NEC PROPCO LIMITED

Active London
5 employees website.com
Software Vertical-specific SaaS (PropTech, EdTech etc.)
N

NEC PROPCO LIMITED

Founded 17 Jan 2023 Active London, England 5 employees website.com
Software Vertical-specific SaaS (PropTech, EdTech etc.)
Accounts Submitted 4 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 29 Jul 2025 Next due 11 Aug 2026 3 months remaining
Net assets £15M £36K 2024 year on year
Total assets £37M £558K 2024 year on year
Total Liabilities £22M £523K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

114-118 Southampton Row London WC1B 5AA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NEC PROPCO LIMITED (14598742), an active software company based in London, England. Incorporated 17 Jan 2023. 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 (2023–2024)

Cash in Bank

£583.15k

Decreased by £41.05k (-7%)

Net Assets

£14.86M

Increased by £35.84k (+0%)

Total Liabilities

£22.28M

Increased by £522.57k (+2%)

Turnover

£3.27M

Increased by £1.52M (+87%)

Employees

5

Debt Ratio

60%

Increased by 1 (+2%)

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 15,033,206 Shares £15.03m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Aug 202315,033,206£15.03m£1

Officers

Officers

3 active
Status
Alexander Trevor Mcgown SmythDirectorBritishJersey4417 Jan 2023Active
Elda Mirna MansourianDirectorCanadian,lebaneseLebanon664 May 2023Active
Nizar AtrissiDirectorFrenchUnited Kingdom534 May 2023Active

Shareholders

Shareholders (1)

Grace Holdco Limited
100.0%
15,033,207

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Alexander Trevor Mcgown Smyth

British

Active
Notified 17 Jan 2023
Residence Jersey
DOB June 1981
Nature of Control
  • Significant Influence Or Control

Elda Mirna Mansourian

Lebanese

Active
Notified 15 Jun 2023
Residence Lebanon
DOB February 1960
Nature of Control
  • Significant Influence Or Control

Peter Anthony Joy

British

Active
Notified 17 Dec 2024
Residence Jersey
DOB October 1987
Nature of Control
  • Significant Influence Or Control

Elda Mirna Mansourian

Ceased 23 Feb 2024

Ceased

Ailon Developments Limited

Ceased 13 Mar 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

4 freehold 11 leasehold 15 total
AddressTenurePrice PaidDate Added
1 to 16 Bowline House, 1 to 16 Clove Hitch House, 1 to 16 Jarsling House, 1 to 16 Oysterman House and 1 to 40 Reef House, Harbour Walk, Hartlepool HARTLEPOOL
Freehold-6 Nov 2024
39-41 Clayton Street, Newcastle Upon Tyne (NE1 5PN) NEWCASTLE UPON TYNE
Leasehold-6 Nov 2024
107 Clayton Street, Newcastle Upon Tyne (NE1 5PZ) NEWCASTLE UPON TYNE
Leasehold£84,0006 Nov 2024
a wall shown between points A and B in blue on the west side of Galen House, Low Friar Street, Newcastle upon Tyne NEWCASTLE UPON TYNE
Freehold-6 Nov 2024
64-68 Clayton Street and 21 Low Friar Street NEWCASTLE UPON TYNE
Leasehold-6 Nov 2024
1 to 16 Bowline House, 1 to 16 Clove Hitch House, 1 to 16 Jarsling House, 1 to 16 Oysterman House and 1 to 40 Reef House, Harbour Walk, Hartlepool
Freehold
Added 6 Nov 2024
District HARTLEPOOL
39-41 Clayton Street, Newcastle Upon Tyne (NE1 5PN)
Leasehold
Added 6 Nov 2024
District NEWCASTLE UPON TYNE
107 Clayton Street, Newcastle Upon Tyne (NE1 5PZ)
Leasehold £84,000
Added 6 Nov 2024
District NEWCASTLE UPON TYNE
a wall shown between points A and B in blue on the west side of Galen House, Low Friar Street, Newcastle upon Tyne
Freehold
Added 6 Nov 2024
District NEWCASTLE UPON TYNE
64-68 Clayton Street and 21 Low Friar Street
Leasehold
Added 6 Nov 2024
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AccountsAnnual accounts made up to 2025-03-31
29 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-28 with no updates
8 Apr 2025Persons With Significant ControlPeter Anthony Joy notified as a person with significant control
8 Apr 2025Persons With Significant ControlElda Mirna Mansourian notified as a person with significant control
8 Apr 2025Persons With Significant ControlAlexander Trevor Mcgown Smyth notified as a person with significant control
4 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

29 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-28 with no updates

8 Apr 2025 Persons With Significant Control

Peter Anthony Joy notified as a person with significant control

8 Apr 2025 Persons With Significant Control

Elda Mirna Mansourian notified as a person with significant control

8 Apr 2025 Persons With Significant Control

Alexander Trevor Mcgown Smyth notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 4 Dec 2025

Confirmation statement made on 2025-07-28 with no updates

8 months ago on 29 Jul 2025

Peter Anthony Joy notified as a person with significant control

1 years ago on 8 Apr 2025

Elda Mirna Mansourian notified as a person with significant control

1 years ago on 8 Apr 2025

Alexander Trevor Mcgown Smyth notified as a person with significant control

1 years ago on 8 Apr 2025