ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Veloz Properties Ltd

Veloz Properties Ltd is an active company incorporated on 7 August 2014 with the registered office located in Manchester, Greater Manchester. Veloz Properties Ltd was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09167031
Private limited company
Age
11 years
Incorporated 7 August 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (1 month ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 3 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
Creditfix Ltd Suite 15, 2nd Floor
Lowry Mill, Lees Street
Swinton, Manchester
M27 6DB
United Kingdom
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Broadacre House 16-20 Lowther Street Carlisle CA3 8DA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • None • Scottish • Lives in Scotland • Born in Feb 1964
Director • Irish • Lives in Ireland • Born in Dec 1963
Director • British • Lives in Scotland • Born in Aug 1976
Mr Pearse John Flynn
PSC • Irish • Lives in Scotland • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Finbora Group Limited
Pearse John Flynn and Nancy Reid are mutual people.
Active
Roman Rebel Limited
Nancy Reid is a mutual person.
Active
Bionicvale UK Limited
Pearse John Flynn is a mutual person.
Active
UK Debt Expert Group Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Group Limited
Nancy Reid is a mutual person.
Active
UK Debt Expert Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Number 2 Limited
Nancy Reid is a mutual person.
Active
Creditfix Investments Limited
Nancy Reid 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
£225K
Increased by £81K (+56%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£14.04M
Increased by £1.43M (+11%)
Total Liabilities
-£11.45M
Increased by £1.14M (+11%)
Net Assets
£2.59M
Increased by £292K (+13%)
Debt Ratio (%)
82%
Decreased by 0.23% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Nancy Reid Resigned
1 Year 3 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Ms Nancy Reid Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Simon Ian Mullen Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Pearse John Flynn (PSC) Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Pearse John Flynn Details Changed
6 Years Ago on 29 Nov 2018
Get Credit Report
Discover Veloz 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 7 August 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Director's details changed for Mr Pearse John Flynn on 29 November 2018
Submitted on 3 Dec 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 7 Aug 2024
Termination of appointment of Nancy Reid as a director on 3 June 2024
Submitted on 5 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Director's details changed for Mr Pearse John Flynn on 19 March 2024
Submitted on 19 Mar 2024
Change of details for Mr Pearse John Flynn as a person with significant control on 19 March 2024
Submitted on 19 Mar 2024
Registered office address changed from Broadacre House 16-20 Lowther Street Carlisle CA3 8DA United Kingdom to Creditfix Ltd Suite 15, 2nd Floor Lowry Mill, Lees Street Swinton, Manchester M27 6DB on 19 March 2024
Submitted on 19 Mar 2024
Director's details changed for Mr Simon Ian Mullen on 19 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year