ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Practice Properties Limited

The Practice Properties Limited is an active company incorporated on 16 June 2005 with the registered office located in Great Missenden, Buckinghamshire. The Practice Properties Limited was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05483424
Private limited company
Age
20 years
Incorporated 16 June 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Prospect House
108 High Street
Great Missenden
HP16 0BG
England
Address changed on 6 May 2024 (1 year 4 months ago)
Previous address was Rose House Bell Lane Office Village Bell Lane Little Chalfont, Amersham Buckinghamshire HP6 6FA
Telephone
01494690950
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Medical Officer • British • Lives in England • Born in Dec 1969
Director • Chief Finance Officer • British • Lives in England • Born in Jan 1981
Operose Health (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chilvers & McCrea Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
At Medics Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
Operose Health (Group) UK Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
Operose Health (Group) Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
The Practice U Surgeries Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
Phoenix Primary Care Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
The Practice Surgeries Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
Phoenix Primary Care (South) Limited
Mr Nicholas John Harding and Mr Edward Charles Albert McKenzie-Boyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
£27K
Decreased by £27K (-50%)
Employees
Unreported
Same as previous period
Total Assets
£1.64M
Decreased by £135K (-8%)
Total Liabilities
-£918K
Decreased by £133K (-13%)
Net Assets
£718K
Decreased by £2K (-0%)
Debt Ratio (%)
56%
Decreased by 3.23% (-5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Accounting Period Extended
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 6 May 2024
Elizabeth Mary Louise Perry Resigned
1 Year 5 Months Ago on 29 Mar 2024
Mr Edward Charles Albert Mckenzie-Boyle Appointed
1 Year 5 Months Ago on 27 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 7 Mar 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Charge Satisfied
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover The Practice 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 15 June 2025 with no updates
Submitted on 26 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 16 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Apr 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 25 Jun 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 8 May 2024
Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont, Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on 6 May 2024
Submitted on 6 May 2024
Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024
Submitted on 2 Apr 2024
Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 27 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year