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 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (6 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 Sep 1960
Director • British • Lives in England • Born in Oct 1969
Director • Chartered Surveyor • British • Lives in UK • Born in May 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
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Arndale Properties Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Bingham Road Management Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
LSD Developments Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Temple Studios Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Eurolink Management Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Medway Valley Services Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Eurolink 5 Management Limited
David Jonathan Farrant, Graeme Barry Dibb, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
£115K
Increased by £15K (+15%)
Turnover
£750K
Increased by £250K (+50%)
Employees
Unreported
Same as previous period
Total Assets
£34.48M
Decreased by £646K (-2%)
Total Liabilities
-£4.08M
Decreased by £920K (-18%)
Net Assets
£30.4M
Increased by £274K (+1%)
Debt Ratio (%)
12%
Decreased by 2.4% (-17%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Graeme Barry Dibb Resigned
10 Months Ago on 31 Oct 2024
Charge Satisfied
11 Months Ago on 2 Oct 2024
Charge Satisfied
11 Months Ago on 2 Oct 2024
Charge Satisfied
11 Months Ago on 2 Oct 2024
Charge Satisfied
11 Months Ago on 2 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 Mar 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
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
Satisfaction of charge 057477370004 in full
Submitted on 2 Oct 2024
Satisfaction of charge 057477370005 in full
Submitted on 2 Oct 2024
Registration of charge 057477370005, created on 3 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 17 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year