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 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 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13621000
Private limited company
Age
4 years
Incorporated
14 September 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 September 2025
(1 month ago)
Next confirmation dated
13 September 2026
Due by
27 September 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 May
⟶
31 Dec 2024
(8 months)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Huntley Wharf Block W2 Limited
Contact
Update Details
Address
24 Endell Street
London
WC2H 9HQ
England
Address changed on
24 Oct 2024
(12 months ago)
Previous address was
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
Companies in WC2H 9HQ
Telephone
Unreported
Email
Unreported
Website
Abell-cleland.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Michael James Pryer
Director • Real Estate Fund Manager • British • Lives in England • Born in Mar 1965
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
Flavio Augusto Antonio Casero
Director • Real Estate Fund Manager • Italian • Lives in England • Born in Mar 1973
Richard James Stearn
Director • British • Lives in England • Born in Aug 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
Huntley Wharf Block W1 Limited
Michael James Pryer, Richard James Stearn, and 8 more are mutual people.
Active
Huntley Wharf Block W3 Limited
Michael James Pryer, Richard James Stearn, 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
Richard James Stearn, Robert Charles Grenville Perrins, and 2 more are mutual people.
Active
Lisa Estates (St Albans) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
1 May
⟶
31 Dec 2024
Traded for
8 months
Cash in Bank
Unreported
Same as previous period
Turnover
£81K
Increased by £81K (%)
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£18.72M
Decreased by £656K (-3%)
Total Liabilities
-£653K
Decreased by £12.85M (-95%)
Net Assets
£18.07M
Increased by £12.2M (+208%)
Debt Ratio (%)
3%
Decreased by 66.19% (-95%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
16 Days Ago on 6 Oct 2025
Confirmation Submitted
26 Days Ago on 26 Sep 2025
Accounting Period Shortened
4 Months Ago on 5 Jun 2025
Registered Address Changed
12 Months Ago on 24 Oct 2024
Mr Michael James Pryer Appointed
1 Year Ago on 18 Oct 2024
Lici Reading Limited (PSC) Appointed
1 Year Ago on 18 Oct 2024
Berkeley Homes Public Limited Company (PSC) Resigned
1 Year Ago on 18 Oct 2024
Mr Flavio Augusto Antonio Casero Appointed
1 Year Ago on 18 Oct 2024
Steven Harrison Resigned
1 Year Ago on 18 Oct 2024
Caroline Lisa Mchardy Resigned
1 Year Ago on 18 Oct 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 13 September 2025 with updates
Submitted on 26 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs