ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Livingston Almondvale RP (Freeholdco) Limited

Livingston Almondvale RP (Freeholdco) Limited is an active company incorporated on 7 June 2022 with the registered office located in Mansfield, Derbyshire. Livingston Almondvale RP (Freeholdco) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14156550
Private limited company
Age
3 years
Incorporated 7 June 2022
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Jun 1973
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Alastair Peter Orford Dick, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.89M
Increased by £1.64M (+647%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£15.18M
Increased by £528K (+4%)
Total Liabilities
-£13.26M
Decreased by £2.15M (-14%)
Net Assets
£1.92M
Increased by £2.68M (-352%)
Debt Ratio (%)
87%
Decreased by 17.83% (-17%)
Latest Activity
James Anthony France Resigned
4 Months Ago on 17 Jun 2025
Mr Alastair Peter Orford Dick Appointed
4 Months Ago on 17 Jun 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Subsidiary Accounts Submitted
7 Months Ago on 26 Feb 2025
Alastair Peter Orford Dick Resigned
9 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
10 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 6 Aug 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Get Credit Report
Discover Livingston Almondvale RP (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Anthony France as a director on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Alastair Peter Orford Dick as a director on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 10 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 26 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 26 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 26 Feb 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 26 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year