CREDOSMANAGEMENT PROPERTY LTD

Active United Kingdom

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
C

CREDOSMANAGEMENT PROPERTY LTD

Other letting and operating of own or leased real estate

Founded 13 Apr 2015 Active United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 18 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 13 Apr 2026 Next due 27 Apr 2027 11 months remaining
Net assets £855K £24K 2023 year on year
Total assets £1M £116K 2023 year on year
Total Liabilities £620K £91K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Full company profile for CREDOSMANAGEMENT PROPERTY LTD (09538951), an active company based in United Kingdom. Incorporated 13 Apr 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£855.23k

Increased by £24.46k (+3%)

Total Liabilities

£619.76k

Increased by £91.40k (+17%)

Turnover

N/A

Employees

N/A

Debt Ratio

42%

Increased by 3 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Borders, JoanneDirectorBritishUnited Kingdom4726 Jun 2018Active
Green, Anthony ThomasDirectorBritishUnited Kingdom791 Apr 2018Active

Shareholders

Shareholders (5)

Andrew Thomas Davies
48.5%
Nominee Of Lyla Davies
30.1%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Anthony Thomas Green As Nominee For Lyla Davies

British

Active
Notified 11 Mar 2019
Residence United Kingdom
DOB February 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andrew Thomas Davies

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Andrew Thomas Davies

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Anthony Thomas Green

Ceased 11 Mar 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

11 freehold 11 total
AddressTenurePrice PaidDate Added
4 Bruce Drive, Great Sutton, Ellesmere Port (CH66 4UW) CHESHIRE WEST AND CHESTER
Freehold£175,00011 Oct 2024
22 Milton Close, Ellesmere Port (CH65 5BS) CHESHIRE WEST AND CHESTER
Freehold£150,00031 Jan 2024
land lying to the south of Riverside, Llay Road, Llay, Wrexham WREXHAM
Freehold-11 Aug 2021
Land on the North East side of Common Lane, Duddon, Tarporley CHESHIRE WEST AND CHESTER
Freehold-15 Jun 2021
land at Padeswood Court, Buckley FLINTSHIRE
Freehold-18 Dec 2020
4 Bruce Drive, Great Sutton, Ellesmere Port (CH66 4UW)
Freehold £175,000
Added 11 Oct 2024
District CHESHIRE WEST AND CHESTER
22 Milton Close, Ellesmere Port (CH65 5BS)
Freehold £150,000
Added 31 Jan 2024
District CHESHIRE WEST AND CHESTER
land lying to the south of Riverside, Llay Road, Llay, Wrexham
Freehold
Added 11 Aug 2021
District WREXHAM
Land on the North East side of Common Lane, Duddon, Tarporley
Freehold
Added 15 Jun 2021
District CHESHIRE WEST AND CHESTER
land at Padeswood Court, Buckley
Freehold
Added 18 Dec 2020
District FLINTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 13 Apr 2026 with no updates
18 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
28 Apr 2025Confirmation StatementConfirmation statement made on 13 Apr 2025 with updates
9 Apr 2025Persons With Significant ControlChange to Mr Andrew Thomas Davies as a person with significant control on 20 Mar 2025
9 Apr 2025OfficersChange to director Mr Andrew Thomas Davies on 20 Mar 2025
13 Apr 2026 Confirmation Statement

Confirmation statement made on 13 Apr 2026 with no updates

18 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

28 Apr 2025 Confirmation Statement

Confirmation statement made on 13 Apr 2025 with updates

9 Apr 2025 Persons With Significant Control

Change to Mr Andrew Thomas Davies as a person with significant control on 20 Mar 2025

9 Apr 2025 Officers

Change to director Mr Andrew Thomas Davies on 20 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 13 Apr 2026 with no updates

1 months ago on 13 Apr 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 18 Dec 2025

Confirmation statement made on 13 Apr 2025 with updates

1 years ago on 28 Apr 2025

Change to Mr Andrew Thomas Davies as a person with significant control on 20 Mar 2025

1 years ago on 9 Apr 2025

Change to director Mr Andrew Thomas Davies on 20 Mar 2025

1 years ago on 9 Apr 2025