ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pugh Davies Properties Limited

Pugh Davies Properties Limited is an active company incorporated on 25 April 1972 with the registered office located in Altrincham, Greater Manchester. Pugh Davies Properties Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01051380
Private limited company
Age
53 years
Incorporated 25 April 1972
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
United Kingdom
Address changed on 29 Jan 2024 (1 year 8 months ago)
Previous address was 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Telephone
01619291110
Email
Available in Endole App
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Mar 1990
Director • British • Lives in England • Born in Jul 1947
Director • British • Lives in England • Born in Sep 1963
Secretary
Pugh, Davies & Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pugh Davies & Company Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Tabley Properties Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Pugh Davies (Northern Quarter) Limited
Mr Michael Alexander Joseph, Mr Andrew Jeremy Joseph, and 1 more are mutual people.
Active
Tame Valley Limited
Mr Michael Alexander Joseph, Mr Andrew Jeremy Joseph, and 1 more are mutual people.
Active
James Bridge Limited
Mr Michael Alexander Joseph, Mr Andrew Jeremy Joseph, and 1 more are mutual people.
Active
Theatre Court Limited
Mr Michael Alexander Joseph, Mr Andrew Jeremy Joseph, and 1 more are mutual people.
Active
Poplar House Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Albert Hill Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£159K
Decreased by £517K (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39.25M
Increased by £2.29M (+6%)
Total Liabilities
-£15.42M
Increased by £1.67M (+12%)
Net Assets
£23.83M
Increased by £620K (+3%)
Debt Ratio (%)
39%
Increased by 2.08% (+6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Jan 2024
Mr Jack Ward Appointed
1 Year 8 Months Ago on 27 Jan 2024
Ian Peter Stoner Resigned
1 Year 8 Months Ago on 26 Jan 2024
Small Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Charge Satisfied
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 Jul 2023
Mr Michael Alexander Joseph Appointed
2 Years 8 Months Ago on 1 Feb 2023
Get Credit Report
Discover Pugh Davies Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 18 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 17 July 2024 with no updates
Submitted on 18 Jul 2024
Appointment of Mr Jack Ward as a secretary on 27 January 2024
Submitted on 30 Jan 2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024
Submitted on 29 Jan 2024
Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024
Submitted on 26 Jan 2024
Accounts for a small company made up to 30 April 2023
Submitted on 22 Jan 2024
Satisfaction of charge 010513800012 in full
Submitted on 19 Oct 2023
Confirmation statement made on 17 July 2023 with no updates
Submitted on 17 Jul 2023
Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year