ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Deal Group Ltd

Property Deal Group Ltd is an active company incorporated on 26 February 2020 with the registered office located in London, Greater London. Property Deal Group Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12486079
Private limited company
Age
5 years
Incorporated 26 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
5 Chigwell Road
London
E18 1LR
United Kingdom
Address changed on 29 Nov 2022 (2 years 9 months ago)
Previous address was Kemp House 160 City Road London EC1V 2NX United Kingdom
Telephone
07956 568455
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Shop Owner • British • Lives in England • Born in Feb 1970
Director • Commercial Director • British • Lives in UK • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azalie Properties Ltd
Mr Eric Joseph and Ms Samantha Azalie McMillon are mutual people.
Active
Dressing Room London Limited
Mr Eric Joseph is a mutual person.
Active
Opal Boutique London Ltd
Mr Eric Joseph is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £845 (-46%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.62K
Decreased by £1.31K (-22%)
Total Liabilities
-£3.6K
Decreased by £128 (-3%)
Net Assets
£1.02K
Decreased by £1.18K (-54%)
Debt Ratio (%)
78%
Increased by 15.02% (+24%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Ms Samantha Azalie Mcmillon Appointed
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 29 Nov 2022
Full Accounts Submitted
2 Years 9 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Full Accounts Submitted
3 Years Ago on 9 Nov 2021
Get Credit Report
Discover Property Deal Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 6 Jan 2025
Confirmation statement made on 21 July 2024 with no updates
Submitted on 28 Aug 2024
Appointment of Ms Samantha Azalie Mcmillon as a director on 28 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 21 July 2023 with no updates
Submitted on 27 Sep 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 29 Nov 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Chigwell Road London E18 1LR on 29 November 2022
Submitted on 29 Nov 2022
Confirmation statement made on 21 July 2022 with no updates
Submitted on 2 Sep 2022
Total exemption full accounts made up to 28 February 2021
Submitted on 9 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year