ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Capital Plc

Property Capital Plc is an active company incorporated on 15 March 2006 with the registered office located in Bolton, Greater Manchester. Property Capital Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05743551
Public limited company
Age
19 years
Incorporated 15 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
United Kingdom
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was Regency House 45-51 Chorley New Road Bolton BL1 4QR
Telephone
01565624315
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in UK • Born in Dec 1968
Secretary • British • Born in May 1968
Ensco 2020 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nationwide Building & Civils Ltd
James Stanley Hennessey and Michelle Hennessey are mutual people.
Active
Ascot Homes (D'Urton) Limited
James Stanley Hennessey and Mr Richard Simon Lever are mutual people.
Active
Henmort Developments Limited
James Stanley Hennessey is a mutual person.
Active
Ensco 2020 Limited
James Stanley Hennessey is a mutual person.
Active
Henmort Housing Limited
James Stanley Hennessey is a mutual person.
Active
Earth Exchange UK Limited
James Stanley Hennessey is a mutual person.
Active
Scothold Ltd
James Stanley Hennessey is a mutual person.
Active
Ascot (Stretford) Limited
James Stanley Hennessey is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£15.67K
Decreased by £356.31K (-96%)
Turnover
£127.74K
Decreased by £3.75M (-97%)
Employees
2
Same as previous period
Total Assets
£5.59M
Increased by £293.37K (+6%)
Total Liabilities
-£5.11M
Decreased by £47.8K (-1%)
Net Assets
£474.85K
Increased by £341.17K (+255%)
Debt Ratio (%)
92%
Decreased by 5.97% (-6%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
New Charge Registered
1 Year 3 Months Ago on 22 May 2024
Mrs Michelle Hennessey Appointed
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Peter James Bibby Details Changed
1 Year 7 Months Ago on 5 Feb 2024
Ensco 2020 Limited (PSC) Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
David Ian Quarmby Resigned
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Property Capital Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 20 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 18 Mar 2025
Registration of charge 057435510001, created on 22 May 2024
Submitted on 22 May 2024
Appointment of Mrs Michelle Hennessey as a director on 2 April 2024
Submitted on 3 Apr 2024
Full accounts made up to 30 September 2023
Submitted on 18 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 15 Mar 2024
Secretary's details changed for Peter James Bibby on 5 February 2024
Submitted on 5 Feb 2024
Change of details for Ensco 2020 Limited as a person with significant control on 2 January 2024
Submitted on 5 Feb 2024
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 January 2024
Submitted on 2 Jan 2024
Termination of appointment of David Ian Quarmby as a director on 29 September 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year