ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Logic Ltd

Property Logic Ltd is an active company incorporated on 5 August 2009 with the registered office located in Derby, Derbyshire. Property Logic Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06982144
Private limited company
Age
16 years
Incorporated 5 August 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (5 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Brindley House Outrams Wharf
Little Eaton
Derby
DE21 5EL
England
Address changed on 10 Jun 2024 (1 year 2 months ago)
Previous address was 121 Park Lane Mayfair London W1K 7AG
Telephone
02076294141
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • English • Lives in England • Born in Mar 1977
Director • Finance Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in England • Born in Jul 1968
Nurtur.Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Starberry Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Property Jungle Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Fcal Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Property Technology Ltd
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Yomdel Limited
Charles Jeremy Stuart Hobley, Edward Every, and 1 more are mutual people.
Active
Nurtur.Group Ltd
Jonathan Alistair Cooke, Edward Every, and 1 more are mutual people.
Active
Buildyourmarket Limited
Charles Jeremy Stuart Hobley, Edward Every, and 1 more are mutual people.
Active
Nurtur Limited
Charles Jeremy Stuart Hobley and Edward Every are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.05K
Decreased by £35.88K (-90%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 5 (-38%)
Total Assets
£1.39M
Increased by £618.82K (+80%)
Total Liabilities
-£277.89K
Increased by £30.96K (+13%)
Net Assets
£1.12M
Increased by £587.85K (+111%)
Debt Ratio (%)
20%
Decreased by 11.91% (-37%)
Latest Activity
Charge Satisfied
1 Month Ago on 11 Jul 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Jonathan Alistair Cooke Resigned
8 Months Ago on 31 Dec 2024
Mr Damon Bullimore Appointed
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Edward Every Appointed
1 Year 2 Months Ago on 27 Jun 2024
Charles Hobley Resigned
1 Year 2 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Gpea Ltd (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Property Logic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 069821440003 in full
Submitted on 11 Jul 2025
Statement of capital following an allotment of shares on 13 December 2012
Submitted on 28 Apr 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 13 Mar 2025
Termination of appointment of Jonathan Alistair Cooke as a director on 31 December 2024
Submitted on 3 Jan 2025
Appointment of Mr Damon Bullimore as a director on 31 December 2024
Submitted on 3 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Charles Hobley as a director on 13 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Edward Every as a director on 27 June 2024
Submitted on 28 Jun 2024
Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 10 June 2024
Submitted on 10 Jun 2024
Notification of Nurtur.Group Ltd as a person with significant control on 6 April 2016
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year