ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Almero Crimscott Ii Limited

Almero Crimscott Ii Limited is an active company incorporated on 10 December 2018 with the registered office located in London, Greater London. Almero Crimscott Ii Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11718940
Private limited company
Age
7 years
Incorporated 10 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (9 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
First Floor 52 Grosvenor Gardens
Victoria
London
SW1W 0AU
England
Address changed on 16 Oct 2025 (2 months ago)
Previous address was Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England
Telephone
0800 0086525
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in England • Born in Oct 1988
Director • Commercial Director • British • Lives in England • Born in Jan 1989
Secretary
Almero City INC Crimscott LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elebro Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Town House Properties Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Tve (Whiteladies Road) Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
SNP Properties Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Holdings UK Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Residential Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Stonebridge Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.08M
Increased by £1.04M (+2419%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£44.3M
Increased by £780K (+2%)
Total Liabilities
-£49.55M
Increased by £2.91M (+6%)
Net Assets
-£5.25M
Decreased by £2.13M (+68%)
Debt Ratio (%)
112%
Increased by 4.69% (+4%)
Latest Activity
Registered Address Changed
2 Months Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Mr Anthony James Franks Details Changed
1 Year 6 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 28 Sep 2023
Charge Satisfied
2 Years 3 Months Ago on 19 Sep 2023
Charge Satisfied
2 Years 3 Months Ago on 19 Sep 2023
Mr Anthony James Franks Details Changed
2 Years 4 Months Ago on 6 Sep 2023
Get Credit Report
Discover Almero Crimscott Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England to First Floor 52 Grosvenor Gardens Victoria London SW1W 0AU on 16 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Anthony James Franks on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 2 Apr 2024
Director's details changed for Mr Anthony James Franks on 6 September 2023
Submitted on 21 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Satisfaction of charge 117189400001 in full
Submitted on 19 Sep 2023
Satisfaction of charge 117189400002 in full
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year