PEGGOTTY PROPERTIES LTD

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
P

PEGGOTTY PROPERTIES LTD

Other letting and operating of own or leased real estate

Founded 4 Oct 2011 Active London, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

BRISTOL BRUNEL SERVICED APARTMENTS LTD 4 Jul 2013 — 21 Sept 2020
MAZE BOX LIMITED 4 Oct 2011 — 4 Jul 2013
Accounts Submitted 24 Jul 2025 Next due 31 Jul 2026 3 months remaining
Confirmation Submitted 30 Sept 2025 Next due 4 Oct 2026 5 months remaining
Net assets £-9K £3K 2024 year on year
Total assets £403K £5K 2024 year on year
Total Liabilities £412K £8K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

19 Thorne Street London SW13 0PT England

Full company profile for PEGGOTTY PROPERTIES LTD (07795967), an active company based in London, England. Incorporated 4 Oct 2011. Other letting and operating of own or leased 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

£2.76k

Decreased by £4.95k (-64%)

Net Assets

-£9.17k

Increased by £3.05k (+25%)

Total Liabilities

£411.93k

Decreased by £8.00k (-2%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

102%

Decreased by 1 (-1%)

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

2 active 1 resigned
Status
Charlotte OzaDirectorBritishEngland374 Oct 2011Active
Katherine WhifeSecretaryUnknownUnknown1 Sept 2020Active

Shareholders

Shareholders (2)

Adam Oza
50.0%
500
Charlotte Oza
50.0%
500

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Charlotte Victoria Oza

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Adam Dilip Oza

British

Active
Notified 1 Oct 2020
Residence England
DOB December 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
3 Millar House, Merchants Road, Clifton and garage, (BS8 4HA) CITY OF BRISTOL
Leasehold£400,00022 Apr 2021
3 Millar House, Merchants Road, Clifton and garage, (BS8 4HA)
Leasehold £400,000
Added 22 Apr 2021
District CITY OF BRISTOL

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025Confirmation StatementConfirmation statement made on 20 Sept 2025 with updates
24 Jul 2025AccountsAnnual accounts made up to 31 Oct 2024
4 Jun 2025Persons With Significant ControlChange to Mrs Charlotte Victoria Oza as a person with significant control on 4 Jun 2025
4 Jun 2025Persons With Significant ControlChange to Mr Adam Dilip Oza as a person with significant control on 4 Jun 2025
24 Sept 2024Persons With Significant ControlChange to Miss Charlotte Victoria Oza as a person with significant control on 24 Sept 2024
30 Sept 2025 Confirmation Statement

Confirmation statement made on 20 Sept 2025 with updates

24 Jul 2025 Accounts

Annual accounts made up to 31 Oct 2024

4 Jun 2025 Persons With Significant Control

Change to Mrs Charlotte Victoria Oza as a person with significant control on 4 Jun 2025

4 Jun 2025 Persons With Significant Control

Change to Mr Adam Dilip Oza as a person with significant control on 4 Jun 2025

24 Sept 2024 Persons With Significant Control

Change to Miss Charlotte Victoria Oza as a person with significant control on 24 Sept 2024

Recent Activity

Latest Activity

Confirmation statement made on 20 Sept 2025 with updates

7 months ago on 30 Sept 2025

Annual accounts made up to 31 Oct 2024

9 months ago on 24 Jul 2025

Change to Mrs Charlotte Victoria Oza as a person with significant control on 4 Jun 2025

11 months ago on 4 Jun 2025

Change to Mr Adam Dilip Oza as a person with significant control on 4 Jun 2025

11 months ago on 4 Jun 2025

Change to Miss Charlotte Victoria Oza as a person with significant control on 24 Sept 2024

1 years ago on 24 Sept 2024