ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Property Catalyst Club Limited

The Property Catalyst Club Limited is an active company incorporated on 19 June 2023 with the registered office located in Holmfirth, West Yorkshire. The Property Catalyst Club Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14945542
Private limited company
Age
2 years 2 months
Incorporated 19 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (3 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 19 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Upperbridge House
24 Huddersfield Road
Holmfirth
HD9 2JS
England
Address changed on 12 Jan 2024 (1 year 8 months ago)
Previous address was Upperbrodge House 24 Huddersfield Road Holmfirth HD9 2JS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in Sep 1981
Core Business Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Business Catalyst Club Limited
Mr Graham Jack Shiers is a mutual person.
Active
Aside Investment Limited
Mr Antony Nicholas Thorpe is a mutual person.
Active
Fortis Portfolio Ltd
Mr Antony Nicholas Thorpe is a mutual person.
Active
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
£11.76K
Turnover
Unreported
Employees
Unreported
Total Assets
£12.24K
Total Liabilities
-£4.58K
Net Assets
£7.66K
Debt Ratio (%)
37%
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
6 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Nov 2023
Core Business Group Limited (PSC) Details Changed
2 Years 2 Months Ago on 19 Jun 2023
Antony Nicholas Thorpe (PSC) Resigned
2 Years 2 Months Ago on 19 Jun 2023
Core Business Group Limited (PSC) Appointed
2 Years 2 Months Ago on 19 Jun 2023
Incorporated
2 Years 2 Months Ago on 19 Jun 2023
Get Credit Report
Discover The Property Catalyst Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Core Business Group Limited as a person with significant control on 19 June 2023
Submitted on 29 Jul 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 24 Jun 2025
Notification of Core Business Group Limited as a person with significant control on 19 June 2023
Submitted on 24 Jun 2025
Cessation of Antony Nicholas Thorpe as a person with significant control on 19 June 2023
Submitted on 24 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 13 Mar 2025
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Registered office address changed from Upperbrodge House 24 Huddersfield Road Holmfirth HD9 2JS England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 12 January 2024
Submitted on 12 Jan 2024
Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE United Kingdom to Upperbrodge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023
Submitted on 2 Nov 2023
Certificate of change of name
Submitted on 18 Aug 2023
Incorporation
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year