ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Modality Property Limited

Modality Property Limited is an active company incorporated on 28 July 2009 with the registered office located in Altrincham, Greater Manchester. Modality Property Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06974347
Private limited company
Age
16 years
Incorporated 28 July 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 Barrington Road
Altrincham
WA14 1GY
United Kingdom
Address changed on 2 Jul 2023 (2 years 2 months ago)
Previous address was The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Aug 1970
Director • American • Lives in England • Born in May 1974
Director • General Practitioner • British • Lives in England • Born in Nov 1964
Director • Surveyor • British • Lives in UK • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Modality Aco LLP
Dr Naresh Kumar Rati, Ms Minakshi Gupta, and 1 more are mutual people.
Active
Medical Properties Limited
Robert James and Orla Marie Ball are mutual people.
Active
Assura (GHC) Ltd
Orla Marie Ball and Robert James are mutual people.
Active
SJM Developments Limited
Orla Marie Ball and Robert James are mutual people.
Active
Metro MRH Limited
Robert James and Orla Marie Ball are mutual people.
Active
Surgery Developments Limited
Orla Marie Ball and Robert James are mutual people.
Active
Assura (SC 2) Limited
Orla Marie Ball and Robert James are mutual people.
Active
Park Medical Services Limited
Robert James and Orla Marie Ball are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£373.04K
Increased by £180.99K (+94%)
Turnover
£164.8K
Increased by £4.42K (+3%)
Employees
5
Same as previous period
Total Assets
£3.43M
Increased by £72.36K (+2%)
Total Liabilities
-£1.88M
Increased by £127.44K (+7%)
Net Assets
£1.55M
Decreased by £55.08K (-3%)
Debt Ratio (%)
55%
Increased by 2.61% (+5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Small Accounts Submitted
11 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Small Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
Mrs Orla Marie Ball Details Changed
2 Years 2 Months Ago on 3 Jul 2023
Theia Investments Llp (PSC) Details Changed
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 2 Jul 2023
Patrick William Lowther Resigned
2 Years 5 Months Ago on 1 Apr 2023
Mr Robert James Appointed
2 Years 6 Months Ago on 9 Mar 2023
Get Credit Report
Discover Modality Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 31 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 30 Jul 2024
Accounts for a small company made up to 31 March 2023
Submitted on 28 Sep 2023
Confirmation statement made on 28 July 2023 with no updates
Submitted on 1 Aug 2023
Director's details changed for Mrs Orla Marie Ball on 3 July 2023
Submitted on 31 Jul 2023
Change of details for Theia Investments Llp as a person with significant control on 3 July 2023
Submitted on 9 Jul 2023
Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
Submitted on 2 Jul 2023
Termination of appointment of Patrick William Lowther as a director on 1 April 2023
Submitted on 3 Apr 2023
Appointment of Mr Robert James as a director on 9 March 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year