Thepropertypeople Limited BUXTON


Founded in 2015, Thepropertypeople, classified under reg no. 09675166 is an active company. Currently registered at 30 High Street SK17 6EU, Buxton the company has been in the business for ten years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Linda P., Simon P.. Of them, Simon P. has been with the company the longest, being appointed on 6 November 2019 and Linda P. has been with the company for the least time - from 28 September 2020. As of 5 July 2025, there were 5 ex directors - Simon P., Jonathan P. and others listed below. There were no ex secretaries.

Thepropertypeople Limited Address / Contact

Office Address 30 High Street
Town Buxton
Post code SK17 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09675166
Date of Incorporation Tue, 7th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (431 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Linda P.

Position: Director

Appointed: 28 September 2020

Simon P.

Position: Director

Appointed: 06 November 2019

Simon P.

Position: Director

Appointed: 29 January 2019

Resigned: 28 June 2019

Jonathan P.

Position: Director

Appointed: 24 September 2018

Resigned: 06 November 2019

Linda P.

Position: Director

Appointed: 11 May 2017

Resigned: 29 January 2020

Andrew R.

Position: Director

Appointed: 07 September 2016

Resigned: 14 November 2016

Simon P.

Position: Director

Appointed: 07 July 2015

Resigned: 15 October 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we found, there is Simon P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Linda P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon P.

Notified on 9 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda P.

Notified on 6 October 2020
Ceased on 9 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 November 2019
Ceased on 26 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Linda P.

Notified on 7 July 2016
Ceased on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda P.

Notified on 6 July 2017
Ceased on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth-53 466        
Balance Sheet
Cash Bank On Hand3 196 8 054   1341342 682
Current Assets3 1951 09599 248115 751 33 673156 254168 996109 364
Debtors1 0951 09591 194115 7515 67633 673156 120114 087106 682
Net Assets Liabilities544 610246 526235 630310 644295 121366 471459 162448 941537 493
Property Plant Equipment1 003 5761 040 598942 000942 000942 0001 085 0001 110 0001 110 0001 110 000
Cash Bank In Hand3 195        
Net Assets Liabilities Including Pension Asset Liability-53 466        
Tangible Fixed Assets552 500        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-53 566        
Shareholder Funds-53 466        
Other
Average Number Employees During Period  22 3333
Creditors46 007786 170780 557212 218586 694701 618781 757718 867621 462
Fixed Assets552 5001 003 576       
Net Current Assets Liabilities2 545-7 90274 187-329 915-60 185-16 911130 919128 54648 955
Property Plant Equipment Gross Cost1 003 5761 040 598942 000942 000942 0001 085 0001 110 0001 110 000 
Total Assets Less Current Liabilities555 0451 032 6961 016 187612 085881 8151 068 0891 240 9191 238 5461 158 955
Bank Borrowings Overdrafts 452 487533 462 513 693554 500640 289691 000571 000
Disposals Property Plant Equipment  246 098      
Dividends Paid        10 000
Profit Loss        98 552
Total Additions Including From Business Combinations Property Plant Equipment  147 500      
Total Increase Decrease From Revaluations Property Plant Equipment     143 00025 000  
Creditors Due After One Year608 511        
Creditors Due Within One Year650        
Tangible Fixed Assets Additions552 500        
Tangible Fixed Assets Cost Or Valuation552 500        

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Wed, 16th Apr 2025. New Address: 6 Manchester Road Buxton SK17 6SB. Previous address: 30 High Street Buxton SK17 6EU United Kingdom
filed on: 16th, April 2025
Free Download (1 page)

Company search

Advertisements