CompanyTrack
G

GENR8 (ROCHDALE) LIMITED

Active London

Development of building projects

0 employees
Development of building projects
G

GENR8 (ROCHDALE) LIMITED

Development of building projects

Founded 16 Jul 2013 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 23 Jul 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £67.48K £11.94K 2024 year on year
Total assets £81.27K £166.92K 2024 year on year
Total Liabilities £13.79K £154.99K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 St. Giles Square London WC2H 8AP United Kingdom

Credit Report

Discover GENR8 (ROCHDALE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£81.07k

Decreased by £141.68k (-64%)

Net Assets

£67.48k

Decreased by £11.94k (-15%)

Total Liabilities

£13.79k

Decreased by £154.99k (-92%)

Turnover

N/A

Employees

N/A

Debt Ratio

17%

Decreased by 51 (-75%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Jayne CheadleSecretaryUnknownUnknown8 Apr 2016Active
John Benjamin HarcourtDirectorNew ZealanderUnited Kingdom518 Apr 2016Active
Michael Cairns SmithDirectorBritishEngland6616 Jul 2013Active
Richard David InghamDirectorBritishEngland5216 Jul 2013Active

Shareholders

Shareholders (2)

Kajima Properties (europe) Limited
50.0%
10028 Jul 2025
Genr8 Developments Llp
50.0%
10028 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Kajima Properties (europe) Limited

United Kingdom

Active
Notified 2 Jan 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Genr8 Developments Llp

United Kingdom

Active
Notified 26 Jul 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Kajima Partnerships Limited

Ceased 2 Jan 2018

Ceased

Group Structure

Group Structure

KAJIMA PROPERTIES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENR8 DEVELOPMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership
GENR8 INVESTMENTS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust, significant influence or control as trust
EARLY ASSOCIATES LLP united kingdom
KAJIMA ESTATES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENR8 TRUSTEES LIMITED united kingdom
KAJIMA EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA CORPORATION japan
GENR8 (ROCHDALE) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-19 with updatesView(5 pages)
23 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
28 Jan 2025OfficersTermination of Richard Simon Muir Clancy as director on 2024-11-25View(1 page)
14 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(20 pages)
4 Dec 2025 Officers

Change Person Secretary Company With Change Date

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-19 with updates

23 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

28 Jan 2025 Officers

Termination of Richard Simon Muir Clancy as director on 2024-11-25

14 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

1 months ago on 4 Dec 2025

Confirmation statement made on 2025-07-19 with updates

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-12-31

6 months ago on 23 Jul 2025

Termination of Richard Simon Muir Clancy as director on 2024-11-25

1 years ago on 28 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 14 Oct 2024