Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Circle Property Partnership Limited
Circle Property Partnership Limited is an active company incorporated on 6 November 2018 with the registered office located in London, Greater London. Circle Property Partnership Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11662599
Private limited company
Age
7 years
Incorporated
6 November 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 November 2025
(1 month ago)
Next confirmation dated
5 November 2026
Due by
19 November 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about Circle Property Partnership Limited
Contact
Update Details
Address
1 Bedford Street
London
WC2E 9HG
England
Address changed on
4 Nov 2025
(1 month ago)
Previous address was
6 Duke Street London SW1Y 6BN England
Companies in WC2E 9HG
Telephone
Unreported
Email
Unreported
Website
Circleproperty.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Aled Richard Williams
Director • British • Lives in England • Born in Dec 1991
Damien Gerard Sharkey
Director • Irish • Lives in UK • Born in Jan 1985
Joseph Raymond Cutler
Director • British • Lives in UK • Born in Jan 1989
Mr Damien Gerard Sharkey
PSC • Irish • Lives in UK • Born in Jan 1985
Mr Joseph Raymond Cutler
PSC • British • Lives in UK • Born in Jan 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.T.M. Residents Company Limited
Damien Gerard Sharkey is a mutual person.
Active
51 Barry Road Management Company Limited
Damien Gerard Sharkey is a mutual person.
Active
Hub Living Developments Limited
Damien Gerard Sharkey is a mutual person.
Active
Circle Property Partnership Holdings Limited
Damien Gerard Sharkey is a mutual person.
Active
Forme Living Limited
Damien Gerard Sharkey is a mutual person.
Active
Hub Capital Developments Ltd
Damien Gerard Sharkey is a mutual person.
Active
Elephant Park Hub Investorco Limited
Damien Gerard Sharkey is a mutual person.
Active
Hub Propco (Finsgate House) Limited
Damien Gerard Sharkey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£773.91K
Increased by £220.03K (+40%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 5 (+28%)
Total Assets
£2.06M
Decreased by £595.13K (-22%)
Total Liabilities
-£376.26K
Increased by £40.67K (+12%)
Net Assets
£1.68M
Decreased by £635.8K (-27%)
Debt Ratio (%)
18%
Increased by 5.63% (+45%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 17 Dec 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Full Accounts Submitted
8 Months Ago on 7 Apr 2025
Peter Christmas Resigned
11 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year Ago on 21 Nov 2024
N W Secretaries Limited Resigned
1 Year 1 Month Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Nov 2023
Peter Christmas (PSC) Resigned
2 Years 5 Months Ago on 6 Jul 2023
Aled Richard Williams (PSC) Resigned
2 Years 5 Months Ago on 6 Jul 2023
Get Alerts
Get Credit Report
Discover Circle Property Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 17 Dec 2025
Registered office address changed from 6 Duke Street London SW1Y 6BN England to 1 Bedford Street London WC2E 9HG on 4 November 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 7 Apr 2025
Termination of appointment of Peter Christmas as a director on 1 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 21 Nov 2024
Termination of appointment of N W Secretaries Limited as a secretary on 31 October 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 24 Jun 2024
Cessation of Aled Richard Williams as a person with significant control on 6 July 2023
Submitted on 24 Jan 2024
Cessation of Peter Christmas as a person with significant control on 6 July 2023
Submitted on 24 Jan 2024
Notification of Aled Richard Williams as a person with significant control on 6 July 2023
Submitted on 6 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs