ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property 81 Ltd

Property 81 Ltd is an active company incorporated on 20 November 2023 with the registered office located in Ramsgate, Kent. Property 81 Ltd was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15294489
Private limited company
Age
1 year 11 months
Incorporated 20 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 20 Nov30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
27a Cliffsend Grove
Cliffsend
Ramsgate
CT12 5JT
England
Address changed on 25 Nov 2024 (11 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Apr 1981 • Chef - Merchant Navy
Director • Captain - Merchant Navy • British • Lives in UK • Born in Jul 1972
Mr Stuart Alexander John Evans
PSC • British • Lives in UK • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
12 Bellevue Road (Freehold) Limited
Stuart Alexander John Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£270
Turnover
Unreported
Employees
2
Total Assets
£192.42K
Total Liabilities
-£192.41K
Net Assets
£7
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Mr Stuart Alexander John Evans (PSC) Details Changed
11 Months Ago on 26 Nov 2024
Mrs Rebecca Evans (PSC) Details Changed
11 Months Ago on 26 Nov 2024
Mrs Rebecca Evans Details Changed
11 Months Ago on 26 Nov 2024
Mr Stuart Alexander John Evans Details Changed
11 Months Ago on 26 Nov 2024
Registered Address Changed
11 Months Ago on 25 Nov 2024
Rf Secretaries Limited Resigned
1 Year 8 Months Ago on 1 Mar 2024
Rf Secretaries Limited Appointed
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover Property 81 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 November 2024
Submitted on 28 Jul 2025
Confirmation statement made on 29 November 2024 with updates
Submitted on 29 Nov 2024
Director's details changed for Mr Stuart Alexander John Evans on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mrs Rebecca Evans on 26 November 2024
Submitted on 26 Nov 2024
Change of details for Mrs Rebecca Evans as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Change of details for Mr Stuart Alexander John Evans as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27a Cliffsend Grove Cliffsend Ramsgate CT12 5JT on 25 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
Submitted on 13 Mar 2024
Appointment of Rf Secretaries Limited as a secretary on 2 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 29 November 2023 with updates
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year