CompanyTrack
E

ELMSLEIGH STREET LTD

Active London

Development of building projects

7 employees Website
Property, infrastructure and construction Commercial real estate Development of building projects
E

ELMSLEIGH STREET LTD

Development of building projects

Founded 26 Jun 2020 Active London, England 7 employees elmsleigh.co.uk
Property, infrastructure and construction Commercial real estate Development of building projects
Accounts Submitted
Confirmation Statement Submitted
Net assets £-4.28M £3.07M 2024 year on year
Total assets £48.86M £22.52M 2024 year on year
Total Liabilities £53.14M £25.59M 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

84 Brook Street London W1K 5EH England

Office (Staines)

62 South St, Staines TW18 4QB

Office (Staines Upon Thames, Middlesex)

62 South Street, Staines Upon Thames, Middlesex TW18 4QF

Credit Report

Discover ELMSLEIGH STREET LTD'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 (2021–2024)

Cash in Bank

N/A

Net Assets

-£4.28M

Decreased by £3.07M (-254%)

Total Liabilities

£53.14M

Increased by £25.59M (+93%)

Turnover

N/A

Employees

7

Debt Ratio

109%

Increased by 4 (+4%)

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

2 active 11 resigned
Status
Daniel Jan Slawomir GorzawskiDirectorGermanEngland4818 Jul 2025Active
Mark James TerryDirectorBritishEngland4818 Jul 2025Active

Shareholders

Shareholders (2)

Fairview New Homes Limited
100.0%
1007 Jul 2022
Cyber Sense Ltd
0.0%
07 Jul 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Alistair Kynoch Rae

British

Active
Notified 2 Feb 2022
Residence England
DOB January 1959
Nature of Control
  • Significant Influence Or Control As Trust

Wwso Ii Holdco Limited

United Kingdom

Active
Notified 18 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Brian Anthony Kingham

Ceased 25 Mar 2022

Ceased

Louise Mary Treacy

Ceased 2 Feb 2022

Ceased

Fairview New Homes Limited

Ceased 18 Jul 2025

Ceased

Group Structure

Group Structure

WWSO II HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WWSO II LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BANCO SANTANDER S.A. spain
ELMSLEIGH STREET LTD Current Company
WWSO II TENANTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025IncorporationMemorandum ArticlesView(20 pages)
4 Aug 2025ResolutionResolutionsView(2 pages)
28 Jul 2025Persons With Significant ControlWwso Ii Holdco Limited notified as a person with significant controlView(2 pages)
28 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Jul 2025Persons With Significant ControlCessation of Fairview New Homes Limited as a person with significant control on 2025-07-18View(1 page)
4 Aug 2025 Incorporation

Memorandum Articles

4 Aug 2025 Resolution

Resolutions

28 Jul 2025 Persons With Significant Control

Wwso Ii Holdco Limited notified as a person with significant control

28 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Jul 2025 Persons With Significant Control

Cessation of Fairview New Homes Limited as a person with significant control on 2025-07-18

Recent Activity

Latest Activity

Memorandum Articles

4 months ago on 4 Aug 2025

Resolutions

4 months ago on 4 Aug 2025

Wwso Ii Holdco Limited notified as a person with significant control

5 months ago on 28 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Jul 2025

Cessation of Fairview New Homes Limited as a person with significant control on 2025-07-18

5 months ago on 24 Jul 2025