ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embrace Property Limited

Embrace Property Limited is an active company incorporated on 23 July 2013 with the registered office located in Leamington Spa, Warwickshire. Embrace Property Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08621749
Private limited company
Age
12 years
Incorporated 23 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
United Kingdom
Address changed on 21 Nov 2023 (1 year 9 months ago)
Previous address was Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom
Telephone
02475094040
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in England • Born in May 1971
PS Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PS Lettings Limited
Patrick Alan Sullivan and Mrs Jasmina Sullivan are mutual people.
Active
Coventry School Trustee Limited
Patrick Alan Sullivan is a mutual person.
Active
Asul Properties Ltd
Patrick Alan Sullivan is a mutual person.
Active
White Brick Management Central Limited
Patrick Alan Sullivan is a mutual person.
Active
Ajas Properties Ltd
Patrick Alan Sullivan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£70.75K
Increased by £64.83K (+1095%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£314.54K
Increased by £100.98K (+47%)
Total Liabilities
-£71.59K
Decreased by £20.98K (-23%)
Net Assets
£242.95K
Increased by £121.95K (+101%)
Debt Ratio (%)
23%
Decreased by 20.58% (-47%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
6 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Ps Lettings Limited (PSC) Details Changed
1 Year 9 Months Ago on 21 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 21 Nov 2023
Ps Lettings Limited (PSC) Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Mr Patrick Alan Sullivan Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Mrs Jasmina Sullivan Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Get Credit Report
Discover Embrace 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 23 July 2025 with no updates
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Feb 2025
Confirmation statement made on 23 July 2024 with no updates
Submitted on 7 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Change of details for Ps Lettings Limited as a person with significant control on 20 November 2023
Submitted on 22 Nov 2023
Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 21 November 2023
Submitted on 21 Nov 2023
Change of details for Ps Lettings Limited as a person with significant control on 21 November 2023
Submitted on 21 Nov 2023
Director's details changed for Mrs Jasmina Sullivan on 20 November 2023
Submitted on 21 Nov 2023
Director's details changed for Mr Patrick Alan Sullivan on 20 November 2023
Submitted on 21 Nov 2023
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 4 September 2023
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year