ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harpercrewe Bidco Limited

Harpercrewe Bidco Limited is an active company incorporated on 2 March 2023 with the registered office located in London, Greater London. Harpercrewe Bidco Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14700250
Private limited company
Age
2 years 8 months
Incorporated 2 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 1 Vincent Square London SW1P 2PN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Director • Dutch • Lives in Netherlands • Born in Feb 1977
Director • British • Lives in England • Born in Apr 1979
Director • American • Lives in Netherlands • Born in Mar 1980
Director • Australian • Lives in UK • Born in Jul 1975
Director • British • Lives in England • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harpercrewe Midco Limited
Thomas John Lewis Rowley, Duncan Charles Eades Walker, and 5 more are mutual people.
Active
Ag PBSA London Holding Limited
Thomas John Lewis Rowley, Anuj Kumar Mittal, and 2 more are mutual people.
Active
Ag OBS Holding Limited
Michael William Diana, Thomas John Lewis Rowley, and 2 more are mutual people.
Active
Ag Beltane OBS Holding Limited
Michael William Diana, Thomas John Lewis Rowley, and 2 more are mutual people.
Active
Telford Homes (Alperton) Limited
Thomas John Lewis Rowley, Meta Sophia Beemer, and 1 more are mutual people.
Active
Ag UK PRS GP Limited
Thomas John Lewis Rowley, Meta Sophia Beemer, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 1 Limited
Thomas John Lewis Rowley, Meta Sophia Beemer, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 2 Limited
Thomas John Lewis Rowley, Meta Sophia Beemer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.29M
Increased by £6.18M (+199%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.51M
Increased by £24.04M (+94%)
Total Liabilities
-£50.16M
Increased by £24.57M (+96%)
Net Assets
-£654K
Decreased by £528K (+419%)
Debt Ratio (%)
101%
Increased by 0.83% (+1%)
Latest Activity
Subsidiary Accounts Submitted
26 Days Ago on 14 Oct 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Mr Adrian John Bloor (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Harpercrewe Venture Llp (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Anuj Kumar Mittal Details Changed
1 Month Ago on 15 Sep 2025
Mr Duncan Charles Eades Walker Details Changed
1 Month Ago on 15 Sep 2025
Mr Adrian John Bloor Details Changed
1 Month Ago on 15 Sep 2025
Mr Michael William Diana Details Changed
1 Month Ago on 15 Sep 2025
Mr Patrick William Maule Ramsay Details Changed
1 Month Ago on 15 Sep 2025
Mr Thomas John Lewis Rowley Details Changed
1 Month Ago on 15 Sep 2025
Get Credit Report
Discover Harpercrewe Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Oct 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
Submitted on 18 Sep 2025
Change of details for Harpercrewe Venture Llp as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Change of details for Mr Adrian John Bloor as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Anuj Kumar Mittal on 15 September 2025
Submitted on 16 Sep 2025
Director's details changed for Ms Meta Sophia Beemer on 15 September 2025
Submitted on 15 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year