ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Suffolk Spa Retreats Ltd

Suffolk Spa Retreats Ltd is an active company incorporated on 29 November 2019 with the registered office located in Norwich, Norfolk. Suffolk Spa Retreats Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12340166
Private limited company
Age
6 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (9 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
C/O Azoth Digital Accountants Jonathan Scott Hall
Thorpe Road
Norwich
Norfolk
NR1 1UH
England
Address changed on 20 Sep 2024 (1 year 3 months ago)
Previous address was C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England
Telephone
01449 760480
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Dec 1966
Director • Builder • British • Lives in England • Born in Oct 1970
Mr Paul Nicholas Green
PSC • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belivic Holdings Limited
Paul Nicholas Green and Peter Reginald Reeve are mutual people.
Active
Noko Retreats Limited
Paul Nicholas Green is a mutual person.
Active
Framlingham Homes Limited
Paul Nicholas Green and Ian Staniforth are mutual people.
Dissolved
Wensum Construction Limited
Ian Staniforth is a mutual person.
Dissolved
Framlingham Lodges Limited
Paul Nicholas Green is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£162.31K
Increased by £154.25K (+1913%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.41M
Increased by £531.91K (+61%)
Total Liabilities
-£1.15M
Increased by £481.61K (+72%)
Net Assets
£259.2K
Increased by £50.3K (+24%)
Debt Ratio (%)
82%
Increased by 5.47% (+7%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 27 Nov 2025
New Charge Registered
1 Month Ago on 14 Nov 2025
Mr Peter Reginald Reeve Appointed
5 Months Ago on 16 Jul 2025
Confirmation Submitted
8 Months Ago on 28 Mar 2025
Mr Paul Nicholas Green (PSC) Details Changed
9 Months Ago on 6 Mar 2025
Mr Paul Nicholas Green Details Changed
9 Months Ago on 6 Mar 2025
Duncan Andrew Holmes (PSC) Resigned
11 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 14 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 20 Sep 2024
Mr Ian Staniforth Details Changed
1 Year 3 Months Ago on 1 Sep 2024
Get Credit Report
Discover Suffolk Spa Retreats Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Registration of charge 123401660001, created on 14 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Peter Reginald Reeve as a director on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 28 Mar 2025
Cessation of Duncan Andrew Holmes as a person with significant control on 1 January 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Paul Nicholas Green on 6 March 2025
Submitted on 6 Mar 2025
Change of details for Mr Paul Nicholas Green as a person with significant control on 6 March 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Ian Staniforth on 1 September 2024
Submitted on 20 Sep 2024
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 20 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year