NETWORK HOUSE PROPERTY LIMITED

Active Marlow

Other letting and operating of own or leased real estate

9 employees website.com
Other letting and operating of own or leased real estate
N

NETWORK HOUSE PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 30 Sept 2014 Active Marlow,, United Kingdom 9 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

BRANDPATH PROPERTY LIMITED 22 Dec 2014 — 27 Jan 2017
PDJ (SHELF 11) LIMITED 30 Sept 2014 — 22 Dec 2014
Accounts Submitted 13 Jun 2025 Next due 30 Apr 2026 4 days overdue
Confirmation Submitted 29 Sept 2025 Next due 13 Oct 2026 5 months remaining
Net assets £395K £769K 2024 year on year
Total assets £10M £711K 2024 year on year
Total Liabilities £10M £57K 2024 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NETWORK HOUSE PROPERTY LIMITED (09242290), an active company based in Marlow,, United Kingdom. Incorporated 30 Sept 2014. 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

Balance Sheet & P&L (2015–2024)

Cash in Bank

£19.06k

Increased by £4.62k (+32%)

Net Assets

£395.04k

Decreased by £768.60k (-66%)

Total Liabilities

£9.66M

Increased by £57.19k (+1%)

Turnover

N/A

Employees

9

Debt Ratio

96%

Increased by 7 (+8%)

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 1 Shares £2.26m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 20191£2.26m£2.26m

Officers

Officers

2 active 1 resigned
Status
James Edward Peter HoldgateDirectorBritishEngland4724 Jul 2020Active
Peter David JonesDirectorBritishEngland6030 Sept 2014Active

Shareholders

Shareholders (1)

Pj Investment (group) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Peter David Jones

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1966
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Active
Notified 20 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Brandpath Group Limited

Ceased 20 Mar 2017

Ceased

Group Structure

Group Structure

NETWORK HOUSE PROPERTY LIMITED Current Company

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Network House, Third Avenue, Globe Park, Marlow (SL7 1EY) BUCKINGHAMSHIRE
Freehold-13 Feb 2015
Network House, Third Avenue, Globe Park, Marlow (SL7 1EY)
Freehold
Added 13 Feb 2015
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2026OfficersTermination of James Edward Peter Holdgate as director on 9 Jan 2026
29 Sept 2025Confirmation StatementConfirmation statement made on 29 Sept 2025 with no updates
13 Jun 2025AccountsAnnual accounts made up to 30 Apr 2024
4 Feb 2025AddressChange Registered Office Address Company With Date Old Address New Address
28 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Jan 2026 Officers

Termination of James Edward Peter Holdgate as director on 9 Jan 2026

29 Sept 2025 Confirmation Statement

Confirmation statement made on 29 Sept 2025 with no updates

13 Jun 2025 Accounts

Annual accounts made up to 30 Apr 2024

4 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of James Edward Peter Holdgate as director on 9 Jan 2026

3 months ago on 12 Jan 2026

Confirmation statement made on 29 Sept 2025 with no updates

7 months ago on 29 Sept 2025

Annual accounts made up to 30 Apr 2024

10 months ago on 13 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 4 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 28 Jan 2025