ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Grant Lettings Ltd

Andrew Grant Lettings Ltd is an active company incorporated on 3 June 2020 with the registered office located in Worcester, Worcestershire. Andrew Grant Lettings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12642615
Private limited company
Age
5 years
Incorporated 3 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Cupola Court
Spetchley Park Estate
Worcester
Worcestershire
WR5 1RS
England
Address changed on 18 Dec 2024 (8 months ago)
Previous address was Chilton House 37 Foregate Street Worcester WR1 1EE England
Telephone
01905 734734
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1975
Mr Douglas Clive Burgoyne
PSC • British • Lives in UK • Born in Sep 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andrew Grant Sales Ltd
Mr Scott Richardson Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£197.44K
Increased by £140.15K (+245%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£418.49K
Decreased by £1.4K (-0%)
Total Liabilities
-£178.62K
Increased by £2.21K (+1%)
Net Assets
£239.87K
Decreased by £3.61K (-1%)
Debt Ratio (%)
43%
Increased by 0.67% (+2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 10 Jun 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
George Harry Pickard Resigned
3 Years Ago on 26 Jul 2022
Confirmation Submitted
3 Years Ago on 13 Jun 2022
Anneke Laura Babber Resigned
3 Years Ago on 31 Jan 2022
Get Credit Report
Discover Andrew Grant Lettings 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 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 10 Jun 2025
Registered office address changed from Chilton House 37 Foregate Street Worcester WR1 1EE England to Cupola Court Spetchley Park Estate Worcester Worcestershire WR5 1RS on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 11 Jun 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Unaudited abridged accounts made up to 30 June 2022
Submitted on 28 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 19 Jun 2023
Termination of appointment of George Harry Pickard as a director on 26 July 2022
Submitted on 26 Jul 2022
Confirmation statement made on 2 June 2022 with updates
Submitted on 13 Jun 2022
Termination of appointment of Anneke Laura Babber as a director on 31 January 2022
Submitted on 5 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year