ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nuneaton Property Company Limited

Nuneaton Property Company Limited is an active company incorporated on 17 April 1937 with the registered office located in Hinckley, Leicestershire. Nuneaton Property Company Limited was registered 88 years ago.
Status
Active
Active since incorporation
Company No
00326899
Private limited company
Age
88 years
Incorporated 17 April 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Atkins Building
Lower Bond Street
Hinckley
LE10 1QU
England
Address changed on 18 Sep 2024 (1 year 1 month ago)
Previous address was Atkins Building Lower Bond Street Hinckley LE10 1QU England
Telephone
02476315256
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1964
Jeff Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jeff Holdings Limited
Tracy Anne Jeffcoate is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£61.61K
Increased by £61.61K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.53M
Increased by £139.87K (+10%)
Total Liabilities
-£136.07K
Decreased by £9.39K (-6%)
Net Assets
£1.4M
Increased by £149.26K (+12%)
Debt Ratio (%)
9%
Decreased by 1.56% (-15%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Robert John Peter Jeffcoate Resigned
1 Month Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Jeff Holdings Limited (PSC) Details Changed
9 Months Ago on 13 Jan 2025
Mrs Tracy Anne Jeffcoate Details Changed
9 Months Ago on 13 Jan 2025
Mr Robert John Peter Jeffcoate Details Changed
9 Months Ago on 13 Jan 2025
Mr Robert John Peter Jeffcoate Details Changed
9 Months Ago on 13 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Robert John Peter Jeffcoate Resigned
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Get Credit Report
Discover Nuneaton Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Robert John Peter Jeffcoate as a secretary on 24 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Robert John Peter Jeffcoate as a director on 24 September 2024
Submitted on 24 Sep 2025
Secretary's details changed for Mr Robert John Peter Jeffcoate on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mr Robert John Peter Jeffcoate on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mrs Tracy Anne Jeffcoate on 13 January 2025
Submitted on 13 Jan 2025
Change of details for Jeff Holdings Limited as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Atkins Building Lower Bond Street Hinckley LE10 1QU England to The Atkins Building Lower Bond Street Hinckley LE10 1QU on 18 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year