ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Little Rissington SPV Limited

Little Rissington SPV Limited is an active company incorporated on 13 May 2021 with the registered office located in Kenilworth, Warwickshire. Little Rissington SPV Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13394322
Private limited company
Age
4 years
Incorporated 13 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (3 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Stoneleigh Abbey Mews
Stoneleigh Abbey
Kenilworth
Warwickshire
CV8 2LF
England
Address changed on 26 Aug 2022 (3 years ago)
Previous address was 1 & 2 Mercia Viillage Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Nov 1982
Mackenzie Developments (Warwickshire) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackenzie Miller Developments Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Upper Townhouse Longborough SPV Ltd
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Nether Westcote SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Cedar Brook Nether Westcote SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Temple Guiting SPV Ltd
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Crays Pond SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Walgrave SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Mackenzie Building Services Limited
Peter Stuart Jacques Mackenzie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£606
Increased by £558 (+1163%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.24M
Increased by £1.22M (+61%)
Total Liabilities
-£3.32M
Increased by £1.22M (+58%)
Net Assets
-£79.17K
Decreased by £952 (+1%)
Debt Ratio (%)
102%
Decreased by 1.43% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
New Charge Registered
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Mr Peter Stuart Jacques Mackenzie Details Changed
1 Year 3 Months Ago on 10 Jul 2024
Mrs Nicola Elia Renee Kinnie Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Mr Peter Stuart Jacques Mackenzie Details Changed
2 Years 3 Months Ago on 24 Jul 2023
Mackenzie Developments (Warwickshire) Ltd (PSC) Appointed
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Little Rissington SPV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 8 Sep 2025
Registration of charge 133943220003, created on 1 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 2 Oct 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 29 Jul 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 10 July 2024
Submitted on 23 Jul 2024
Director's details changed for Mrs Nicola Elia Renee Kinnie on 17 April 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 11 Mar 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 24 July 2023
Submitted on 28 Jul 2023
Confirmation statement made on 27 July 2023 with updates
Submitted on 27 Jul 2023
Cessation of Peter Stuart Mackenzie as a person with significant control on 30 June 2022
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year