ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F&C Stratford-Upon-Avon Limited

F&C Stratford-Upon-Avon Limited is an active company incorporated on 14 November 2013 with the registered office located in Rugby, Warwickshire. F&C Stratford-Upon-Avon Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08775854
Private limited company
Age
11 years
Incorporated 14 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (28 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
5 Regent Street
Rugby
Warwickshire
CV21 2PE
United Kingdom
Address changed on 11 Nov 2024 (11 months ago)
Previous address was Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Estate Agent • British • Lives in UK • Born in Jul 1974
Director • Estate Agent • British • Lives in England • Born in Dec 1966
Director • Estate Agent • British • Lives in UK • Born in Mar 1980
Mr Jonathan James Handford
PSC • British • Lives in UK • Born in Mar 1980
Newman Property Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Travel Experts International Ltd
Jonathan James Handford and Sean Walter Newman are mutual people.
Active
Newman Property Services Limited
Sean Walter Newman is a mutual person.
Active
Binley Woods Management Company Limited
Sean Walter Newman is a mutual person.
Active
Mortgage Advice Bureau North West Limited
Sean Walter Newman is a mutual person.
Active
Newman Residential Lettings Limited
Sean Walter Newman is a mutual person.
Active
Fcal Limited
Jonathan James Handford is a mutual person.
Active
JH Property Consultants Limited
Jonathan James Handford is a mutual person.
Active
The Mortgage Experts Limited
Sean Walter Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£35.96K
Increased by £3.09K (+9%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£168.06K
Decreased by £223.32K (-57%)
Total Liabilities
-£162.22K
Decreased by £164.96K (-50%)
Net Assets
£5.84K
Decreased by £58.36K (-91%)
Debt Ratio (%)
97%
Increased by 12.93% (+15%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Full Accounts Submitted
7 Months Ago on 6 Mar 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
11 Months Ago on 11 Nov 2024
Accounting Period Shortened
11 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year Ago on 25 Oct 2024
Mr Lee Matthew Armstrong Appointed
1 Year Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 6 Months Ago on 19 Apr 2023
Get Credit Report
Discover F&C Stratford-Upon-Avon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 6 Mar 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 15 Nov 2024
Previous accounting period shortened from 31 December 2024 to 30 June 2024
Submitted on 11 Nov 2024
Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom to 5 Regent Street Rugby Warwickshire CV21 2PE on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from 5 Regent Street Rugby Warwickshire CV21 2PE United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 25 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Lee Matthew Armstrong as a director on 10 October 2024
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Apr 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year