ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coventg Shelton St (Freeholdco) Limited

Coventg Shelton St (Freeholdco) Limited is an active company incorporated on 2 February 2023 with the registered office located in Mansfield, Derbyshire. Coventg Shelton St (Freeholdco) Limited was registered 2 years 12 months ago.
Status
Active
Active since incorporation
Company No
14634874
Private limited company
Age
2 years 12 months
Incorporated 2 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 February 2025 (12 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (18 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 29 Apr27 Apr 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mulberry Group Plc
James Anthony France is a mutual person.
Active
0368 Auckland House Bishop Auckland (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1837 H St Watford (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
27 Apr 2025
For period 27 Apr27 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£38.47K
Decreased by £57.55K (-60%)
Employees
1
Increased by 1 (%)
Total Assets
£6.63M
Decreased by £438.98K (-6%)
Total Liabilities
-£7.95M
Increased by £253.08K (+3%)
Net Assets
-£1.31M
Decreased by £692.06K (+112%)
Debt Ratio (%)
120%
Increased by 11.01% (+10%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 12 Dec 2025
Subsidiary Accounts Submitted
11 Months Ago on 10 Feb 2025
Confirmation Submitted
11 Months Ago on 4 Feb 2025
Alastair Peter Orford Dick Resigned
1 Year Ago on 6 Jan 2025
Adedotun Ademola Adegoke Resigned
1 Year 1 Month Ago on 5 Dec 2024
Mr James Anthony France Appointed
1 Year 1 Month Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 6 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 12 Months Ago on 1 Feb 2024
Mr Adedotun Ademola Adegoke Details Changed
2 Years Ago on 24 Jan 2024
Incorporated
2 Years 12 Months Ago on 2 Feb 2023
Get Credit Report
Discover Coventg Shelton St (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 27 April 2025
Submitted on 12 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
Submitted on 12 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 27/04/25
Submitted on 12 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
Submitted on 12 Dec 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 10 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 10 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 10 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 10 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 4 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year