ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Splendid Property Company Limited

Splendid Property Company Limited is an active company incorporated on 7 November 1962 with the registered office located in Glasgow, City of Glasgow. Splendid Property Company Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
SC038141
Private limited company
Scottish Company
Age
62 years
Incorporated 7 November 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
191 West George Street
Glasgow
G2 2LD
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in Nov 1971
Director • British • Lives in UK • Born in May 1963
Director • SVP OPS UK & Ireland • British • Lives in UK • Born in Jul 1968
Director • VP Asset Management Europe • British • Lives in UK • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Puckrup Hall Hotel Limited
George Christopher Ogle, Kimberly Jane Coari, and 9 more are mutual people.
Active
HLT Stakis Operator Limited
Stuart Beasley, George Christopher Ogle, and 9 more are mutual people.
Active
Hilton International Hotels (UK) Limited
HLT Secretary Limited, Kimberly Jane Coari, and 8 more are mutual people.
Active
Adda Hotels
Kimberly Jane Coari, HLT Secretary Limited, and 8 more are mutual people.
Active
HLT English Operator Limited
George Christopher Ogle, Hilton UK Corporate Director Limited, and 8 more are mutual people.
Active
Hilton Worldwide Limited
James Owen Percival, Kimberly Jane Coari, and 8 more are mutual people.
Active
Hilton UK Hotels Limited
Kimberly Jane Coari, Simon Robert Vincent, and 7 more are mutual people.
Active
Hilton UK Corporate Director Limited
HLT Secretary Limited, Kimberly Jane Coari, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £369K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£126.72M
Increased by £1.64M (+1%)
Total Liabilities
-£17.77M
Increased by £542K (+3%)
Net Assets
£108.94M
Increased by £1.1M (+1%)
Debt Ratio (%)
14%
Increased by 0.25% (+2%)
Latest Activity
Hilton Uk Corporate Director Limited Resigned
6 Months Ago on 11 Feb 2025
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Kimberly Jane Coari Resigned
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Mr Brian Mckay Wilson Details Changed
2 Years 10 Months Ago on 31 Oct 2022
Kimberly Jane Coari Details Changed
4 Years Ago on 1 Mar 2021
Mr Simon Robert Vincent Details Changed
11 Years Ago on 1 Aug 2014
Get Credit Report
Discover Splendid Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Hilton Uk Corporate Director Limited as a director on 11 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 11 Dec 2024
Termination of appointment of Kimberly Jane Coari as a director on 4 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 1 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Director's details changed for Kimberly Jane Coari on 1 March 2021
Submitted on 15 Aug 2023
Director's details changed for Mr Simon Robert Vincent on 1 August 2014
Submitted on 1 Jun 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 9 May 2023
Director's details changed for Mr Brian Mckay Wilson on 31 October 2022
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year