ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21 Rectory Grove Limited

21 Rectory Grove Limited is a dormant company incorporated on 15 March 2021 with the registered office located in Bakewell, Derbyshire. 21 Rectory Grove Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13267149
Private limited company
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Diamond Court
Water Street
Bakewell
DE45 1EW
England
Address changed on 28 Nov 2024 (9 months ago)
Previous address was David F Lee Associates Ltd Diamond Court Water Street Bakewell Derbyshire DE45 1EW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Mar 1951
Director • Builder • British • Lives in England • Born in May 1971
Director • Manager • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Nov 1992
Director • British • Lives in UK • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SL Properties Ltd
Sarah Elizabeth Lawrence and Steven Mark Lawrence are mutual people.
Active
Red21 Investments Limited
Matthew Spencer Cunliffe is a mutual person.
Active
24 Norfolk Road Limited
John Richard Gilbert is a mutual person.
Active
63 Gresham Limited
Steven Mark Lawrence is a mutual person.
Active
JRG Surveying Limited
John Richard Gilbert is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Notification of PSC Statement
4 Months Ago on 25 Apr 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Sl Properties Ltd (PSC) Resigned
5 Months Ago on 14 Apr 2025
Roy Gunter Talbot (PSC) Resigned
5 Months Ago on 12 Apr 2025
Danielle Madigan (PSC) Resigned
5 Months Ago on 12 Apr 2025
Ms Rachel Abraham Appointed
5 Months Ago on 12 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Sl Properties Ltd (PSC) Appointed
7 Months Ago on 18 Jan 2025
Danielle Madigan (PSC) Appointed
7 Months Ago on 18 Jan 2025
Roy Gunter Talbot (PSC) Appointed
7 Months Ago on 18 Jan 2025
Get Credit Report
Discover 21 Rectory Grove Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Sl Properties Ltd as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Cessation of Roy Gunter Talbot as a person with significant control on 12 April 2025
Submitted on 25 Apr 2025
Appointment of Ms Rachel Abraham as a director on 12 April 2025
Submitted on 25 Apr 2025
Notification of a person with significant control statement
Submitted on 25 Apr 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 25 Apr 2025
Cessation of Danielle Madigan as a person with significant control on 12 April 2025
Submitted on 25 Apr 2025
Notification of Sl Properties Ltd as a person with significant control on 18 January 2025
Submitted on 6 Feb 2025
Notification of Roy Gunter Talbot as a person with significant control on 18 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 31 Jan 2025
Notification of Danielle Madigan as a person with significant control on 18 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year