CompanyTrack
G

GIFFORD LEA MANAGEMENT LTD

Active Nottingham

Residents property management

0 employees Website
Property, infrastructure and construction Residential development Residents property management
G

GIFFORD LEA MANAGEMENT LTD

Residents property management

Founded 3 Jul 2018 Active Nottingham, England 0 employees inspiredvillages.co.uk
Property, infrastructure and construction Residential development Residents property management
Accounts Submitted 2 May 2025
Confirmation Statement Submitted 1 Jul 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £26.81K £13.73K 2024 year on year
Total Liabilities £26.81K £13.73K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL England

Office (Hobbswick Lane)

The Grange, Station Rd, Hobbswick Lane MK43 8AX

Credit Report

Discover GIFFORD LEA MANAGEMENT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£26.81k

Increased by £13.73k (+105%)

Turnover

N/A

Employees

N/A

Decreased by 29 (-100%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 4 resigned
Status
Nicholas William John EdwardsDirectorBritishUnited Kingdom5214 Jan 2025Active
Stephen Paul HalliwellDirectorBritishEngland561 Jan 2022Active

Shareholders

Shareholders (2)

Tattenhall Care Village Llp
100.0%
14 Jul 2022
Inspired Villages Group Limited
0.0%
04 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Tattenhall Care Village Llp

United Kingdom

Active
Notified 3 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Inspired Villages Group Limited

Ceased 3 Aug 2021

Ceased

Group Structure

Group Structure

TATTENHALL CARE VILLAGE LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ECV PARTNERSHIPS TATTENHALL LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
SENIOR LIVING (TATTENHALL) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
LEGAL & GENERAL SENIOR LIVING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST PENSION TRUSTEE LIMITED united kingdom shares 75 to 100 percent
LEGAL & GENERAL HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
GIFFORD LEA MANAGEMENT LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-01 with updatesView(4 pages)
2 May 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
7 Feb 2025OfficersChange to director Mr Nicholas William John Edwards on 2025-02-07View(2 pages)
14 Jan 2025OfficersAppointment of Mr Nicholas William John Edwards as director on 2025-01-14View(2 pages)
14 Jan 2025OfficersTermination of James Stuart Bunce as director on 2025-01-13View(1 page)
1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-01 with updates

2 May 2025 Accounts

Annual accounts made up to 2024-12-31

7 Feb 2025 Officers

Change to director Mr Nicholas William John Edwards on 2025-02-07

14 Jan 2025 Officers

Appointment of Mr Nicholas William John Edwards as director on 2025-01-14

14 Jan 2025 Officers

Termination of James Stuart Bunce as director on 2025-01-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-01 with updates

5 months ago on 1 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 2 May 2025

Change to director Mr Nicholas William John Edwards on 2025-02-07

10 months ago on 7 Feb 2025

Appointment of Mr Nicholas William John Edwards as director on 2025-01-14

11 months ago on 14 Jan 2025

Termination of James Stuart Bunce as director on 2025-01-13

11 months ago on 14 Jan 2025