ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Splendid Property Management Ltd

Splendid Property Management Ltd is an active company incorporated on 26 January 2005 with the registered office located in Edinburgh, City of Edinburgh. Splendid Property Management Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC278953
Private limited company
Scottish Company
Age
20 years
Incorporated 26 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
19 Hope Street
Edinburgh
EH2 4EL
Scotland
Address changed on 22 Apr 2025 (4 months ago)
Previous address was C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland
Telephone
01315249399
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Apr 1964
Director • British • Lives in Scotland • Born in Nov 1971
Stand Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palea Systems Limited
Craig ORR Nicol is a mutual person.
Active
Stand Property Limited
Craig ORR Nicol and Michael Philip Fitzgerald are mutual people.
Active
Eq Accountants Holdings Limited
Craig ORR Nicol is a mutual person.
Active
Eq Accountants Limited
Craig ORR Nicol is a mutual person.
Active
McDonald Gordon & Co Ltd
Craig ORR Nicol is a mutual person.
Active
Kingdom Initiatives Limited
Michael Philip Fitzgerald is a mutual person.
Active
Coulters Property Limited
Michael Philip Fitzgerald is a mutual person.
Active
Conic Consultancy Limited
Craig ORR Nicol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£168.31K
Increased by £168.31K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£483.19K
Decreased by £102.86K (-18%)
Total Liabilities
-£119.22K
Decreased by £187.6K (-61%)
Net Assets
£363.97K
Increased by £84.74K (+30%)
Debt Ratio (%)
25%
Decreased by 27.68% (-53%)
Latest Activity
Registered Address Changed
4 Months Ago on 22 Apr 2025
Craig Orr Nicol Resigned
5 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Nicholas Christian Yves Webber Resigned
2 Years Ago on 1 Sep 2023
Darren Jonathon Hobbs Resigned
2 Years Ago on 1 Sep 2023
Mr Michael Philip Fitzgerald Appointed
2 Years Ago on 1 Sep 2023
Alexander James Brooks Resigned
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Splendid Property Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland to 19 Hope Street Edinburgh EH2 4EL on 22 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Craig Orr Nicol as a director on 4 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 23 Dec 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 31 Jan 2024
Notification of Stand Property Limited as a person with significant control on 1 September 2023
Submitted on 5 Sep 2023
Cessation of Nicholas Christian Yves Webber as a person with significant control on 1 September 2023
Submitted on 5 Sep 2023
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 5 September 2023
Submitted on 5 Sep 2023
Termination of appointment of Nicholas Christian Yves Webber as a secretary on 1 September 2023
Submitted on 5 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year