ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sculptural Properties Limited

Sculptural Properties Limited is an active company incorporated on 22 February 1982 with the registered office located in Tring, Hertfordshire. Sculptural Properties Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01615996
Private limited company
Age
43 years
Incorporated 22 February 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2025 (1 month ago)
Next confirmation dated 21 November 2026
Due by 5 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
The Counting House
9 High Street
Tring
Hertfordshire
HP23 5TE
United Kingdom
Address changed on 19 Nov 2025 (1 month ago)
Previous address was 14 the Drive Amersham Bucks HP7 9AA
Telephone
01494770088
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1995
Fitclub Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amersham Chiropractic Clinic Limited
Edward Robert Ellson is a mutual person.
Active
Fitclub Gym Group Ltd
Edward Robert Ellson is a mutual person.
Active
Fitclub Properties Ltd
Edward Robert Ellson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£270.95K
Increased by £20.96K (+8%)
Total Liabilities
-£16.1K
Decreased by £504 (-3%)
Net Assets
£254.85K
Increased by £21.46K (+9%)
Debt Ratio (%)
6%
Decreased by 0.7% (-11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Nov 2025
Registered Address Changed
1 Month Ago on 19 Nov 2025
Fitclub Properties Ltd (PSC) Appointed
2 Months Ago on 5 Nov 2025
Katherine Jane Clayton (PSC) Resigned
2 Months Ago on 5 Nov 2025
Katherine Jane Clayton Resigned
2 Months Ago on 5 Nov 2025
Maureen Edna Meeks Resigned
2 Months Ago on 5 Nov 2025
Mr Edward Robert Ellson Appointed
2 Months Ago on 5 Nov 2025
New Charge Registered
2 Months Ago on 5 Nov 2025
Confirmation Submitted
6 Months Ago on 10 Jul 2025
Micro Accounts Submitted
7 Months Ago on 22 May 2025
Get Credit Report
Discover Sculptural Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Fitclub Properties Ltd as a person with significant control on 5 November 2025
Submitted on 21 Nov 2025
Cessation of Katherine Jane Clayton as a person with significant control on 5 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Katherine Jane Clayton as a director on 5 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Maureen Edna Meeks as a secretary on 5 November 2025
Submitted on 21 Nov 2025
Appointment of Mr Edward Robert Ellson as a director on 5 November 2025
Submitted on 21 Nov 2025
Confirmation statement made on 21 November 2025 with updates
Submitted on 21 Nov 2025
Registered office address changed from 14 the Drive Amersham Bucks HP7 9AA to The Counting House 9 High Street Tring Hertfordshire HP23 5TE on 19 November 2025
Submitted on 19 Nov 2025
Registration of charge 016159960004, created on 5 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 10 Jul 2025
Micro company accounts made up to 30 April 2025
Submitted on 22 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year