ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Technology Ltd

Property Technology Ltd is an active company incorporated on 2 March 2016 with the registered office located in . Property Technology Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC528448
Private limited company
Scottish Company
Age
9 years
Incorporated 2 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Sep 2025 (1 month ago)
Previous address was Building 1 9 Haymarket Square Edinburgh Scotland EH3 8RY Scotland
Telephone
02038680187
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1974
Director • British • Lives in England • Born in Jul 1968
Director • Chief Executive • English • Lives in England • Born in Mar 1977
Director • Finance Director • British • Lives in England • Born in Jul 1975
Nurtur.Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Starberry Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Property Jungle Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Property Logic Ltd
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Fcal Limited
Jonathan Alistair Cooke, Charles Jeremy Stuart Hobley, and 2 more are mutual people.
Active
Yomdel Limited
Charles Jeremy Stuart Hobley, Edward Every, and 1 more are mutual people.
Active
Nurtur.Group Ltd
Jonathan Alistair Cooke, Edward Every, and 1 more are mutual people.
Active
Buildyourmarket Limited
Charles Jeremy Stuart Hobley, Edward Every, and 1 more are mutual people.
Active
Nurtur Limited
Charles Jeremy Stuart Hobley and Edward Every are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£49.14K
Increased by £36.97K (+304%)
Turnover
£567.81K
Increased by £567.81K (%)
Employees
Unreported
Same as previous period
Total Assets
£295.85K
Decreased by £15.09K (-5%)
Total Liabilities
-£88.48K
Decreased by £46.19K (-34%)
Net Assets
£207.38K
Increased by £31.1K (+18%)
Debt Ratio (%)
30%
Decreased by 13.4% (-31%)
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 11 Oct 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Mr Damon Bullimore Details Changed
1 Month Ago on 16 Sep 2025
Mr Edward Every Details Changed
1 Month Ago on 16 Sep 2025
Charge Satisfied
3 Months Ago on 11 Jul 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Jonathan Alistair Cooke Resigned
9 Months Ago on 31 Dec 2024
Mr Damon Bullimore Appointed
9 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Property Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Director's details changed for Mr Edward Every on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Building 1 9 Haymarket Square Edinburgh Scotland EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Building 1 9 Haymarket Square Edinburgh Scotland EH3 8RY on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Damon Bullimore on 16 September 2025
Submitted on 16 Sep 2025
Satisfaction of charge SC5284480002 in full
Submitted on 11 Jul 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year