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
Property 46 Limited
Property 46 Limited is an active company incorporated on 15 April 2020 with the registered office located in Tunbridge Wells, Kent. Property 46 Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12558008
Private limited company
Age
5 years
Incorporated
15 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 April 2025
(5 months ago)
Next confirmation dated
14 April 2026
Due by
28 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Property 46 Limited
Contact
Address
2 Birling Road
Tunbridge Wells
TN2 5LX
England
Address changed on
6 Sep 2023
(2 years ago)
Previous address was
84a Brookwood Road London SW18 5BY England
Companies in TN2 5LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Laura Suzanne Grant
Director • PSC • English • Lives in England • Born in Sep 1992
Mr Samuel James Grant
Director • PSC • English • Lives in England • Born in Jun 1992
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 (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.62K
Increased by £1.96K (+74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300.42K
Increased by £2.96K (+1%)
Total Liabilities
-£292.72K
Decreased by £2.22K (-1%)
Net Assets
£7.7K
Increased by £5.18K (+206%)
Debt Ratio (%)
97%
Decreased by 1.71% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 28 Apr 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Apr 2024
Mrs Laura Suzanne Grant (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Samuel James Grant (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Samuel James Grant Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mrs Laura Suzanne Grant Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Registered Address Changed
2 Years Ago on 6 Sep 2023
New Charge Registered
2 Years 3 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Property 46 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
Total exemption full accounts made up to 30 September 2024
Submitted on 28 Apr 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 28 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 14 April 2024 with updates
Submitted on 15 Apr 2024
Director's details changed for Mrs Laura Suzanne Grant on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed for Mr Samuel James Grant on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mr Samuel James Grant as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mrs Laura Suzanne Grant as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from 84a Brookwood Road London SW18 5BY England to 2 Birling Road Tunbridge Wells TN2 5LX on 6 September 2023
Submitted on 6 Sep 2023
Registration of charge 125580080003, created on 30 May 2023
Submitted on 5 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