam Independent Limited
Michael Anthony Cleary is a mutual person.
Active
The Woodway Gate Management Company No.2 Limited
Christopher Philip Edsall is a mutual person.
Active
Walnut Court (Leamington Spa) Management Company Limited
Christopher Philip Edsall is a mutual person.
Active
26SR Limited
Michael Anthony Cleary is a mutual person.
Active
Andrew Granger & Co Ltd
Michael Anthony Cleary is a mutual person.
Active
Brands
Loveitts
Loveitts is an estate agency operating in Coventry and Warwickshire, offering property services including sales, lettings, and auctions.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£68.66K
Decreased by £564.63K (-89%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 31 (-51%)
Total Assets
£1.04M
Decreased by £158.59K (-13%)
Total Liabilities
-£1M
Increased by £507.04K (+103%)
Net Assets
£40.66K
Decreased by £665.64K (-94%)
Debt Ratio (%)
96%
Increased by 54.98% (+134%)
Latest Activity
Registered Address Changed
21 Days Ago on 15 Dec 2025
Mr Michael Anthony Cleary Details Changed
24 Days Ago on 12 Dec 2025
Mrs Sally Elizabeth Smith Details Changed
24 Days Ago on 12 Dec 2025
Mr Christopher Philip Edsall Details Changed
24 Days Ago on 12 Dec 2025
Mr Paul William Barnes Details Changed
24 Days Ago on 12 Dec 2025
Sheldon Bosley Knight (PSC) Details Changed
24 Days Ago on 12 Dec 2025
Abridged Accounts Submitted
3 Months Ago on 26 Sep 2025
Mr Michael Anthony Cleary Details Changed
9 Months Ago on 2 Apr 2025
Confirmation Submitted
10 Months Ago on 10 Mar 2025
Accounting Period Shortened
10 Months Ago on 6 Mar 2025
Get Credit Report
Discover Loveitts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Sheldon Bosley Knight as a person with significant control on 12 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Michael Anthony Cleary on 12 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Paul William Barnes on 12 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Christopher Philip Edsall on 12 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mrs Sally Elizabeth Smith on 12 December 2025
Submitted on 15 Dec 2025
Registered office address changed from 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Evesham Worcestershire WR11 4SQ on 15 December 2025
Submitted on 15 Dec 2025
Audited abridged accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Director's details changed for Mr Michael Anthony Cleary on 2 April 2025
Submitted on 2 Apr 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 10 Mar 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year