ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spree Properties Limited

Spree Properties Limited is an active company incorporated on 16 July 2003 with the registered office located in Leicester, Leicestershire. Spree Properties Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04834474
Private limited company
Age
22 years
Incorporated 16 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (8 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 2 years 8 months 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
63 Scraptoft Lane
Leicester
LE5 2FE
United Kingdom
Address changed on 17 Feb 2025 (8 months ago)
Previous address was Watergates Building 109 Coleman Road Leicester LE5 4LE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1964
Mr. Saidahmed Abdulhaq Patel
PSC • British • Lives in UK • Born in Feb 1964
Mrs. Bilkis Saidahmed Patel
PSC • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spree Enterprise Ltd
Mr Saidahmed Abdulhaq Patel is a mutual person.
Active
Spree Clothing Limited
Mr Saidahmed Abdulhaq Patel is a mutual person.
Dissolved
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
£340.52K
Decreased by £67.58K (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£482.08K
Decreased by £220.85K (-31%)
Total Liabilities
-£28.16K
Decreased by £109.7K (-80%)
Net Assets
£453.92K
Decreased by £111.15K (-20%)
Debt Ratio (%)
6%
Decreased by 13.77% (-70%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Aug 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Bilkis Saidahmed Patel Resigned
1 Year 8 Months Ago on 6 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Feb 2023
Mrs. Bilkis Saidahmed Patel (PSC) Details Changed
2 Years 8 Months Ago on 7 Feb 2023
Bilkis Saidahmed Patel Details Changed
2 Years 8 Months Ago on 7 Feb 2023
Get Credit Report
Discover Spree Properties 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 28 Aug 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 17 Feb 2025
Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE to 63 Scraptoft Lane Leicester LE5 2FE on 17 February 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Termination of appointment of Bilkis Saidahmed Patel as a secretary on 6 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 7 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 5 February 2023 with updates
Submitted on 9 Feb 2023
Secretary's details changed for Bilkis Patel on 7 February 2023
Submitted on 8 Feb 2023
Secretary's details changed for Bilkis Saidahmed Patel on 7 February 2023
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year