ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esr Europe Commercial Real Estate Debt Limited

Esr Europe Commercial Real Estate Debt Limited is an active company incorporated on 27 February 2023 with the registered office located in London, Greater London. Esr Europe Commercial Real Estate Debt Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14691632
Private limited company
Age
2 years 6 months
Incorporated 27 February 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 27 Feb31 Dec 2023 (10 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Ferguson House
15 Marylebone Road
London
NW1 5JD
England
Address changed on 23 Oct 2024 (10 months ago)
Previous address was 10 Cork Street London W1S 3LW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Irish • Lives in England • Born in Apr 1960
Director • British • Lives in England • Born in Aug 1978
Director • Ceo • British • Lives in UK • Born in Jan 1974
Director • Lives in UK • Born in Apr 1968
Director • Ceo • Australian • Lives in UK • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esr Europe Limited
Roun Brendan Barry and Stuart Nicholas Jackson are mutual people.
Active
Esr Europe Private Markets Limited
Roun Brendan Barry and Stuart Nicholas Jackson are mutual people.
Active
Esr Europe GP Holdco Limited
Roun Brendan Barry and Stuart Nicholas Jackson are mutual people.
Active
Esr Data Centres Holdco Ltd
Roun Brendan Barry and Stuart Nicholas Jackson are mutual people.
Active
Esr Europe Data Centres Management Ltd
Roun Brendan Barry and Stuart Nicholas Jackson are mutual people.
Active
Gloucester Business Park Management Limited
Roun Brendan Barry is a mutual person.
Active
Industrious Asset Management Limited
Roun Brendan Barry is a mutual person.
Active
Ara Europe Indochina Investments GP Ltd
Stuart Nicholas Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 3 Mar31 Dec 2023
Traded for 10 months
Cash in Bank
Unreported
Turnover
£21.36K
Employees
Unreported
Total Assets
£1.06M
Total Liabilities
-£132.69K
Net Assets
£923.94K
Debt Ratio (%)
13%
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Small Accounts Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Mr Paul House Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mark Lothar Ebbinghaus Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Stuart Nicholas Jackson Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Roun Brendan Barry Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Zeus Investment Holdings Llp (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover Esr Europe Commercial Real Estate Debt Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 February 2025 with no updates
Submitted on 17 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Jan 2025
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 23 October 2024
Submitted on 23 Oct 2024
Certificate of change of name
Submitted on 15 Jun 2024
Second filing of a statement of capital following an allotment of shares on 31 March 2023
Submitted on 8 Apr 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 28 Mar 2024
Change of details for Zeus Investment Holdings Llp as a person with significant control on 1 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mr Roun Brendan Barry on 1 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mr Stuart Nicholas Jackson on 1 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mark Lothar Ebbinghaus on 1 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year