POPPY PROPERTIES LIMITED

Active Ashburton

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
P

POPPY PROPERTIES LIMITED

Buying and selling of own real estate

Founded 16 Aug 1993 Active Ashburton, United Kingdom 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 14 May 2025 Next due 28 May 2026 10 days remaining
Net assets £-55K £3K 2024 year on year
Total assets £2M £2M 2024 year on year
Total Liabilities £2M £2M 2024 year on year
Charges 7
2 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Halshanger Manor Halshanger Road Ashburton Devon TQ13 7HY

Full company profile for POPPY PROPERTIES LIMITED (02845027), an active company based in Ashburton, United Kingdom. Incorporated 16 Aug 1993. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£100.61k

Increased by £100.19k (+23463%)

Net Assets

-£54.66k

Decreased by £3.29k (-6%)

Total Liabilities

£1.93M

Increased by £1.84M (+2018%)

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Decreased by 127 (-55%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Aug 20232£0£0

Officers

Officers

1 active 2 resigned
Status
Palk, William JohnDirectorEnglishEngland3718 Jul 2022Active

Shareholders

Shareholders (3)

Richard John Palk
50.0%
2
William John Palk
50.0%
2

Persons with Significant Control

Persons with Significant Control (2)

2 Active

William John Palk

English

Active
Notified 1 Aug 2024
Residence United Kingdom
DOB October 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard John Palk

British

Active
Notified 16 Aug 2016
Residence United Kingdom
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 5 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Conway House, Dolbeare Business Park, Ashburton, Newton Abbot (TQ13 7FL) TEIGNBRIDGE
Freehold£1,120,00010 Jan 2025
Conway House, Dolbeare Business Park, Ashburton, Newton Abbot (TQ13 7FL)
Freehold £1,120,000
Added 10 Jan 2025
District TEIGNBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2026GazetteGazette Filings Brought Up To Date
13 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Mar 2026OfficersChange to director Mr Richard John Palk on 1 Jan 2026
17 Feb 2026GazetteGazette Notice Compulsory
7 Jan 2026AddressDefault Companies House Service Address Applied Officer
14 Mar 2026 Gazette

Gazette Filings Brought Up To Date

13 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2026 Officers

Change to director Mr Richard John Palk on 1 Jan 2026

17 Feb 2026 Gazette

Gazette Notice Compulsory

7 Jan 2026 Address

Default Companies House Service Address Applied Officer

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

2 months ago on 14 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 13 Mar 2026

Change to director Mr Richard John Palk on 1 Jan 2026

2 months ago on 13 Mar 2026

Gazette Notice Compulsory

2 months ago on 17 Feb 2026

Default Companies House Service Address Applied Officer

4 months ago on 7 Jan 2026