ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Leicester Memorial Park Ltd

South Leicester Memorial Park Ltd is an active company incorporated on 2 April 2014 with the registered office located in Norwich, Norfolk. South Leicester Memorial Park Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08974083
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O External Services Limited Central House, 20 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
United Kingdom
Address changed on 10 Nov 2025 (7 days ago)
Previous address was Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Development Consultant • British • Lives in England • Born in May 1983
Director • British • Lives in Scotland • Born in Sep 1986
Director • British • Lives in Portugal • Born in Feb 1962
Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in Malta • Born in Feb 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirkleatham Memorial Limited
Anthony Geoffrey David Esse, Jeremy James Hamilton, and 4 more are mutual people.
Active
Memoria Limited
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Memoria - Cardiff & Glamorgan Memorial Park Ltd
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Memoria - Amber Valley Memorial Park Ltd
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Memoria - Waveney Memorial Park Ltd
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Memoria - Denbighshire Memorial Park Ltd
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Horizon Ceremonies Limited
Jeremy James Hamilton, Stephen Keith Byfield, and 1 more are mutual people.
Active
Memoria - North Herts Memorial Park Ltd
Anthony Geoffrey David Esse, Howard Osmond Paul Hodgson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£221.09K
Increased by £150.77K (+214%)
Turnover
£1.61M
Decreased by £3.43K (-0%)
Employees
4
Same as previous period
Total Assets
£2.64M
Decreased by £1.81M (-41%)
Total Liabilities
-£353.04K
Decreased by £2.8M (-89%)
Net Assets
£2.29M
Increased by £996.41K (+77%)
Debt Ratio (%)
13%
Decreased by 57.58% (-81%)
Latest Activity
Registered Address Changed
7 Days Ago on 10 Nov 2025
Registered Address Changed
17 Days Ago on 31 Oct 2025
Jamieson Charles Alexandre Howard Hodgson Resigned
24 Days Ago on 24 Oct 2025
Howard Osmond Paul Hodgson (PSC) Resigned
24 Days Ago on 24 Oct 2025
Horizon Ceremonies Limited (PSC) Appointed
24 Days Ago on 24 Oct 2025
Howard Osmond Paul Hodgson Resigned
24 Days Ago on 24 Oct 2025
Mr Jeremy James Hamilton Appointed
24 Days Ago on 24 Oct 2025
Mr Stephen Keith Byfield Appointed
24 Days Ago on 24 Oct 2025
Randi Weaver Resigned
24 Days Ago on 24 Oct 2025
Mr Andrew John Wylie Appointed
24 Days Ago on 24 Oct 2025
Get Credit Report
Discover South Leicester Memorial Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 10 November 2025
Submitted on 10 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Nov 2025
Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on 24 October 2025
Submitted on 3 Nov 2025
Appointment of Mr Andrew John Wylie as a director on 24 October 2025
Submitted on 31 Oct 2025
Termination of appointment of Randi Weaver as a secretary on 24 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Stephen Keith Byfield as a director on 24 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Jeremy James Hamilton as a director on 24 October 2025
Submitted on 31 Oct 2025
Notification of Horizon Ceremonies Limited as a person with significant control on 24 October 2025
Submitted on 31 Oct 2025
Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 31 October 2025
Submitted on 31 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year