ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PRP.UK Limited

PRP.UK Limited is an active company incorporated on 17 March 2004 with the registered office located in Leicester, Leicestershire. PRP.UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05076657
Private limited company
Age
21 years
Incorporated 17 March 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (5 months remaining)
Last change occurred 8 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
Park House 22 Warren Park Way
Enderby
Leicester
Leicestershire
LE19 4SA
Same address for the past 21 years
Telephone
01162751710
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Structural Engineer • British
Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Feb 1984
Director • Engineer • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PRP Surveying Limited
John Malcolm Norris, Barry Michael Smith, and 5 more are mutual people.
Active
PRP Industrial Limited
John Malcolm Norris, Barry Michael Smith, and 5 more are mutual people.
Active
PRP.UK (Holdings) Limited
John Malcolm Norris, Barry Michael Smith, and 4 more are mutual people.
Active
PRP Invest Co Limited
John Malcolm Norris, Barry Michael Smith, and 4 more are mutual people.
Active
Two J S Office Services Limited
John Malcolm Norris, Barry Michael Smith, and 3 more are mutual people.
Active
Glemjar (Properties) Limited
John Malcolm Norris is a mutual person.
Active
Martel Properties Limited
James Martin and Himanshu Kirit Patel are mutual people.
Active
2JHD Properties Ltd
John Malcolm Norris, James Martin, and 1 more are mutual people.
Dissolved
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
£436.92K
Increased by £74.32K (+20%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 1 (-3%)
Total Assets
£1.27M
Increased by £121.57K (+11%)
Total Liabilities
-£443.58K
Increased by £10.03K (+2%)
Net Assets
£823.35K
Increased by £111.54K (+16%)
Debt Ratio (%)
35%
Decreased by 2.84% (-8%)
Latest Activity
Ms Samantha Louise Maunder Details Changed
3 Months Ago on 15 Jul 2025
Mr James Martin Details Changed
3 Months Ago on 15 Jul 2025
Mr Himanshu Kirit Patel Details Changed
3 Months Ago on 15 Jul 2025
Mr Barry Michael Smith Details Changed
3 Months Ago on 15 Jul 2025
Mr Matthew Lee Sharlott Details Changed
3 Months Ago on 15 Jul 2025
Mr John Malcolm Norris Details Changed
3 Months Ago on 15 Jul 2025
Mr John Malcolm Norris Details Changed
3 Months Ago on 15 Jul 2025
Mr Daniel Lewis Edwards Details Changed
3 Months Ago on 15 Jul 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Get Credit Report
Discover PRP.UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Daniel Lewis Edwards on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Mr John Malcolm Norris on 15 July 2025
Submitted on 20 Aug 2025
Secretary's details changed for Mr John Malcolm Norris on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Matthew Lee Sharlott on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Barry Michael Smith on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Himanshu Kirit Patel on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Mr James Martin on 15 July 2025
Submitted on 20 Aug 2025
Director's details changed for Ms Samantha Louise Maunder on 15 July 2025
Submitted on 20 Aug 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year