ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Natabra Properties Limited

Natabra Properties Limited is an active company incorporated on 1 November 2016 with the registered office located in Leicester, Leicestershire. Natabra Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10456688
Private limited company
Age
8 years
Incorporated 1 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 4 Sep 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
SC Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandcastle Care Ltd
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Bridge House Independent School Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Portixol UK Ltd
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Coxlease School Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Castle Homes Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Castle Homes Care Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£2K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.6M
Decreased by £6.48M (-32%)
Total Liabilities
-£18.65M
Decreased by £531K (-3%)
Net Assets
-£5.06M
Decreased by £5.95M (-666%)
Debt Ratio (%)
137%
Increased by 41.63% (+44%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Inspection Address Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Sc Bidco Limited (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Ryan David Jervis Resigned
1 Year 2 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 2 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 2 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Mr Charles Edward Coney Appointed
1 Year 6 Months Ago on 21 Feb 2024
Get Credit Report
Discover Natabra Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 2 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 2 Jun 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 2 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 2 Jun 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 8 Nov 2024
Change of details for Sc Bidco Limited as a person with significant control on 1 September 2024
Submitted on 8 Nov 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year