Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Studio Property (Carlisle) Limited
Studio Property (Carlisle) Limited is an active company incorporated on 27 January 2017 with the registered office located in . Studio Property (Carlisle) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10587514
Private limited company
Age
8 years
Incorporated
27 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(3 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Studio Property (Carlisle) Limited
Contact
Address
Pinewood Greensyke Court
Dalston
Carlisle
CA5 7JY
England
Address changed on
27 Jan 2025
(7 months ago)
Previous address was
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Steven Holliday
PSC • Director • Director • British • Lives in England • Born in Feb 1975
Anna Mae Holliday
Director • British • Lives in UK • Born in Aug 2004
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rte Electrical Engineers Limited
Anna Mae Holliday and Steven Holliday are mutual people.
Active
Meldrum Limited
Steven Holliday is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£21.05K
Decreased by £176.28K (-89%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£4.19M
Increased by £327.58K (+8%)
Total Liabilities
-£4.2M
Increased by £287.23K (+7%)
Net Assets
-£10K
Increased by £40.35K (-80%)
Debt Ratio (%)
100%
Decreased by 1.06% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 11 Jun 2025
Mr Steven Holliday Details Changed
7 Months Ago on 27 Jan 2025
Mr Steven Holliday (PSC) Details Changed
7 Months Ago on 27 Jan 2025
Inspection Address Changed
7 Months Ago on 27 Jan 2025
Miss Anna Mae Holliday Appointed
7 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 9 Feb 2023
Get Alerts
Get Credit Report
Discover Studio Property (Carlisle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 11 Jun 2025
Change of details for Mr Steven Holliday as a person with significant control on 27 January 2025
Submitted on 27 Jan 2025
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 27 Jan 2025
Director's details changed for Mr Steven Holliday on 27 January 2025
Submitted on 27 Jan 2025
Appointment of Miss Anna Mae Holliday as a director on 17 January 2025
Submitted on 21 Jan 2025
Memorandum and Articles of Association
Submitted on 14 Aug 2024
Resolutions
Submitted on 12 Aug 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 10 Jun 2024
Statement of capital following an allotment of shares on 29 April 2024
Submitted on 10 Jun 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs