ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Hub Holdings Limited

Property Hub Holdings Limited is an active company incorporated on 24 February 2020 with the registered office located in Manchester, Greater Manchester. Property Hub Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12479980
Private limited company
Age
5 years
Incorporated 24 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
1st Floor B
117-119 Portland Street
Manchester
M1 6ED
United Kingdom
Address changed on 7 May 2025 (4 months ago)
Previous address was Suite 101 Bloc 17 Marble Street Manchester M2 3AW England
Telephone
020 33229493
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1983
Director • British • Lives in UK • Born in Jun 1983
Portfolio Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Hub Invest Limited
Robert Brian Bence and Robert Alan Dix are mutual people.
Active
Olive Property Construction Limited
Robert Brian Bence and Robert Alan Dix are mutual people.
Active
Sand Dams Worldwide Limited
Robert Brian Bence is a mutual person.
Active
The Property Hub Forum Limited
Robert Brian Bence is a mutual person.
Active
Jeli Properties Limited
Robert Brian Bence is a mutual person.
Active
Portfolio Advisors Limited
Robert Brian Bence is a mutual person.
Active
Portfolio Communications Limited
Robert Brian Bence is a mutual person.
Active
Portfolio Reit Holdings Ltd
Robert Brian Bence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £559 (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 5 (+250%)
Total Assets
£1.44M
Increased by £1.32M (+1143%)
Total Liabilities
-£1.57M
Increased by £1.36M (+666%)
Net Assets
-£129.58K
Decreased by £40.69K (+46%)
Debt Ratio (%)
109%
Decreased by 67.96% (-38%)
Latest Activity
Registered Address Changed
4 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 11 Feb 2025
Mr Robert Alan Dix Details Changed
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Kye Pearson Resigned
2 Years 3 Months Ago on 26 May 2023
Portfolio Group Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Get Credit Report
Discover Property Hub Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Alan Dix on 1 January 2025
Submitted on 30 May 2025
Registered office address changed from Suite 101 Bloc 17 Marble Street Manchester M2 3AW England to 1st Floor B 117-119 Portland Street Manchester M1 6ED on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 11 Feb 2025
Change of details for Portfolio Group Holdings Limited as a person with significant control on 24 May 2023
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Termination of appointment of Kye Pearson as a secretary on 26 May 2023
Submitted on 26 May 2023
Registered office address changed from 1 Naoroji Street London WC1X 0GB England to Suite 101 Bloc 17 Marble Street Manchester M2 3AW on 24 May 2023
Submitted on 24 May 2023
Confirmation statement made on 10 February 2023 with updates
Submitted on 23 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year