ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2190 New George St Plymouth (Freeholdco) Limited

2190 New George St Plymouth (Freeholdco) Limited is an active company incorporated on 4 March 2015 with the registered office located in Mansfield, Derbyshire. 2190 New George St Plymouth (Freeholdco) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09470468
Private limited company
Age
10 years
Incorporated 4 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (7 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2025
Due by 28 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
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
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
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Adedotun Ademola Adegoke, James Anthony France, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£321.25K
Decreased by £7.73K (-2%)
Employees
2
Same as previous period
Total Assets
£1.35M
Increased by £650.98K (+93%)
Total Liabilities
-£919.03K
Increased by £387.13K (+73%)
Net Assets
£429.21K
Increased by £263.84K (+160%)
Debt Ratio (%)
68%
Decreased by 8.12% (-11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Alastair Peter Orford Dick Resigned
7 Months Ago on 26 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 30 Jan 2025
Mr James Anthony France Appointed
10 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Mar 2024
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 16 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 8 Mar 2023
Get Credit Report
Discover 2190 New George St Plymouth (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 March 2025 with updates
Submitted on 11 Mar 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 26 February 2025
Submitted on 11 Mar 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 30 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 30 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 30 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 30 Jan 2025
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 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 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year