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 W3 Limited
Huntley Wharf Block W3 Limited is an active company incorporated on 15 September 2021 with the registered office located in London, Greater London. Huntley Wharf Block W3 Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13622318
Private limited company
Age
3 years
Incorporated
15 September 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
14 September 2024
(11 months ago)
Next confirmation dated
14 September 2025
Due by
28 September 2025
(21 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Huntley Wharf Block W3 Limited
Contact
Address
24 Endell Street
London
WC2H 9HQ
England
Address changed on
25 Feb 2025
(6 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
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
Deana Patricia Everingham
Director • British • Lives in UK • Born in Aug 1964
Paul Moore
Director • Accountant • British • Lives in UK • Born in Jan 1969
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
Richard James Stearn, Robert Charles Grenville Perrins, and 8 more are mutual people.
Active
Huntley Wharf Block W2 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
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 (2022–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£16.04M
Increased by £623K (+4%)
Total Liabilities
-£9.04M
Increased by £623K (+7%)
Net Assets
£7M
Same as previous period
Debt Ratio (%)
56%
Increased by 1.76% (+3%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
3 Months Ago on 5 Jun 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Richard James Stearn Resigned
6 Months Ago on 21 Feb 2025
Elkie Catherine Lucy Russell Resigned
6 Months Ago on 21 Feb 2025
Lici Reading Limited (PSC) Appointed
6 Months Ago on 21 Feb 2025
Berkeley Homes Public Limited Company (PSC) Resigned
6 Months Ago on 21 Feb 2025
Mr Michael James Pryer Appointed
6 Months Ago on 21 Feb 2025
Mr Flavio Augusto Antonio Casero Appointed
6 Months Ago on 21 Feb 2025
Robert Charles Grenville Perrins Resigned
6 Months Ago on 21 Feb 2025
Paul Moore Resigned
6 Months Ago on 21 Feb 2025
Get Alerts
Get Credit Report
Discover Huntley Wharf Block W3 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
Termination of appointment of Elkie Catherine Lucy Russell as a director on 21 February 2025
Submitted on 10 Jun 2025
Termination of appointment of Richard James Stearn as a director on 21 February 2025
Submitted on 10 Jun 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 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Robert Charles Grenville Perrins as a director on 21 February 2025
Submitted on 25 Feb 2025
Cessation of Berkeley Homes Public Limited Company as a person with significant control on 21 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Caroline Lisa Crowe as a director on 21 February 2025
Submitted on 25 Feb 2025
Notification of Lici Reading Limited as a person with significant control on 21 February 2025
Submitted on 25 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs