ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PLD Properties Holding Ltd

PLD Properties Holding Ltd is an active company incorporated on 15 June 2023 with the registered office located in London, City of London. PLD Properties Holding Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14938505
Private limited company
Age
2 years 2 months
Incorporated 15 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 15 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
United Kingdom
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp London EC2V 7NG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Business Person • British • Lives in United States • Born in Jun 1963
Director • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
53 Denmark Villas Ltd
Nicholas Alexander is a mutual person.
Active
PLD Rainhill Ltd
Daniel Ian Lubert and Nicholas Alexander are mutual people.
Dissolved
PLD OLD Hall Street Ltd
Daniel Ian Lubert and Nicholas Alexander are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£11.46K
Total Liabilities
-£454.69K
Net Assets
-£443.23K
Debt Ratio (%)
3969%
Latest Activity
Full Accounts Submitted
25 Days Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Accounting Period Shortened
2 Months Ago on 12 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Stephen Anthony Johnson Resigned
1 Year 7 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Mr Nicholas Alexander Appointed
1 Year 10 Months Ago on 8 Nov 2023
Mr Stephen Anthony Johnson Appointed
1 Year 10 Months Ago on 8 Nov 2023
Incorporated
2 Years 2 Months Ago on 15 Jun 2023
Get Credit Report
Discover PLD Properties Holding Ltd'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 30 June 2024
Submitted on 15 Aug 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 25 Jun 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 12 Jun 2025
Confirmation statement made on 14 June 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Stephen Anthony Johnson as a director on 29 January 2024
Submitted on 2 Feb 2024
Registered office address changed from 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp London EC2V 7NG United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 29 November 2023
Submitted on 29 Nov 2023
Appointment of Mr Stephen Anthony Johnson as a director on 8 November 2023
Submitted on 29 Nov 2023
Appointment of Mr Nicholas Alexander as a director on 8 November 2023
Submitted on 29 Nov 2023
Incorporation
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year