ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St George's Courtyard Ltd

St George's Courtyard Ltd is an active company incorporated on 10 May 2017 with the registered office located in Alfreton, Derbyshire. St George's Courtyard Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10762989
Private limited company
Age
8 years
Incorporated 10 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 271 days
Dated 30 November 2023 (1 year 9 months ago)
Next confirmation dated 30 November 2024
Was due on 14 December 2024 (9 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (22 days ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1978
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Feb 1990
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Mr Muhammad Owais Mukarram
PSC • Pakistani • Lives in Pakistan • Born in Feb 1990
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
The Vehicle Site Limited
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 (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£36.53K
Increased by £22.69K (+164%)
Total Liabilities
-£554.48K
Increased by £71.47K (+15%)
Net Assets
-£517.96K
Decreased by £48.78K (+10%)
Debt Ratio (%)
1518%
Decreased by 1972.46% (-57%)
Latest Activity
Registered Address Changed
22 Days Ago on 20 Aug 2025
Mr Muhammad Owais Mukarram Details Changed
29 Days Ago on 13 Aug 2025
Mr Muhammad Owais Mukarram (PSC) Details Changed
29 Days Ago on 13 Aug 2025
Registered Address Changed
29 Days Ago on 13 Aug 2025
Muhammad Owais Mukarram (PSC) Appointed
2 Months Ago on 2 Jul 2025
Mr Muhammad Owais Mukarram Appointed
2 Months Ago on 2 Jul 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Matthew Parry Resigned
4 Months Ago on 9 May 2025
Matthew Parry (PSC) Resigned
4 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
6 Months Ago on 13 Mar 2025
Get Credit Report
Discover St George's Courtyard 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 Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Muhammad Owais Mukarram on 13 August 2025
Submitted on 13 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
Submitted on 2 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year