ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NC Propco Limited

NC Propco Limited is an active company incorporated on 28 November 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. NC Propco Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14509060
Private limited company
Age
2 years 11 months
Incorporated 28 November 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (27 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Kabannas
17 Carliol Square
Newcastle Upon Tyne
NE1 6UQ
England
Address changed on 13 Dec 2023 (1 year 11 months ago)
Previous address was Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1975
Director • Irish • Lives in Ireland • Born in Nov 1972
Whitevent Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitevent Holdco Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
STP Propco Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
LV Propco Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
Accom Operations Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
Laur Propco Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
OCPT Propco Limited
Director Louise Garner and Mark Fenelon are mutual people.
Active
Revenue Rules Limited
Director Louise Garner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£162.67K
Increased by £4.32K (+3%)
Turnover
£1.1M
Increased by £659.48K (+149%)
Employees
2
Same as previous period
Total Assets
£2.7M
Increased by £426.78K (+19%)
Total Liabilities
-£3.35M
Increased by £853.65K (+34%)
Net Assets
-£643.81K
Decreased by £426.87K (+197%)
Debt Ratio (%)
124%
Increased by 14.29% (+13%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
11 Months Ago on 13 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 4 Sep 2024
Accounting Period Extended
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 11 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Dec 2023
1St Secretaries Limited Resigned
1 Year 11 Months Ago on 12 Dec 2023
Mr Mark Fenelon Details Changed
1 Year 11 Months Ago on 12 Dec 2023
Whitevent Holdco Limited (PSC) Details Changed
1 Year 11 Months Ago on 12 Dec 2023
Get Credit Report
Discover NC Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 13 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 4 Sep 2024
Previous accounting period extended from 30 November 2023 to 31 December 2023
Submitted on 27 Aug 2024
Registered office address changed from Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ United Kingdom to Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ United Kingdom to Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Kabannas 17 Carliol Square Newcastle upon Tyne NE1 6UQ on 13 December 2023
Submitted on 13 Dec 2023
Change of details for Whitevent Holdco Limited as a person with significant control on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Mark Fenelon on 12 December 2023
Submitted on 12 Dec 2023
Termination of appointment of 1St Secretaries Limited as a secretary on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year