ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

December Properties Limited

December Properties Limited is an active company incorporated on 21 November 1995 with the registered office located in London, Greater London. December Properties Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03128919
Private limited company
Age
30 years
Incorporated 21 November 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (17 days ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (12 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 7 Jun 2024 (1 year 6 months ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Dec 1968
PSC • Director • British • Lives in UK • Born in Jul 2005
PSC • Director • British • Lives in UK • Born in Nov 2006
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
December Properties (Legacy) Limited
Dinah Samuels, Rahel Samuels, and 1 more are mutual people.
Active
Geoff Love (Enterprises) Limited
Warren Street Registrars Limited is a mutual person.
Active
Filmessence Limited
Warren Street Registrars Limited is a mutual person.
Active
Ray Rathborne Films Limited
Warren Street Registrars Limited is a mutual person.
Active
Oliver Hoare Limited
Warren Street Registrars Limited is a mutual person.
Active
Winchester Capital Ltd
Warren Street Registrars Limited is a mutual person.
Active
Asatours Limited
Warren Street Registrars Limited is a mutual person.
Active
Mme Enterprises Limited
Warren Street Registrars Limited 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
£447K
Increased by £4.2K (+1%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.99M
Increased by £31.08K (+1%)
Total Liabilities
-£114.75K
Decreased by £70.61K (-38%)
Net Assets
£2.87M
Increased by £101.68K (+4%)
Debt Ratio (%)
4%
Decreased by 2.43% (-39%)
Latest Activity
Confirmation Submitted
14 Days Ago on 2 Dec 2025
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Full Accounts Submitted
11 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 29 Nov 2024
Warren Street Registrars Limited Details Changed
1 Year 5 Months Ago on 21 Jun 2024
Renata Samuels (PSC) Details Changed
1 Year 6 Months Ago on 12 Jun 2024
Renata Samuels (PSC) Details Changed
1 Year 6 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Jun 2024
Miss Rahel Samuels (PSC) Details Changed
1 Year 10 Months Ago on 19 Feb 2024
Sammy Hyam Samuels (The Executor) Of (PSC) Resigned
2 Years 1 Month Ago on 24 Oct 2023
Get Credit Report
Discover December 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 29 November 2025 with no updates
Submitted on 2 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 29 Nov 2024
Secretary's details changed for Warren Street Registrars Limited on 21 June 2024
Submitted on 25 Jun 2024
Change of details for Renata Samuels as a person with significant control on 12 June 2024
Submitted on 13 Jun 2024
Change of details for Renata Samuels as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 7 June 2024
Submitted on 7 Jun 2024
Cessation of Sammy Hyam Samuels (The Executor) Of as a person with significant control on 24 October 2023
Submitted on 16 Apr 2024
Director's details changed for Miss Dinah Samuels on 19 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year