ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCG Property Holdings Limited

HCG Property Holdings Limited is an active company incorporated on 8 April 2021 with the registered office located in Cheltenham, Gloucestershire. HCG Property Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13323143
Private limited company
Age
4 years
Incorporated 8 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
2nd Floor Cumberland House
Oriel Road
Cheltenham
Gloucestershire
GL50 1BB
England
Address changed on 22 Oct 2025 (7 days ago)
Previous address was 41 Rodney Road Cheltenham GL50 1HX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1965
Director • Sales Director • British • Lives in UK • Born in Jan 1963
Mr Paul Richard Boyce
PSC • British • Lives in UK • Born in Jan 1963
Mrs Angela Jane Boyce
PSC • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autovillage (Cheltenham) Limited
Paul Richard Boyce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£93
Decreased by £23 (-20%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£449.74K
Decreased by £1.15K (-0%)
Total Liabilities
-£592.84K
Increased by £29.14K (+5%)
Net Assets
-£143.09K
Decreased by £30.29K (+27%)
Debt Ratio (%)
132%
Increased by 6.8% (+5%)
Latest Activity
Registered Address Changed
7 Days Ago on 22 Oct 2025
Mrs Angela Jane Boyce (PSC) Details Changed
7 Days Ago on 22 Oct 2025
Mr Paul Richard Boyce Details Changed
7 Days Ago on 22 Oct 2025
Mr Paul Richard Boyce (PSC) Details Changed
7 Days Ago on 22 Oct 2025
Mrs Angela Jane Boyce Details Changed
7 Days Ago on 22 Oct 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Get Credit Report
Discover HCG Property 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 Mrs Angela Jane Boyce on 22 October 2025
Submitted on 22 Oct 2025
Change of details for Mr Paul Richard Boyce as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Paul Richard Boyce on 22 October 2025
Submitted on 22 Oct 2025
Change of details for Mrs Angela Jane Boyce as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX United Kingdom to 2nd Floor Cumberland House Oriel Road Cheltenham Gloucestershire GL50 1BB on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Aug 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 9 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Confirmation statement made on 7 April 2023 with updates
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year