ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commercial Property Finance Limited

Commercial Property Finance Limited is an active company incorporated on 22 April 2015 with the registered office located in London, Greater London. Commercial Property Finance Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09554614
Private limited company
Age
10 years
Incorporated 22 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
39 Long Acre
London
WC2E 9LG
England
Address changed on 10 Nov 2023 (1 year 11 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
Telephone
07880588930
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Operations Officer • British • Lives in UK • Born in Aug 1991
Director • British • Lives in England • Born in Sep 1981
Property Funding Hub Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Funding Hub Limited
Ian James Humphreys and Frazer Campbell are mutual people.
Active
London P F Limited
Ian James Humphreys is a mutual person.
Active
CDV Construction Limited
Ian James Humphreys is a mutual person.
Active
Courtland Road Limited
Ian James Humphreys is a mutual person.
Active
Property Funding Platform Limited
Ian James Humphreys is a mutual person.
Active
Brickflow Limited
Ian James Humphreys is a mutual person.
Active
Brands
Property Finance Group
Property Finance Group provides financial solutions for property investors and developers, specialising in bridging loans, commercial mortgages, and development finance.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 4 (+400%)
Total Assets
£695.15K
Increased by £478.89K (+221%)
Total Liabilities
-£186.85K
Increased by £133.84K (+252%)
Net Assets
£508.3K
Increased by £345.05K (+211%)
Debt Ratio (%)
27%
Increased by 2.37% (+10%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Ian James Humphreys Resigned
4 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Mr Frazer Campbell Appointed
5 Months Ago on 16 May 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Mr Ian James Humphreys Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Property Funding Hub Limited (PSC) Details Changed
1 Year 11 Months Ago on 10 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Nov 2023
Ian James Humphreys (PSC) Resigned
2 Years 4 Months Ago on 21 Jun 2023
Get Credit Report
Discover Commercial Property Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Ian James Humphreys as a director on 4 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Frazer Campbell as a director on 16 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 28 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 22 April 2024 with updates
Submitted on 28 May 2024
Change of details for Property Funding Hub Limited as a person with significant control on 10 November 2023
Submitted on 21 May 2024
Director's details changed for Mr Ian James Humphreys on 10 November 2023
Submitted on 21 May 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 39 Long Acre London WC2E 9LG on 10 November 2023
Submitted on 10 Nov 2023
Notification of Property Funding Hub Limited as a person with significant control on 21 June 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year