ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engine Properties Limited

Engine Properties Limited is an active company incorporated on 30 November 1998 with the registered office located in London, Greater London. Engine Properties Limited was registered 26 years ago.
Status
Active
Active since 5 years ago
Company No
03675791
Private limited company
Age
26 years
Incorporated 30 November 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Apr 2023 (2 years 5 months ago)
Previous address was 64 New Cavendish Street London W1G 8TB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Musician • British • Lives in UK • Born in Jun 1959
Secretary • Songwriter • British • Lives in UK • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OMD Fan Club Limited
Mr George Andrew McCluskey is a mutual person.
Active
OMD Limited
Mr George Andrew McCluskey is a mutual person.
Active
Stukershaw Ltd
Mr Stuart Kershaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.79K
Decreased by £1.4K (-9%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£360.99K
Increased by £101.54K (+39%)
Total Liabilities
-£379.71K
Increased by £104.81K (+38%)
Net Assets
-£18.72K
Decreased by £3.28K (+21%)
Debt Ratio (%)
105%
Decreased by 0.77% (-1%)
Latest Activity
Confirmation Submitted
21 Days Ago on 18 Aug 2025
Mr George Andrew Mccluskey (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Stuart Kershaw (PSC) Resigned
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years Ago on 11 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 14 Dec 2022
Confirmation Submitted
3 Years Ago on 7 Sep 2022
Get Credit Report
Discover Engine Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Stuart Kershaw as a person with significant control on 1 January 2025
Submitted on 18 Aug 2025
Change of details for Mr George Andrew Mccluskey as a person with significant control on 1 January 2025
Submitted on 18 Aug 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 30 July 2024 with updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 30 July 2023 with updates
Submitted on 11 Aug 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 14 Dec 2022
Confirmation statement made on 30 July 2022 with no updates
Submitted on 7 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year