ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Giza Property Finance Limited

Giza Property Finance Limited is a liquidation company incorporated on 13 October 2022 with the registered office located in Basildon, Essex. Giza Property Finance Limited was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
14417082
Private limited company
Age
3 years
Incorporated 13 October 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 80 days
Dated 12 October 2024 (1 year 3 months ago)
Next confirmation dated 12 October 2025
Was due on 26 October 2025 (2 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 106 days
For period 13 Oct31 Dec 2023 (1 year 2 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 2 Jun 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pana UK Holdings Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Pana Finance UK Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Simply Funding Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Warwick Finance Residential Mortgages Holdings Number Four Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Warwick Finance Residential Mortgages Number Four Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£24.54M
Turnover
£19.48M
Employees
Unreported
Total Assets
£210.56M
Total Liabilities
-£210.56M
Net Assets
£1K
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
7 Months Ago on 2 Jun 2025
Declaration of Solvency
7 Months Ago on 2 Jun 2025
Voluntary Liquidator Appointed
7 Months Ago on 2 Jun 2025
Charge Satisfied
11 Months Ago on 3 Feb 2025
Intertrust Corporate Services Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Jul 2024
Get Credit Report
Discover Giza Property Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 24 Dec 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2 June 2025
Submitted on 2 Jun 2025
Declaration of solvency
Submitted on 2 Jun 2025
Appointment of a voluntary liquidator
Submitted on 2 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Satisfaction of charge 144170820001 in full
Submitted on 3 Feb 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year