ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Holdings (South East) Limited

Property Holdings (South East) Limited is a liquidation company incorporated on 12 February 2014 with the registered office located in New Romney, Kent. Property Holdings (South East) Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
08892100
Private limited company
Age
11 years
Incorporated 12 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 September 2024 (1 year ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (13 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Office 3 Romney Marsh Business Hub
Mountfield Road
New Romney
Kent
TN28 8LH
Address changed on 17 Oct 2024 (11 months ago)
Previous address was Unit 1 Channel Court Ross Way Folkestone Kent CT20 3UJ England
Telephone
01303255771
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1953 • Businessman
Director • Project Manager • British • Lives in England • Born in Oct 1959
Director • Business Person • British • Lives in England • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Genie Homes Limited
Shaun Andrew Wakefield is a mutual person.
Active
Tintagel Homes Ltd
Nicholas Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.33M
Decreased by £23.12K (-1%)
Total Liabilities
-£2.29M
Decreased by £20.4K (-1%)
Net Assets
£36.73K
Decreased by £2.71K (-7%)
Debt Ratio (%)
98%
Increased by 0.1% (0%)
Latest Activity
Registered Address Changed
11 Months Ago on 17 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 17 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Shaun Andrew Wakefield Resigned
12 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year Ago on 12 Sep 2024
Nicholas Wilson (PSC) Appointed
1 Year Ago on 6 Sep 2024
Chloe Jayne Sikora (PSC) Resigned
1 Year Ago on 6 Sep 2024
Ruth Karen Markwell Resigned
1 Year 4 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Bernadette Imelda Wilson (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Property Holdings (South East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 17 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Appointment of a voluntary liquidator
Submitted on 17 Oct 2024
Registered office address changed from Unit 1 Channel Court Ross Way Folkestone Kent CT20 3UJ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 17 October 2024
Submitted on 17 Oct 2024
Satisfaction of charge 088921000001 in full
Submitted on 4 Oct 2024
Notification of Nicholas Wilson as a person with significant control on 6 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Shaun Andrew Wakefield as a director on 13 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 12 September 2024 with updates
Submitted on 12 Sep 2024
Cessation of Chloe Jayne Sikora as a person with significant control on 6 September 2024
Submitted on 12 Sep 2024
Termination of appointment of Ruth Karen Markwell as a director on 10 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year