Propalys Limited

Propalys Limited

#05135017 Active
Founded: 21/05/2004
Industries: Other letting and operating of own or leased real estate
Location: Nottingham

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Total Liabilities £1.8m
↑ 4%

Directors

Role:
Director
Appointed:
05/06/2019
Nationality:
Argentine,french
Age:
46 years
Role:
Director
Appointed:
21/05/2004
Nationality:
British
Age:
54 years
Role:
Director
Appointed:
21/05/2004
Nationality:
British
Age:
58 years

People with Significant Control

Steven William Brazier
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
British
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
5 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

2 charges registered
National Westminster Bank PLC Satisfied
Created 27/10/2011

Flat 50 hermitage, chatham street, reading, berkshire t/no BK441288 by way of fixed charge any other...

National Westminster Bank PLC Satisfied
Created 30/03/2006

Units 1 & 3 diddenham court grazeley reading berkshire. By way of fixed charge the benefit of all co...

Properties

3 properties
Regions
1
Freehold
0
Leasehold
3
SOUTH EAST

Flat 50, Hermitage, Chatham Street, Reading (RG1 7LF)

Leasehold RG1 7LF
£162,000
Added 25/10/2010 READING
SOUTH EAST

Unit 3, Diddenham Court, Lambwood Hill, Grazeley, Reading (RG7 1JQ)

Leasehold RG7 1JQ
Added 02/06/2006 WOKINGHAM
SOUTH EAST

Unit 1, Diddenham Court, Lambwood Hill, Grazeley, Reading (RG7 1JQ)

Leasehold RG7 1JQ
Added 02/06/2006 WOKINGHAM
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

22/11/2024 Officers

Termination Secretary Company With Name Termination Date

25/09/2024 Accounts

Accounts With Accounts Type Micro Entity

23/07/2024 Mortgage

Mortgage Satisfy Charge Full

23/07/2024 Mortgage

Mortgage Satisfy Charge Full

28/05/2024 Confirmation Statement

Confirmation Statement With No Updates

05/10/2023 Accounts

Accounts With Accounts Type Micro Entity

24/05/2023 Confirmation Statement

Confirmation Statement With No Updates