ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Presidential Properties Limited

Presidential Properties Limited is an active company incorporated on 2 November 1983 with the registered office located in London, Greater London. Presidential Properties Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01766771
Private limited company
Age
42 years
Incorporated 2 November 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
73a Greenfield Road
London
E1 1EJ
England
Address changed on 16 Jul 2025 (3 months ago)
Previous address was 84 Commercial Road London E1 1NU England
Telephone
02074880433
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • English • Lives in England • Born in Jul 1967
Director • Housewife • British • Lives in UK • Born in Sep 1938
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valucci Designs Limited
Sunil Puri is a mutual person.
Active
Frontview Properties Limited
Sunil Puri is a mutual person.
Active
HS Developments E1 LLP
Sunil Puri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
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
£397.16K
Increased by £111.23K (+39%)
Total Liabilities
-£111.23K
Increased by £111.23K (%)
Net Assets
£285.93K
Same as previous period
Debt Ratio (%)
28%
Increased by 28.01% (%)
Latest Activity
Registered Address Changed
3 Months Ago on 16 Jul 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Micro Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Get Credit Report
Discover Presidential Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 84 Commercial Road London E1 1NU England to 73a Greenfield Road London E1 1EJ on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 1 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 2 May 2024
Registered office address changed from 45 Turner Street London E1 2AU England to 84 Commercial Road London E1 1NU on 17 April 2024
Submitted on 17 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from 84 Commercial Road London E1 1NU to 45 Turner Street London E1 2AU on 9 June 2023
Submitted on 9 Jun 2023
Confirmation statement made on 29 March 2023 with no updates
Submitted on 11 Apr 2023
Micro company accounts made up to 31 March 2022
Submitted on 30 Dec 2022
Confirmation statement made on 29 March 2022 with updates
Submitted on 24 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year