ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Estuary Park Property Holdings Limited

Estuary Park Property Holdings Limited is an active company incorporated on 17 March 2006 with the registered office located in London, Greater London. Estuary Park Property Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05747737
Private limited company
Age
19 years
Incorporated 17 March 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in May 1969
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1960
Director • British • Lives in England • Born in Oct 1969
Trenport Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Hall Street Properties Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Arndale Properties Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Bingham Road Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
LSD Developments Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Temple Studios Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Medway Valley Services Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink 5 Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £115K (-100%)
Turnover
£370K
Decreased by £380K (-51%)
Employees
2
Increased by 2 (%)
Total Assets
£15.83M
Decreased by £18.65M (-54%)
Total Liabilities
-£3.47M
Decreased by £604K (-15%)
Net Assets
£12.36M
Decreased by £18.04M (-59%)
Debt Ratio (%)
22%
Increased by 10.11% (+86%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Graeme Barry Dibb Resigned
12 Months Ago on 31 Oct 2024
Charge Satisfied
1 Year Ago on 2 Oct 2024
Charge Satisfied
1 Year Ago on 2 Oct 2024
Charge Satisfied
1 Year Ago on 2 Oct 2024
Charge Satisfied
1 Year Ago on 2 Oct 2024
New Charge Registered
1 Year 6 Months Ago on 3 Apr 2024
Get Credit Report
Discover Estuary Park Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Mar 2025
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on 20 February 2025
Submitted on 20 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Graeme Barry Dibb as a director on 31 October 2024
Submitted on 1 Nov 2024
Satisfaction of charge 1 in full
Submitted on 2 Oct 2024
Satisfaction of charge 057477370003 in full
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year