ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

80 George Street Tenant Limited

80 George Street Tenant Limited is an active company incorporated on 6 December 2018 with the registered office located in Edinburgh, City of Edinburgh. 80 George Street Tenant Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC615605
Private limited company
Scottish Company
Age
7 years
Incorporated 6 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2025 (3 months ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (9 months remaining)
No changes occurred since incorporation
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 (7 months remaining)
Contact
Address
80 George Street
Edinburgh
EH2 3BU
Scotland
Address changed on 20 Jun 2024 (1 year 7 months ago)
Previous address was , Collins House Rutland Square, Edinburgh, City of Edinburgh, EH1 2AA, United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Chief Operating Officer • Chilean • Lives in Chile • Born in Sep 1970
Director • Regional Controller, Emea • British • Lives in England • Born in Nov 1982
Wework Community Workspace UK Limited
PSC
Anant Madhukar Yardi
PSC • American • Lives in United States • Born in Jul 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WW Sea Containers Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
WW Medius Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
WW Devonshire Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
WW Moor Place Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
2 Eastbourne Tenant Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
1 Mark Square Tenant Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
3 Waterhouse Square Tenant Limited
Robyn Sarah Bremner and Claudio Andrés Hidalgo SÁez are mutual people.
Active
14-16 Great Chapel Tenant Limited
Claudio Andrés Hidalgo SÁez and Robyn Sarah Bremner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£19.85M
Increased by £3.27M (+20%)
Total Liabilities
-£19.68M
Increased by £2.42M (+14%)
Net Assets
£166K
Increased by £853K (-124%)
Debt Ratio (%)
99%
Decreased by 4.98% (-5%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Claudio Andrés Hidalgo Sáez Details Changed
1 Year 1 Month Ago on 1 Jan 2025
Small Accounts Submitted
1 Year 2 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Jun 2024
Secretar Securities Limited Resigned
1 Year 7 Months Ago on 20 Jun 2024
Claudio Andrés Hidalgo Sáez Appointed
2 Years Ago on 29 Jan 2024
Natalie Leanne Lovett Resigned
2 Years Ago on 29 Jan 2024
Wework Community Workspace Uk Limited (PSC) Details Changed
3 Years Ago on 11 Oct 2022
Get Credit Report
Discover 80 George Street Tenant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Wework Community Workspace Uk Limited as a person with significant control on 11 October 2022
Submitted on 22 Dec 2025
Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register.
Submitted on 9 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 25 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 25 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 25 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 25 Nov 2025
Director's details changed for Claudio Andrés Hidalgo Sáez on 1 January 2025
Submitted on 17 Nov 2025
Confirmation statement made on 2 November 2025 with no updates
Submitted on 14 Nov 2025
Information not on the register The PSC04 was administratively removed from the public register on 21/10/2025 as it was not properly delivered. 
Submitted on 21 Oct 2025
Information not on the register The PSC01 was administratively removed from the public register on 21/10/2025 as it was not properly delivered. 
Submitted on 21 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year