Ptl Properties Limited

DataGardener
ptl properties limited
live
Small

Ptl Properties Limited

03473257Private Limited With Share Capital

11 The Green, Willington, Derby, DE656BP
Incorporated

28/11/1997

Company Age

28 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Ptl Properties Limited (03473257) is a private limited with share capital incorporated on 28/11/1997 (28 years old) and registered in derby, DE656BP. The company operates under SIC code 68100 and is classified as Small.

Ptl properties limited is a real estate company based out of 11 the green willington, derby, united kingdom.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 28/11/1997
DE656BP

Financial Overview

Total Assets

£556.2K

Liabilities

£725.1K

Net Assets

£-168.9K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Termination Director Company With Name
Category:Officers
Date:27-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-04-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-05-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Legacy
Category:Mortgage
Date:26-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2009
Liquidation Miscellaneous
Category:Insolvency
Date:07-05-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-03-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Accounts
Date:06-11-2008
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Mortgage
Date:13-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2007
Legacy
Category:Annual Return
Date:19-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:21-12-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2005
Legacy
Category:Address
Date:23-06-2005
Legacy
Category:Annual Return
Date:08-02-2005
Legacy
Category:Mortgage
Date:02-02-2005
Legacy
Category:Mortgage
Date:24-01-2005
Legacy
Category:Mortgage
Date:23-12-2004
Legacy
Category:Mortgage
Date:10-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2004
Legacy
Category:Annual Return
Date:14-04-2004
Legacy
Category:Mortgage
Date:30-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2003

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date27/03/2026
Latest Accounts31/12/2025

Trading Addresses

11 The Green, Willington, Derby, Derbyshire, DE656BPRegistered
D'Zign House, 16 Victoria Centre, Pride Park, Derby, Derbyshire, DE18AN

Contact

11 The Green, Willington, Derby, DE656BP