ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2735 Foyleside SC Londonderry (Freeholdco) Limited

2735 Foyleside SC Londonderry (Freeholdco) Limited is an active company incorporated on 29 May 2018 with the registered office located in Belfast, County Antrim. 2735 Foyleside SC Londonderry (Freeholdco) Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
NI653340
Private limited company
Northern Ireland Company
Age
7 years
Incorporated 29 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 years 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 (2 months remaining)
Address
C/O Eversheds Sutherland 4f Montgomery House
Montgomery Street
Belfast
BT1 4NX
United Kingdom
Address changed on 4 Oct 2022 (3 years ago)
Previous address was C/O Kennedys 10th Floor, River House 48-60 High Street Belfast Northern Ireland BT1 2BE Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • 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
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 (2019–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£490.3K
Increased by £40.3K (+9%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£737.35K
Decreased by £604.6K (-45%)
Total Liabilities
-£2.91M
Decreased by £843.55K (-22%)
Net Assets
-£2.17M
Increased by £238.94K (-10%)
Debt Ratio (%)
395%
Increased by 115.07% (+41%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 23 Jan 2025
Alastair Peter Orford Dick Resigned
10 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
11 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
11 Months Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 5 Jun 2023
Subsidiary Accounts Submitted
2 Years 9 Months Ago on 6 Feb 2023
Get Credit Report
Discover 2735 Foyleside SC Londonderry (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 1 June 2025 with no updates
Submitted on 2 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 23 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 23 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 23 Jan 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 23 Jan 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 19 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 19 Dec 2024
Change of details for Sdi Property Limited as a person with significant control on 12 July 2024
Submitted on 9 Aug 2024
Certificate of change of name
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year