CompanyTrack

18 COLVILLE ROAD LIMITED

Active Shrewsbury

Residents property management

0 employees
Residents property management
1

18 COLVILLE ROAD LIMITED

Residents property management

Founded 10 May 2017 Active Shrewsbury, England 0 employees
Residents property management
Accounts Submitted 19 Dec 2025
Confirmation Statement Submitted 2 Jan 2025
Net assets £6.00 £0.00 2024 year on year
Total assets £6.00 £0.00 2024 year on year
Total Liabilities £0.00
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

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF England

Credit Report

Discover 18 COLVILLE ROAD LIMITED's Credit Score, limit, and payment likelihood.

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 (2018–2024)

Cash in Bank

N/A

Net Assets

£6.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

5 active 5 resigned
Status
Eleni KoutsouriDirectorGreekEngland2618 Jul 2022Active
Fergus George Andrew PennyDirectorBritishUnited Kingdom3216 Jan 2019Active
Lsh Residential Cosec LtdCorporate-secretaryUnited KingdomUnknown12 Jul 2024Active
Marc Paul TanDirectorFilipinoEngland5510 May 2017Active
Silvia Redondo CaballeroDirectorSpanishUnited Kingdom526 Jan 2021Active

Shareholders

Shareholders (5)

Luzon Properties Limited
33.3%
212 Jul 2024
Fergus George Andrew Penny
16.7%
112 Jul 2024
Lulwa Omar Abdel-muhsen Al-qattan
16.7%
112 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Luzon Properties Limited

United Kingdom

Active
Notified 19 Dec 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Channa Wishantha Jayaweera

Ceased 16 May 2018

Ceased

Marc Paul Tan

Ceased 10 May 2017

Ceased

Bella Murray

Ceased 19 Dec 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jan 2026OfficersTermination of Marc Paul Tan as director on 2026-01-01View(1 page)
19 Dec 2025AccountsAnnual accounts made up to 2025-05-31View(3 pages)
15 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(3 pages)
2 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-02 with updatesView(4 pages)
2 Jan 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
6 Jan 2026 Officers

Termination of Marc Paul Tan as director on 2026-01-01

19 Dec 2025 Accounts

Annual accounts made up to 2025-05-31

15 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

2 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-02 with updates

2 Jan 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Termination of Marc Paul Tan as director on 2026-01-01

2 months ago on 6 Jan 2026

Annual accounts made up to 2025-05-31

2 months ago on 19 Dec 2025

Annual accounts made up to 2024-05-31

1 years ago on 15 Feb 2025

Confirmation statement made on 2025-01-02 with updates

1 years ago on 2 Jan 2025

Change Corporate Secretary Company With Change Date

1 years ago on 2 Jan 2025