ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Leonards Quarter No 2 Limited

St Leonards Quarter No 2 Limited is an active company incorporated on 11 February 2022 with the registered office located in London, Greater London. St Leonards Quarter No 2 Limited was registered 3 years ago.
Status
Active
Active since 2 years ago
Company No
13911301
Private limited company
Age
3 years
Incorporated 11 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Mar30 Sep 2023 (7 months)
Accounts type is Small
Next accounts for period 28 September 2024
Due by 26 December 2025 (1 month remaining)
Address
29 York Street
London
W1H 1EZ
England
Address changed on 10 May 2024 (1 year 6 months ago)
Previous address was 1 Frederick Place London N8 8AF England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
21
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in UK • Born in Jan 1977
APG Exeter Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Pavilion (Se1) Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Newquay Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
Long Lane Studios Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Cardiff Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Hampshire Developments Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Muswell Hill Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST1 South West Group Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Poole Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Sep 2023
For period 2 Mar30 Sep 2023
Traded for 7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£154.91K
Increased by £154.81K (+154805%)
Total Liabilities
-£168.15K
Increased by £168.15K (%)
Net Assets
-£13.25K
Decreased by £13.35K (-13347%)
Debt Ratio (%)
109%
Increased by 108.55% (%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 26 Sep 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Small Accounts Submitted
1 Year Ago on 11 Nov 2024
Accounting Period Shortened
1 Year 3 Months Ago on 13 Aug 2024
Accounting Period Shortened
1 Year 6 Months Ago on 15 May 2024
Registered Address Changed
1 Year 6 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Dormant Accounts Submitted
2 Years Ago on 7 Nov 2023
Rst Exeter Limited (PSC) Resigned
2 Years 9 Months Ago on 11 Feb 2023
Apg Exeter Limited (PSC) Appointed
2 Years 9 Months Ago on 11 Feb 2023
Get Credit Report
Discover St Leonards Quarter No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 29 September 2024 to 28 September 2024
Submitted on 26 Sep 2025
Statement of capital following an allotment of shares on 29 February 2024
Submitted on 14 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Accounts for a small company made up to 30 September 2023
Submitted on 11 Nov 2024
Previous accounting period shortened from 30 September 2023 to 29 September 2023
Submitted on 13 Aug 2024
Previous accounting period shortened from 28 February 2024 to 30 September 2023
Submitted on 15 May 2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 10 May 2024
Submitted on 10 May 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 28 Feb 2024
Statement of capital following an allotment of shares on 30 November 2023
Submitted on 9 Jan 2024
Statement of capital following an allotment of shares on 31 August 2023
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year