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
Huntley Wharf Block W1 Limited
Huntley Wharf Block W1 Limited is an active company incorporated on 14 September 2021 with the registered office located in London, Greater London. Huntley Wharf Block W1 Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13620967
Private limited company
Age
3 years
Incorporated
14 September 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
13 September 2024
(11 months ago)
Next confirmation dated
13 September 2025
Due by
27 September 2025
(20 days remaining)
Last change occurred
11 months ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Huntley Wharf Block W1 Limited
Contact
Address
24 Endell Street
London
WC2H 9HQ
England
Address changed on
12 Dec 2024
(8 months ago)
Previous address was
Companies in WC2H 9HQ
Telephone
Unreported
Email
Unreported
Website
Abell-cleland.com
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Flavio Augusto Antonio Casero
Director • Director • Real Estate Fund Manager • Italian • Lives in England • Born in Mar 1973
Caroline Lisa Crowe
Director • None Supplied • British • Lives in England • Born in Apr 1988
Elkie Catherine Lucy Russell
Director • British • Lives in UK • Born in Jun 1985
Bruce William Lawton
Director • British • Lives in UK • Born in May 1973
Michael James Pryer
Director • Real Estate Fund Manager • British • Lives in England • Born in Mar 1965
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
Huntley Wharf Block W2 Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 8 more are mutual people.
Active
Huntley Wharf Block W3 Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 8 more are mutual people.
Active
Berkeley Homes (Oxford & Chiltern) Limited
Elkie Catherine Lucy Russell, Steven Harrison, and 6 more are mutual people.
Active
Berkeley Homes (Three Valleys) Limited
Robert Charles Grenville Perrins, Richard James Stearn, and 6 more are mutual people.
Active
Berkeley Homes (Western) Limited
Robert Charles Grenville Perrins, Richard James Stearn, and 6 more are mutual people.
Active
Berkeley Homes (Chiltern) Limited
Elkie Catherine Lucy Russell, Steven Harrison, and 3 more are mutual people.
Active
Quod Erat Demonstrandum Properties Limited
Elkie Catherine Lucy Russell, Steven Harrison, and 2 more are mutual people.
Active
Lisa Estates (St Albans) Limited
Elkie Catherine Lucy Russell, Steven Harrison, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 5 (-63%)
Total Assets
£34.15M
Increased by £3.67M (+12%)
Total Liabilities
-£27.03M
Increased by £6.81M (+34%)
Net Assets
£7.13M
Decreased by £3.14M (-31%)
Debt Ratio (%)
79%
Increased by 12.81% (+19%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 6 May 2025
Registers Moved To Inspection Address
8 Months Ago on 12 Dec 2024
Inspection Address Changed
8 Months Ago on 12 Dec 2024
Accounting Period Shortened
9 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Mr Flavio Augusto Antonio Casero Appointed
1 Year 2 Months Ago on 21 Jun 2024
Mr Michael James Pryer Appointed
1 Year 2 Months Ago on 21 Jun 2024
Lici Reading Limited (PSC) Appointed
1 Year 2 Months Ago on 21 Jun 2024
Berkeley Homes Public Limited Company (PSC) Resigned
1 Year 2 Months Ago on 21 Jun 2024
Paul Moore Resigned
1 Year 2 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Huntley Wharf Block W1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 April 2024
Submitted on 6 May 2025
Register inspection address has been changed to Kpmg Llp One St Peter’S Square Manchester M2 3AE
Submitted on 12 Dec 2024
Register(s) moved to registered inspection location Kpmg Llp One St Peter’S Square Manchester M2 3AE
Submitted on 12 Dec 2024
Current accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 8 Oct 2024
Resolutions
Submitted on 3 Jul 2024
Memorandum and Articles of Association
Submitted on 3 Jul 2024
Statement of capital following an allotment of shares on 24 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Bruce William Lawton as a director on 21 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Caroline Lisa Mchardy as a director on 21 June 2024
Submitted on 25 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs