ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0153 Park St Walsall (Freeholdco) Limited

0153 Park St Walsall (Freeholdco) Limited is an active company incorporated on 18 November 2011 with the registered office located in Mansfield, Derbyshire. 0153 Park St Walsall (Freeholdco) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07852289
Private limited company
Age
13 years
Incorporated 18 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 April 2025
Due by 29 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
2
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
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slazengers Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
James Lillywhites Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Lillywhites Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Carlton Sports Company Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
Universal Cycles Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Smith & Brooks Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
The Flannels Group Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
Catchbest Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke 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
£120K
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£318.74K
Decreased by £195.96K (-38%)
Total Liabilities
-£1.07M
Decreased by £234K (-18%)
Net Assets
-£746.48K
Increased by £38.04K (-5%)
Debt Ratio (%)
334%
Increased by 81.77% (+32%)
Latest Activity
Subsidiary Accounts Submitted
9 Months Ago on 23 Jan 2025
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 6 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 29 Nov 2022
Thomas James Piper Resigned
3 Years Ago on 28 Jul 2022
Subsidiary Accounts Submitted
3 Years Ago on 14 Mar 2022
Get Credit Report
Discover 0153 Park St Walsall (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 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
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
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 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 4 Jul 2024
Audit exemption subsidiary accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year