ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eighty8 Properties Ltd

Eighty8 Properties Ltd is an active company incorporated on 10 September 2012 with the registered office located in Amersham, Buckinghamshire. Eighty8 Properties Ltd was registered 13 years ago.
Status
Active
Active since 3 years ago
Company No
08208456
Private limited company
Age
13 years
Incorporated 10 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (3 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
C/O Bridger Smart & Co Ltd St Mary's Court
The Broadway
Amersham
Buckinghamshire
HP7 0UT
England
Address changed on 6 Jun 2024 (1 year 3 months ago)
Previous address was 173B Swakeleys Road Ickenham Middlesex UB10 8DN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1960
PSC • Director • British • Lives in England • Born in Oct 1991 • It Consultant
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£7.99K
Increased by £2.85K (+55%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£225.16K
Increased by £2.85K (+1%)
Total Liabilities
-£228.58K
Increased by £5.73K (+3%)
Net Assets
-£3.42K
Decreased by £2.88K (+533%)
Debt Ratio (%)
102%
Increased by 1.28% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Full Accounts Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Mr William James Keane Details Changed
1 Year 3 Months Ago on 6 Jun 2024
Mr William Keane (PSC) Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Mrs Roma Marla Keane (PSC) Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Eighty8 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 May 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 15 May 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Director's details changed for Mr William James Keane on 6 June 2024
Submitted on 6 Jun 2024
Change of details for Mr William Keane as a person with significant control on 1 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 6 Jun 2024
Registered office address changed from 173B Swakeleys Road Ickenham Middlesex UB10 8DN to C/O Bridger Smart & Co Ltd St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 6 June 2024
Submitted on 6 Jun 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Confirmation statement made on 23 May 2023 with no updates
Submitted on 26 May 2023
Notification of William Keane as a person with significant control on 1 March 2023
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year