ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Splendid Property Company Limited

Splendid Property Company Limited is an active company incorporated on 7 November 1962 with the registered office located in Glasgow, City of Glasgow. Splendid Property Company Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
SC038141
Private limited company
Scottish Company
Age
63 years
Incorporated 7 November 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
191 West George Street
Glasgow
G2 2LD
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in Nov 1971
Director • British • Lives in England • Born in May 1963
Director • SVP OPS UK & Ireland • British • Lives in UK • Born in Jul 1968
Director • VP Asset Management Europe • British • Lives in UK • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Puckrup Hall Hotel Limited
Simon Robert Vincent, Brian Wilson, and 9 more are mutual people.
Active
HLT Stakis Operator Limited
Simon Robert Vincent, Brian Wilson, and 9 more are mutual people.
Active
Hilton International Hotels (UK) Limited
Simon Robert Vincent, Brian Wilson, and 8 more are mutual people.
Active
Adda Hotels
Brian Wilson, James Owen Percival, and 8 more are mutual people.
Active
HLT English Operator Limited
Brian Wilson, James Owen Percival, and 8 more are mutual people.
Active
Hilton Worldwide Limited
Simon Robert Vincent, Stuart Beasley, and 8 more are mutual people.
Active
Hilton UK Hotels Limited
Simon Robert Vincent, Brian Wilson, and 7 more are mutual people.
Active
Hilton UK Corporate Director Limited
Brian Wilson, James Owen Percival, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£132.08M
Increased by £5.37M (+4%)
Total Liabilities
-£18.85M
Increased by £1.07M (+6%)
Net Assets
£113.24M
Increased by £4.29M (+4%)
Debt Ratio (%)
14%
Increased by 0.24% (+2%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 1 Oct 2025
Hilton Uk Corporate Director Limited Resigned
8 Months Ago on 11 Feb 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Kimberly Jane Coari Resigned
1 Year Ago on 4 Oct 2024
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years Ago on 26 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 9 May 2023
Kimberly Jane Coari Details Changed
4 Years Ago on 1 Mar 2021
Mr Simon Robert Vincent Details Changed
11 Years Ago on 1 Aug 2014
Get Credit Report
Discover Splendid Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Termination of appointment of Hilton Uk Corporate Director Limited as a director on 11 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 11 Dec 2024
Termination of appointment of Kimberly Jane Coari as a director on 4 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 1 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Director's details changed for Kimberly Jane Coari on 1 March 2021
Submitted on 15 Aug 2023
Director's details changed for Mr Simon Robert Vincent on 1 August 2014
Submitted on 1 Jun 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year