Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hoylake London Real Estate Ltd
Hoylake London Real Estate Ltd is an active company incorporated on 5 November 2012 with the registered office located in Wirral, Merseyside. Hoylake London Real Estate Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08280848
Private limited company
Age
12 years
Incorporated
5 November 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 September 2025
(1 month ago)
Next confirmation dated
17 September 2026
Due by
1 October 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Hoylake London Real Estate Ltd
Contact
Update Details
Address
6 The Quadrant
Wirral
CH47 2EE
United Kingdom
Address changed on
19 Mar 2024
(1 year 7 months ago)
Previous address was
53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF
Companies in CH47 2EE
Telephone
01516327575
Email
Available in Endole App
Website
Stockfordanderson.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Tudor Henry Sinclair Williams
Director • Property Consultant • English • Lives in England • Born in Sep 1973
Andrew George Roger Collier
Director • None • British • Lives in UK • Born in Mar 1968
Christopher John Chetwood
Director • None • British • Lives in UK • Born in Apr 1971
Patrick Jonathan Heaps
Director • None • English • Lives in UK • Born in Jun 1965
Paul Richard Anderson
Director • Property Consultant • English • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Michaels Investments Ltd
Paul Richard Anderson is a mutual person.
Active
THW Investments Ltd
Tudor Henry Sinclair Williams is a mutual person.
Active
Banwood Property Limited
Christopher John Chetwood is a mutual person.
Active
Hoylake Property Investments Ltd
Paul Richard Anderson and Tudor Henry Sinclair Williams are mutual people.
Dissolved
See All Mutual Companies
Brands
Stockford Anderson
Stockford Anderson is a property consultancy that focuses on the retail and leisure sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.2M
Increased by £636K (+112%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.6M
Increased by £557.1K (+53%)
Total Liabilities
-£927.56K
Increased by £627.28K (+209%)
Net Assets
£675.82K
Decreased by £70.18K (-9%)
Debt Ratio (%)
58%
Increased by 29.15% (+102%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Abridged Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Patrick Jonathan Heaps Details Changed
1 Year Ago on 30 Sep 2024
Mr Andrew George Roger Collier Details Changed
1 Year Ago on 30 Sep 2024
Mr Christopher John Chetwood Details Changed
1 Year Ago on 30 Sep 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 12 Months Ago on 30 Oct 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover Hoylake London Real Estate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 16 Oct 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 18 Sep 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Confirmation statement made on 17 September 2024 with no updates
Submitted on 2 Oct 2024
Director's details changed for Mr Christopher John Chetwood on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Patrick Jonathan Heaps on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Andrew George Roger Collier on 30 September 2024
Submitted on 30 Sep 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 2 Jul 2024
Registered office address changed from 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF to 6 the Quadrant Wirral CH47 2EE on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 17 September 2023 with no updates
Submitted on 30 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs