ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propertynest Estate Agents Ltd

Propertynest Estate Agents Ltd is an active company incorporated on 14 February 2017 with the registered office located in Wetherby, West Yorkshire. Propertynest Estate Agents Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10617726
Private limited company
Age
8 years
Incorporated 14 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Parkhill
Walton Road
Wetherby
LS22 5DZ
England
Address changed on 19 Dec 2024 (8 months ago)
Previous address was 202 Selby Road Leeds LS15 0LF England
Telephone
0113 8877211
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Jun 1984
Anthony & Co Consulting Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agent Works Ltd
Vincent Anthony and John Howard Neal are mutual people.
Active
Propertynest (Wetherby) Limited
John Howard Neal is a mutual person.
Active
Yorkshire House Development One Limited
John Howard Neal is a mutual person.
Liquidation
Toft Green Developments Limited
John Howard Neal is a mutual person.
Liquidation
Heworth Green Developments Limited
John Howard Neal is a mutual person.
In Administration
CWL Crescent Limited
John Howard Neal is a mutual person.
Dissolved
Rougier Street Developments Ltd
John Howard Neal is a mutual person.
Liquidation
Rougier House Developments Limited
John Howard Neal is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£287
Decreased by £8.89K (-97%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£278.43K
Increased by £206.28K (+286%)
Total Liabilities
-£437.07K
Increased by £219.98K (+101%)
Net Assets
-£158.65K
Decreased by £13.7K (+9%)
Debt Ratio (%)
157%
Decreased by 143.91% (-48%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
New Charge Registered
3 Months Ago on 9 Jun 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Anthony & Co Consulting Ltd (PSC) Details Changed
8 Months Ago on 20 Dec 2024
Anthony & Co Consulting Ltd (PSC) Appointed
8 Months Ago on 20 Dec 2024
Vincent Anthony (PSC) Resigned
8 Months Ago on 20 Dec 2024
Iain Patrick John Leedham Resigned
8 Months Ago on 20 Dec 2024
Registered Address Changed
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Get Credit Report
Discover Propertynest Estate Agents Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Anthony & Co Consulting Ltd as a person with significant control on 20 December 2024
Submitted on 18 Jun 2025
Notification of Anthony & Co Consulting Ltd as a person with significant control on 20 December 2024
Submitted on 17 Jun 2025
Registration of charge 106177260001, created on 9 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 17 Jun 2025
Cessation of Vincent Anthony as a person with significant control on 20 December 2024
Submitted on 17 Jun 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 25 Apr 2025
Termination of appointment of Iain Patrick John Leedham as a director on 20 December 2024
Submitted on 10 Jan 2025
Registered office address changed from 202 Selby Road Leeds LS15 0LF England to Parkhill Walton Road Wetherby LS22 5DZ on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 2 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year