ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0797 Ingram St Glasgow (Freeholdco) Limited

0797 Ingram St Glasgow (Freeholdco) Limited is an active company incorporated on 22 December 2015 with the registered office located in Mansfield, Derbyshire. 0797 Ingram St Glasgow (Freeholdco) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09925519
Private limited company
Age
10 years
Incorporated 22 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2025 (1 month ago)
Next confirmation dated 21 December 2026
Due by 4 January 2027 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 29 Apr27 Apr 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2026
Due by 28 January 2027 (1 year remaining)
Contact
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • 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
Mulberry Group Plc
James Anthony France is a mutual person.
Active
0368 Auckland House Bishop Auckland (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1837 H St Watford (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
27 Apr 2025
For period 27 Apr27 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£299.18K
Decreased by £822 (-0%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£3.5M
Decreased by £383.16K (-10%)
Total Liabilities
-£3.66M
Decreased by £284.22K (-7%)
Net Assets
-£158.7K
Decreased by £98.94K (+166%)
Debt Ratio (%)
105%
Increased by 2.99% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 12 Dec 2025
Alastair Peter Orford Dick Resigned
1 Year Ago on 6 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 10 Dec 2024
Adedotun Ademola Adegoke Resigned
1 Year 1 Month Ago on 5 Dec 2024
Mr James Anthony France Appointed
1 Year 1 Month Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 6 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
2 Years Ago on 18 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 21 Dec 2023
Get Credit Report
Discover 0797 Ingram St Glasgow (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 21 December 2025 with no updates
Submitted on 22 Dec 2025
Audit exemption subsidiary accounts made up to 27 April 2025
Submitted on 12 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
Submitted on 12 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
Submitted on 12 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 27/04/25
Submitted on 12 Dec 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 24 Dec 2024
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
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year