ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Huntley Wharf Block W2 Limited

Huntley Wharf Block W2 Limited is an active company incorporated on 14 September 2021 with the registered office located in London, Greater London. Huntley Wharf Block W2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13621000
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 2 years 11 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
24 Endell Street
London
WC2H 9HQ
England
Address changed on 24 Oct 2024 (10 months ago)
Previous address was Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Mar 1964
Director • None Supplied • British • Lives in England • Born in Apr 1988
Director • Real Estate Fund Manager • British • Lives in England • Born in Mar 1965
Director • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Huntley Wharf Block W1 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
Elkie Catherine Lucy Russell, Steven Harrison, 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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£19.38M
Increased by £5.02M (+35%)
Total Liabilities
-£13.5M
Increased by £5.02M (+59%)
Net Assets
£5.88M
Same as previous period
Debt Ratio (%)
70%
Increased by 10.6% (+18%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 5 Jun 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Mr Michael James Pryer Appointed
10 Months Ago on 18 Oct 2024
Lici Reading Limited (PSC) Appointed
10 Months Ago on 18 Oct 2024
Berkeley Homes Public Limited Company (PSC) Resigned
10 Months Ago on 18 Oct 2024
Mr Flavio Augusto Antonio Casero Appointed
10 Months Ago on 18 Oct 2024
Steven Harrison Resigned
10 Months Ago on 18 Oct 2024
Caroline Lisa Mchardy Resigned
10 Months Ago on 18 Oct 2024
Elkie Catherine Lucy Russell Resigned
10 Months Ago on 18 Oct 2024
Paul Moore Resigned
10 Months Ago on 18 Oct 2024
Get Credit Report
Discover Huntley Wharf Block W2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 5 Jun 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Statement of capital following an allotment of shares on 31 October 2024
Submitted on 31 Oct 2024
Memorandum and Articles of Association
Submitted on 27 Oct 2024
Resolutions
Submitted on 27 Oct 2024
Resolutions
Submitted on 27 Oct 2024
Appointment of Mr Michael James Pryer as a director on 18 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Elkie Catherine Lucy Russell as a director on 18 October 2024
Submitted on 24 Oct 2024
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 24 Endell Street London WC2H 9HQ on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Caroline Lisa Mchardy as a director on 18 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year