SPICE PROPERTIES LTD

Active Bristol

Other letting and operating of own or leased real estate

2 employees website.com
Other letting and operating of own or leased real estate
S

SPICE PROPERTIES LTD

Other letting and operating of own or leased real estate

Founded 8 Mar 2021 Active Bristol, United Kingdom 2 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 16 Apr 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Jul 2025 Next due 30 Jul 2026 2 months remaining
Net assets £590K £94K 2024 year on year
Total assets £3M £1K 2024 year on year
Total Liabilities £2M £93K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

74 Macrae Road Ham Green Bristol BS20 0DD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SPICE PROPERTIES LTD (13250525), an active company based in Bristol, United Kingdom. Incorporated 8 Mar 2021. 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 (2021–2024)

Cash in Bank

£21.14k

Increased by £2.38k (+13%)

Net Assets

£589.91k

Increased by £94.16k (+19%)

Total Liabilities

£2.02M

Decreased by £92.71k (-4%)

Turnover

N/A

Employees

2

Debt Ratio

77%

Decreased by 4 (-5%)

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

2 Allotments 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Sept 20218£8£1
24 Sept 202190£90£1

Officers

Officers

2 active
Status
Collard, Philippa AnneDirectorBritishEngland518 Mar 2021Active
David John CollardDirectorBritishUnited Kingdom588 Mar 2021Active

Shareholders

Shareholders (2)

Philippa Anne Collard
91.0%
91
David John Collard
9.0%
9

Persons with Significant Control

Persons with Significant Control (2)

2 Active

David John Collard

British

Active
Notified 8 Mar 2021
Residence England
DOB July 1967
Nature of Control
  • Significant Influence Or Control

Mrs Philippa Anne Collard

British

Active
Notified 8 Mar 2021
Residence England
DOB February 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SPICE PROPERTIES LTD Current Company
SPICE CONSULTING LTD united kingdom

Charges

Charges

3 outstanding

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Flat 13, The Cigar Factory, 127-131 Raleigh Road, Bristol (BS3 1QU) CITY OF BRISTOL
Leasehold£400,00027 Sept 2022
37 Station Road, Chertsey (KT16 8BE) RUNNYMEDE
Freehold£350,00024 May 2022
Flat 13, The Cigar Factory, 127-131 Raleigh Road, Bristol (BS3 1QU)
Leasehold £400,000
Added 27 Sept 2022
District CITY OF BRISTOL
37 Station Road, Chertsey (KT16 8BE)
Freehold £350,000
Added 24 May 2022
District RUNNYMEDE

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Jul 2025Persons With Significant ControlChange to Mr David John Collard as a person with significant control on 16 Jul 2025
16 Jul 2025Confirmation StatementConfirmation statement made on 16 Jul 2025 with updates
16 Jul 2025OfficersChange to director Mrs Philippa Anne Collard on 16 Jul 2025
16 Jul 2025Persons With Significant ControlChange to Mr David John Collard as a person with significant control on 16 Jul 2025
20 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Jul 2025 Persons With Significant Control

Change to Mr David John Collard as a person with significant control on 16 Jul 2025

16 Jul 2025 Confirmation Statement

Confirmation statement made on 16 Jul 2025 with updates

16 Jul 2025 Officers

Change to director Mrs Philippa Anne Collard on 16 Jul 2025

16 Jul 2025 Persons With Significant Control

Change to Mr David John Collard as a person with significant control on 16 Jul 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 20 Feb 2026

Change to Mr David John Collard as a person with significant control on 16 Jul 2025

9 months ago on 17 Jul 2025

Confirmation statement made on 16 Jul 2025 with updates

9 months ago on 16 Jul 2025

Change to director Mrs Philippa Anne Collard on 16 Jul 2025

9 months ago on 16 Jul 2025

Change to Mr David John Collard as a person with significant control on 16 Jul 2025

9 months ago on 16 Jul 2025