ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Network Development Ltd

Property Network Development Ltd is an active company incorporated on 8 January 2007 with the registered office located in London, Greater London. Property Network Development Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06043918
Private limited company
Age
19 years
Incorporated 8 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (21 days remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Apr 2025 (9 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
02032876390
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Estate Agent • British • Lives in England • Born in Feb 1982
Director • Electrical Engineer • British • Lives in UK • Born in Jan 1967
Secretary • British
Mr Michael George Alfonso Bartley
PSC • British • Lives in England • Born in Jan 1967
Mr Daniel Derek Montaque
PSC • British • Lives in England • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nemo Supplies Ltd
Daniel Derek Montaque is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£370
Increased by £16 (+5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£813
Increased by £16 (+2%)
Total Liabilities
-£38.99K
Increased by £2.92K (+8%)
Net Assets
-£38.18K
Decreased by £2.9K (+8%)
Debt Ratio (%)
4796%
Increased by 269.73% (+6%)
Latest Activity
Mr Daniel Derek Montaque Details Changed
4 Months Ago on 8 Sep 2025
Mr Daniel Derek Montaque (PSC) Details Changed
4 Months Ago on 8 Sep 2025
Mr Michael George Alfonso Bartley (PSC) Details Changed
4 Months Ago on 8 Sep 2025
Michael George Alfonso Bartley Details Changed
4 Months Ago on 8 Sep 2025
Ms Annette Yolande Bartley-Carty (PSC) Details Changed
4 Months Ago on 8 Sep 2025
Annette Yolande Bartley-Carty Details Changed
4 Months Ago on 8 Sep 2025
Registered Address Changed
9 Months Ago on 8 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Sep 2024
Get Credit Report
Discover Property Network Development Ltd'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 Derek Montaque on 8 September 2025
Submitted on 9 Sep 2025
Change of details for Mr Daniel Derek Montaque as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Mr Michael George Alfonso Bartley as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Director's details changed for Michael George Alfonso Bartley on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Ms Annette Yolande Bartley-Carty as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Secretary's details changed for Annette Yolande Bartley-Carty on 8 September 2025
Submitted on 8 Sep 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 September 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year