ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Token Properties Limited

Token Properties Limited is an active company incorporated on 18 February 2009 with the registered office located in Nuneaton, Leicestershire. Token Properties Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06823385
Private limited company
Age
16 years
Incorporated 18 February 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
130 Newbold Road
Barlestone
Nuneaton
CV13 0DT
England
Address changed on 3 Aug 2025 (2 months ago)
Previous address was 1 Albion Street Leicester LE1 6GD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in UK • Born in Nov 1959
Director • British • Lives in England • Born in Nov 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westview Ventures Limited
Bernard McDermott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 5 (-56%)
Total Assets
£547.33K
Decreased by £169.4K (-24%)
Total Liabilities
-£37.99K
Increased by £385 (+1%)
Net Assets
£509.34K
Decreased by £169.79K (-25%)
Debt Ratio (%)
7%
Increased by 1.69% (+32%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Mrs Rita Dekonski (PSC) Details Changed
2 Months Ago on 19 Aug 2025
Noel Luke Mcdermott Resigned
2 Months Ago on 19 Aug 2025
Noel Luke Mcdermott (PSC) Resigned
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 3 Aug 2025
Micro Accounts Submitted
4 Months Ago on 17 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Apr 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Get Credit Report
Discover Token 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 September 2025 with updates
Submitted on 15 Sep 2025
Change of details for Mrs Rita Dekonski as a person with significant control on 19 August 2025
Submitted on 15 Sep 2025
Cessation of Noel Luke Mcdermott as a person with significant control on 19 August 2025
Submitted on 15 Sep 2025
Termination of appointment of Noel Luke Mcdermott as a secretary on 19 August 2025
Submitted on 15 Sep 2025
Registered office address changed from 1 Albion Street Leicester LE1 6GD England to 130 Newbold Road Barlestone Nuneaton CV13 0DT on 3 August 2025
Submitted on 3 Aug 2025
Micro company accounts made up to 31 March 2025
Submitted on 17 Jun 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 27 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Jun 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 8 May 2024
Registered office address changed from 1 Albion Street Leicester 1 Albion Street Leicester LE1 6GD England to 1 Albion Street Leicester LE1 6GD on 27 April 2024
Submitted on 27 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year