ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PRP.UK (Holdings) Limited

PRP.UK (Holdings) Limited is an active company incorporated on 22 August 2012 with the registered office located in Leicester, Leicestershire. PRP.UK (Holdings) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08187419
Private limited company
Age
13 years
Incorporated 22 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (22 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (11 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Park House
22 Warren Park Way
Enderby
Leicestershire
LE19 4SA
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • Finance Manager • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Jun 1988
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PRP.UK Limited
Samantha Louise Maunder, John Malcolm Norris, and 4 more are mutual people.
Active
PRP Surveying Limited
Samantha Louise Maunder, John Malcolm Norris, and 4 more are mutual people.
Active
PRP Industrial Limited
Samantha Louise Maunder, John Malcolm Norris, and 4 more are mutual people.
Active
PRP Invest Co Limited
Samantha Louise Maunder, John Malcolm Norris, and 3 more are mutual people.
Active
Two J S Office Services Limited
Samantha Louise Maunder, John Malcolm Norris, and 2 more are mutual people.
Active
2JHD Properties Ltd
John Malcolm Norris, James Martin, and 1 more are mutual people.
Active
Glemjar (Properties) Limited
John Malcolm Norris is a mutual person.
Active
Martel Properties Limited
James Martin and Himanshu Kirit Patel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£47
Decreased by £83 (-64%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£192.6K
Decreased by £145.48K (-43%)
Total Liabilities
-£4.18K
Decreased by £11.56K (-73%)
Net Assets
£188.42K
Decreased by £133.92K (-42%)
Debt Ratio (%)
2%
Decreased by 2.49% (-53%)
Latest Activity
Confirmation Submitted
15 Days Ago on 29 Aug 2025
Ms Samantha Louise Maunder Details Changed
2 Months Ago on 15 Jul 2025
Mr James Martin Details Changed
2 Months Ago on 15 Jul 2025
Mr John Malcolm Norris Details Changed
2 Months Ago on 15 Jul 2025
Mr Barry Michael Smith Details Changed
2 Months Ago on 15 Jul 2025
Mr Himanshu Kirit Patel Details Changed
2 Months Ago on 15 Jul 2025
Mr Matthew Lee Sharlott Details Changed
2 Months Ago on 15 Jul 2025
Mr Daniel Lewis Edwards Details Changed
2 Months Ago on 15 Jul 2025
Full Accounts Submitted
7 Months Ago on 27 Jan 2025
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Get Credit Report
Discover PRP.UK (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 29 Aug 2025
Director's details changed for Ms Samantha Louise Maunder on 15 July 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Matthew Lee Sharlott on 15 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Himanshu Kirit Patel on 15 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Barry Michael Smith on 15 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr John Malcolm Norris on 15 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr James Martin on 15 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Daniel Lewis Edwards on 15 July 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Confirmation statement made on 22 August 2024 with no updates
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year