ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Princethorpe Properties Ltd

Princethorpe Properties Ltd is an active company incorporated on 26 December 2021 with the registered office located in London, Greater London. Princethorpe Properties Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13818273
Private limited company
Age
3 years
Incorporated 26 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 December 2024 (8 months ago)
Next confirmation dated 25 December 2025
Due by 8 January 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
3rd Floor, 45 Albemarle Street
Mayfair
London
W1S 4JL
England
Address changed on 28 Mar 2025 (5 months ago)
Previous address was 22 Mill Furlong Rugby CV23 0GF England
Telephone
01926 634200
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1995
Mr Jagdeep Singh Nijjer
PSC • British • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braxton Works Ltd
Jagdeep Singh Nijjer is a mutual person.
Active
Massimo Properties Ltd
Jagdeep Singh Nijjer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£2.44K
Total Liabilities
-£505
Net Assets
£1.94K
Debt Ratio (%)
21%
Latest Activity
Registered Address Changed
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Micro Accounts Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Dec 2022
Get Credit Report
Discover Princethorpe Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 Mill Furlong Rugby CV23 0GF England to 3rd Floor, 45 Albemarle Street, Mayfair Albemarle Street London W1S 4JL on 28 March 2025
Submitted on 28 Mar 2025
Registered office address changed from 3rd Floor, 45 Albemarle Street, Mayfair Albemarle Street London W1S 4JL England to 3rd Floor, 45 Albemarle Street Mayfair London W1S 4JL on 28 March 2025
Submitted on 28 Mar 2025
Registered office address changed from 9 Little Park Street Coventry CV1 2UR England to 22 Mill Furlong Rugby CV23 0GF on 8 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 25 December 2024 with no updates
Submitted on 8 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Registered office address changed from 9 Little Park Street 9 Little Park Street Coventry CV1 2UR England to 9 Little Park Street Coventry CV1 2UR on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from 22 Mill Furlong Rugby CV23 0GF England to 9 Little Park Street 9 Little Park Street Coventry CV1 2UR on 7 March 2024
Submitted on 7 Mar 2024
Confirmation statement made on 25 December 2023 with no updates
Submitted on 1 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Confirmation statement made on 25 December 2022 with updates
Submitted on 28 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year