INHABIT PROPERTIES LIMITED

Active Cranoe
0 employees website.com
I

INHABIT PROPERTIES LIMITED

Founded 10 Jan 2007 Active Cranoe, United Kingdom 0 employees website.com
Accounts Submitted 19 Jun 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 12 Jan 2026 Next due 24 Jan 2027 9 months remaining
Net assets £8K £4K 2024 year on year
Total assets £15K £4K 2024 year on year
Total Liabilities £6K £60 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

The Old Rectory Church Hill Road Cranoe LE16 7SN

Full company profile for INHABIT PROPERTIES LIMITED (06047551), an active company based in Cranoe, United Kingdom. Incorporated 10 Jan 2007. 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

N/A

Net Assets

£8.29k

Increased by £3.60k (+77%)

Total Liabilities

£6.43k

Increased by £60.00 (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

44%

Decreased by 14 (-24%)

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

Officers

Officers

3 active
Status
Jeremy BernsteinDirectorBritishUnited Kingdom6110 Jan 2007Active
Peter Ashley BoddySecretaryBritishUnknown10 Jan 2007Active
Peter Ashley BoddyDirectorBritishEngland6010 Jan 2007Active

Shareholders

Shareholders (2)

Bernstein Jeremy
50.0%
50
Peter Ashley Boddy
50.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jeremy Bernstein

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter Ashley Boddy

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

8 freehold 8 total
AddressTenurePrice PaidDate Added
16 Fowler Street, Nottingham (NG3 4JW) CITY OF NOTTINGHAM
Freehold£19,9993 May 2019
36 Victoria Crescent, Eccles, (M30 9AW) SALFORD
Freehold£335,00023 Jun 2009
50 and 52 Mapperley Road, Nottingham (NG3 5AS) CITY OF NOTTINGHAM
Freehold-27 Aug 2008
104 Raleigh Street, Nottingham (NG7 4DJ) CITY OF NOTTINGHAM
Freehold-27 Jun 2008
98 Raleigh Street, Nottingham (NG7 4DJ) CITY OF NOTTINGHAM
Freehold-27 Jun 2008
16 Fowler Street, Nottingham (NG3 4JW)
Freehold £19,999
Added 3 May 2019
District CITY OF NOTTINGHAM
36 Victoria Crescent, Eccles, (M30 9AW)
Freehold £335,000
Added 23 Jun 2009
District SALFORD
50 and 52 Mapperley Road, Nottingham (NG3 5AS)
Freehold
Added 27 Aug 2008
District CITY OF NOTTINGHAM
104 Raleigh Street, Nottingham (NG7 4DJ)
Freehold
Added 27 Jun 2008
District CITY OF NOTTINGHAM
98 Raleigh Street, Nottingham (NG7 4DJ)
Freehold
Added 27 Jun 2008
District CITY OF NOTTINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2026Confirmation StatementConfirmation statement made on 10 Jan 2026 with updates
19 Jun 2025AccountsAnnual accounts made up to 31 Jan 2025
10 Jan 2025Confirmation StatementConfirmation statement made on 10 Jan 2025 with no updates
18 Oct 2024AccountsAnnual accounts made up to 31 Jan 2024
21 Mar 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Jan 2026 Confirmation Statement

Confirmation statement made on 10 Jan 2026 with updates

19 Jun 2025 Accounts

Annual accounts made up to 31 Jan 2025

10 Jan 2025 Confirmation Statement

Confirmation statement made on 10 Jan 2025 with no updates

18 Oct 2024 Accounts

Annual accounts made up to 31 Jan 2024

21 Mar 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 10 Jan 2026 with updates

3 months ago on 12 Jan 2026

Annual accounts made up to 31 Jan 2025

10 months ago on 19 Jun 2025

Confirmation statement made on 10 Jan 2025 with no updates

1 years ago on 10 Jan 2025

Annual accounts made up to 31 Jan 2024

1 years ago on 18 Oct 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

2 years ago on 21 Mar 2024