ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3233 Chichester East Street (Freeholdco) Limited

3233 Chichester East Street (Freeholdco) Limited is an active company incorporated on 4 May 2023 with the registered office located in Mansfield, Derbyshire. 3233 Chichester East Street (Freeholdco) Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14846358
Private limited company
Age
2 years 6 months
Incorporated 4 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 4 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 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 • British • Lives in UK • Born in Jun 1973
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Jun 1983
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
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, 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 (2024–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
£58.97K
Employees
Unreported
Total Assets
£2.8M
Total Liabilities
-£2.74M
Net Assets
£59.07K
Debt Ratio (%)
98%
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Alastair Peter Orford Dick Resigned
10 Months Ago on 6 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 9 Dec 2024
Adedotun Ademola Adegoke Resigned
11 Months Ago on 5 Dec 2024
Mr James Anthony France Appointed
11 Months Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Mr Adedotun Ademola Adegoke Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Accounting Period Shortened
2 Years 6 Months Ago on 9 May 2023
Incorporated
2 Years 6 Months Ago on 4 May 2023
Get Credit Report
Discover 3233 Chichester East Street (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with updates
Submitted on 6 May 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 9 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 9 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 9 Dec 2024
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 9 Dec 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year