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
Approved Property Finance Ltd
Approved Property Finance Ltd is an active company incorporated on 29 March 2019 with the registered office located in Northampton, Northamptonshire. Approved Property Finance Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
2 years 10 months ago
Company No
11914084
Private limited company
Age
6 years
Incorporated
29 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(3 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Approved Property Finance Ltd
Contact
Address
4 Pavilion Court 600 Pavilion Drive
Brackmills Business Park
Northampton
NN4 7SL
England
Address changed on
24 Mar 2022
(3 years ago)
Previous address was
Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
Companies in NN4 7SL
Telephone
01908 429888
Email
Unreported
Website
Approved-finance.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Rory David Dunn
Director • British • Lives in England • Born in Oct 1986
Mr Laurie Baugh
Director • British • Lives in England • Born in Dec 1979
Approved Finance Ltd
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£26K
Increased by £26K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£28.72K
Increased by £28.62K (+28615%)
Total Liabilities
-£19.8K
Increased by £19.8K (%)
Net Assets
£8.91K
Increased by £8.81K (+8811%)
Debt Ratio (%)
69%
Increased by 68.97% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Approved Finance Ltd (PSC) Appointed
2 Years 3 Months Ago on 24 May 2023
Rory David Dunn (PSC) Resigned
2 Years 3 Months Ago on 24 May 2023
Mr Laurie Baugh Appointed
2 Years 6 Months Ago on 9 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Jan 2023
Approved Finance Limited (PSC) Resigned
2 Years 7 Months Ago on 20 Jan 2023
Get Alerts
Get Credit Report
Discover Approved Property Finance Ltd'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 1 June 2025 with no updates
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 17 Dec 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 17 Oct 2023
Change of share class name or designation
Submitted on 22 Jun 2023
Resolutions
Submitted on 22 Jun 2023
Particulars of variation of rights attached to shares
Submitted on 12 Jun 2023
Memorandum and Articles of Association
Submitted on 12 Jun 2023
Confirmation statement made on 1 June 2023 with updates
Submitted on 1 Jun 2023
Cessation of Rory David Dunn as a person with significant control on 24 May 2023
Submitted on 1 Jun 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