ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engine Room Properties Limited

Engine Room Properties Limited is an active company incorporated on 18 June 2021 with the registered office located in Taunton, Somerset. Engine Room Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13463684
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3 Marco Polo House
Cook Way
Taunton
Somerset
TA2 6BJ
United Kingdom
Address changed on 20 Jun 2023 (2 years 4 months ago)
Previous address was Brunel House Cook Way Taunton TA2 6BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1984
Director • British • Lives in England • Born in Nov 1988
Mr Gavin James Brown
PSC • British • Lives in England • Born in Mar 1984
Mr Christopher John Cherry
PSC • British • Lives in England • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AJM Accountancy & Bookkeeping Ltd
Christopher John Cherry and Gavin James Brown are mutual people.
Active
Brunel (South West) Ltd
Christopher John Cherry and Gavin James Brown are mutual people.
Active
Bridges Holland Limited
Christopher John Cherry and Gavin James Brown are mutual people.
Active
Brunel Accountancy Group Ltd
Christopher John Cherry and Gavin James Brown are mutual people.
Active
Engine Room Properties Commercial Limited
Christopher John Cherry and Gavin James Brown are mutual people.
Active
David Collard & Co Limited
Christopher John Cherry and Gavin James Brown are mutual people.
Active
CJC 1 Limited
Christopher John Cherry is a mutual person.
Active
GJB 2 Limited
Gavin James Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£175.24K
Increased by £16.45K (+10%)
Total Liabilities
-£154.81K
Decreased by £4.91K (-3%)
Net Assets
£20.43K
Increased by £21.36K (-2290%)
Debt Ratio (%)
88%
Decreased by 12.25% (-12%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Micro Accounts Submitted
11 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Mr Christopher John Cherry Details Changed
1 Year 4 Months Ago on 16 Jun 2024
Mr Christopher Cherry (PSC) Details Changed
1 Year 4 Months Ago on 16 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
New Charge Registered
3 Years Ago on 7 Oct 2022
Confirmation Submitted
3 Years Ago on 17 Jun 2022
Get Credit Report
Discover Engine Room Properties 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 June 2025 with no updates
Submitted on 23 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Change of details for Mr Christopher Cherry as a person with significant control on 16 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr Christopher John Cherry on 16 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 17 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 17 June 2023 with no updates
Submitted on 20 Jun 2023
Registered office address changed from Brunel House Cook Way Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 20 June 2023
Submitted on 20 Jun 2023
Registration of charge 134636840001, created on 7 October 2022
Submitted on 11 Oct 2022
Confirmation statement made on 17 June 2022 with no updates
Submitted on 17 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year