ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exh Property Group Limited

Exh Property Group Limited is an active company incorporated on 18 January 2023 with the registered office located in London, Greater London. Exh Property Group Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14602574
Private limited company
Age
2 years 9 months
Incorporated 18 January 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Wellesley House
Duke Of Wellington Avenue
London
SE18 6SS
England
Address changed on 19 Feb 2024 (1 year 8 months ago)
Previous address was 30 City Road London EC1Y 2AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in England • Born in May 1976
Director • Managing Director • British • Lives in England • Born in Aug 1989
Mr Justin Vale Hammond
PSC • British • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forta Events Limited
Mr Robert Michael Evans and Justin Vale Hammond are mutual people.
Active
Brand Brewery Limited
Mr Robert Michael Evans is a mutual person.
Active
Steady Spin Ltd
Justin Vale Hammond is a mutual person.
Active
62 Sunderland Road Management Company Limited
Justin Vale Hammond is a mutual person.
Active
Biggie Group Limited
Justin Vale Hammond is a mutual person.
Active
Vale Property Group Limited
Justin Vale Hammond is a mutual person.
Active
The Cloisters SR2 Limited
Justin Vale Hammond is a mutual person.
Active
Nouchette Property Group Limited
Justin Vale Hammond 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
£45.96K
Increased by £45.96K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£5.22M
Increased by £5.22M (%)
Total Liabilities
-£3.9M
Increased by £3.9M (+975885%)
Net Assets
£1.31M
Increased by £1.31M (-327984%)
Debt Ratio (%)
75%
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
New Charge Registered
10 Months Ago on 20 Dec 2024
New Charge Registered
10 Months Ago on 20 Dec 2024
Micro Accounts Submitted
11 Months Ago on 2 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 13 Sep 2024
Mr Justin Vale Hammond Details Changed
1 Year 2 Months Ago on 2 Aug 2024
Mr Justin Vale Hammond (PSC) Details Changed
1 Year 2 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Feb 2024
Get Credit Report
Discover Exh Property Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 27 Jan 2025
Registration of charge 146025740003, created on 20 December 2024
Submitted on 6 Jan 2025
Registration of charge 146025740001, created on 20 December 2024
Submitted on 23 Dec 2024
Registration of charge 146025740002, created on 20 December 2024
Submitted on 23 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Previous accounting period shortened from 31 January 2024 to 31 December 2023
Submitted on 13 Sep 2024
Change of details for Mr Justin Vale Hammond as a person with significant control on 2 August 2024
Submitted on 5 Aug 2024
Director's details changed for Mr Justin Vale Hammond on 2 August 2024
Submitted on 5 Aug 2024
Registered office address changed from 30 City Road London EC1Y 2AB England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 19 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year