ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Sourcing Merseyside Ltd

Property Sourcing Merseyside Ltd is an active company incorporated on 5 November 2020 with the registered office located in Liverpool, Merseyside. Property Sourcing Merseyside Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13000110
Private limited company
Age
5 years
Incorporated 5 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (1 year 1 month ago)
Next confirmation dated 4 November 2025
Was due on 18 November 2025 (24 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Suite138 Imperial Court, Exchange Street East
Liverpool
L2 3AB
England
Address changed on 30 May 2024 (1 year 6 months ago)
Previous address was 2B Peel Street Dingle Liverpool L8 3SZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Desire Estates Merseyside Ltd
Nicola Pool is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£2.1K
Increased by £2.1K (+105100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£37.63K
Increased by £6.48K (+21%)
Total Liabilities
-£7.6K
Decreased by £10.7K (-58%)
Net Assets
£30.04K
Increased by £17.18K (+134%)
Debt Ratio (%)
20%
Decreased by 38.55% (-66%)
Latest Activity
Nick Greer Resigned
2 Months Ago on 26 Sep 2025
Nick Greer (PSC) Resigned
2 Months Ago on 26 Sep 2025
Full Accounts Submitted
3 Months Ago on 29 Aug 2025
Full Accounts Submitted
1 Year Ago on 30 Nov 2024
Confirmation Submitted
1 Year Ago on 20 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 30 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Jan 2024
Confirmation Submitted
3 Years Ago on 22 Nov 2022
Restoration Application Submitted
3 Years Ago on 18 Nov 2022
Get Credit Report
Discover Property Sourcing Merseyside Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Nick Greer as a person with significant control on 26 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Nick Greer as a director on 26 September 2025
Submitted on 26 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 20 Nov 2024
Registered office address changed from 2B Peel Street Dingle Liverpool L8 3SZ United Kingdom to Suite138 Imperial Court, Exchange Street East Liverpool L2 3AB on 30 May 2024
Submitted on 30 May 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 30 Jan 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 21 Jan 2024
Confirmation statement made on 4 November 2022 with no updates
Submitted on 22 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 18 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year