ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Loft Style Properties Limited

Loft Style Properties Limited is an active company incorporated on 30 June 2015 with the registered office located in Rugby, Warwickshire. Loft Style Properties Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09662982
Private limited company
Age
10 years
Incorporated 30 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 205 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (6 months ago)
Address
3c Davy Court
Castle Mound Way
Rugby
CV23 0UZ
England
Address changed on 6 May 2025 (5 months ago)
Previous address was #4492, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
Telephone
02074821150
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Managing Director
Director • British • Lives in England • Born in Jan 1990
Director • Quantity Surveyor • Irish • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£43.68K
Decreased by £37.47K (-46%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£438.1K
Decreased by £413.15K (-49%)
Total Liabilities
-£652.57K
Increased by £112.48K (+21%)
Net Assets
-£214.47K
Decreased by £525.63K (-169%)
Debt Ratio (%)
149%
Increased by 85.51% (+135%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Registered Address Changed
5 Months Ago on 6 May 2025
Connor Murphy Resigned
11 Months Ago on 12 Nov 2024
Mr Matthew Parry Appointed
11 Months Ago on 4 Nov 2024
Connor Murphy (PSC) Resigned
1 Year 1 Month Ago on 3 Sep 2024
Matthew Parry (PSC) Appointed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jun 2024
Nipa Begum Resigned
1 Year 6 Months Ago on 1 Apr 2024
Connor Murphy (PSC) Appointed
1 Year 6 Months Ago on 1 Apr 2024
Get Credit Report
Discover Loft Style Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 28 Jul 2025
Registered office address changed from #4492, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 6 May 2025
Submitted on 6 May 2025
Termination of appointment of Connor Murphy as a director on 12 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Matthew Parry as a director on 4 November 2024
Submitted on 4 Nov 2024
Notification of Matthew Parry as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Cessation of Connor Murphy as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #4492, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 5 Jun 2024
Cessation of Abdul Kayum as a person with significant control on 1 May 2024
Submitted on 4 Jun 2024
Appointment of Mr Connor Murphy as a director on 1 April 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year