ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

L&J Property Group Ltd

L&J Property Group Ltd is an active company incorporated on 16 March 2020 with the registered office located in Cheadle, Greater Manchester. L&J Property Group Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12519619
Private limited company
Age
5 years
Incorporated 16 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
C/O Cutts And Co Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
England
Address changed on 17 May 2024 (1 year 3 months ago)
Previous address was 14 the Green Chesterfield Derbyshire S41 0LJ United Kingdom
Telephone
01902 850428
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • English • Lives in England • Born in Aug 1988
Director • English • Lives in England • Born in Oct 1987
Mr Lee Andrew Gregory
PSC • English • Lives in England • Born in Aug 1988
Mr James Frank Steer
PSC • English • Lives in England • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steer Lettings Ltd
James Frank Steer and Lee Andrew Gregory are mutual people.
Active
Steer Property Ltd
James Frank Steer is a mutual person.
Active
Zerojb Estates Ltd
James Frank Steer is a mutual person.
Active
1228properties Ltd
Lee Andrew Gregory is a mutual person.
Active
Boost Investments Limited
James Frank Steer is a mutual person.
Dissolved
Magnify Homes Ltd
James Frank Steer is a mutual person.
Dissolved
1228properties Ltd
Lee Andrew Gregory is a mutual person.
Dissolved
Village Green North West Ltd
James Frank Steer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£6.74K
Increased by £4.93K (+271%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£828.51K
Increased by £58.61K (+8%)
Total Liabilities
-£896.82K
Increased by £65.93K (+8%)
Net Assets
-£68.31K
Decreased by £7.32K (+12%)
Debt Ratio (%)
108%
Increased by 0.32% (0%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 16 Jul 2025
New Charge Registered
4 Months Ago on 24 Apr 2025
Abridged Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr James Frank Steer (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Mr James Frank Steer (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Mr Lee Andrew Gregory (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover L&J Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 16 Jul 2025
Registration of charge 125196190006, created on 24 April 2025
Submitted on 25 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 28 Mar 2025
Change of details for Mr James Frank Steer as a person with significant control on 31 January 2025
Submitted on 5 Feb 2025
Change of details for Mr Lee Andrew Gregory as a person with significant control on 31 January 2025
Submitted on 5 Feb 2025
Change of details for Mr James Frank Steer as a person with significant control on 31 January 2025
Submitted on 5 Feb 2025
Registered office address changed from 14 the Green Chesterfield Derbyshire S41 0LJ United Kingdom to C/O Cutts and Co Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 17 May 2024
Submitted on 17 May 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 8 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year