ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Sussex Britaniacrest Seneca Partnership Limited

West Sussex Britaniacrest Seneca Partnership Limited is an active company incorporated on 19 October 2017 with the registered office located in . West Sussex Britaniacrest Seneca Partnership Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11022584
Private limited company
Age
8 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (14 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (12 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
1 Hand Axe Yard
277a Gray's Inn Road
London
WC1X 8BD
United Kingdom
Address changed on 19 Oct 2023 (2 years ago)
Previous address was Carey House Great Central Way Wembley HA9 0HR England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • French • Lives in France • Born in Mar 1955
Director • Irish • Lives in England • Born in Oct 1964
Director • Chief Financial Officer • French • Lives in France • Born in Oct 1983
Director • Irish • Lives in England • Born in Mar 1978
Director • Investment Director • Dutch • Lives in England • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britaniacrest Recycling Limited
Luc Valaize and Gerard Alexander Beelaerts Van Blokland are mutual people.
Active
Qair Env Holding UK Ltd
Luc Valaize and Gerard Alexander Beelaerts Van Blokland are mutual people.
Active
Qair Env Holding BCR Limited
Luc Valaize and Gerard Alexander Beelaerts Van Blokland are mutual people.
Active
Northacre Renewable Energy Limited
Gerard Alexander Beelaerts Van Blokland is a mutual person.
Active
Centre For Horsham Energy Recovery Ltd
Gerard Alexander Beelaerts Van Blokland is a mutual person.
Active
Qair UK Holdings Ltd
Gerard Alexander Beelaerts Van Blokland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.88M
Increased by £461.77K (+33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.02M
Increased by £3.4M (+94%)
Total Liabilities
-£5.5M
Increased by £3.27M (+147%)
Net Assets
£1.53M
Increased by £128.12K (+9%)
Debt Ratio (%)
78%
Increased by 16.82% (+27%)
Latest Activity
Confirmation Submitted
7 Days Ago on 25 Oct 2025
Small Accounts Submitted
3 Months Ago on 18 Jul 2025
Mr Alexandre Paul Jean Lambolez Appointed
4 Months Ago on 3 Jul 2025
Mr Kenneth Eamon Doran Details Changed
4 Months Ago on 1 Jul 2025
Mr John Anthony Carey Details Changed
4 Months Ago on 1 Jul 2025
Luc Valaize Resigned
4 Months Ago on 20 Jun 2025
Mr Luc Valaize Details Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
1 Year Ago on 31 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Inspection Address Changed
2 Years Ago on 19 Oct 2023
Get Credit Report
Discover West Sussex Britaniacrest Seneca Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2025 with no updates
Submitted on 25 Oct 2025
Accounts for a small company made up to 31 October 2024
Submitted on 18 Jul 2025
Termination of appointment of Luc Valaize as a director on 20 June 2025
Submitted on 3 Jul 2025
Appointment of Mr Alexandre Paul Jean Lambolez as a director on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Luc Valaize on 16 June 2025
Submitted on 2 Jul 2025
Director's details changed for Mr John Anthony Carey on 1 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Kenneth Eamon Doran on 1 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 31 Oct 2024
Accounts for a small company made up to 31 October 2023
Submitted on 26 Jul 2024
Register inspection address has been changed from Carey House Great Central Way Wembley HA9 0HR England to 1 Hand Axe Yard 277a Grays Inn Road Kings Cross London WC1X 8BD
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year