BN2 3HJ LTD

Active Hove

Other letting and operating of own or leased real estate

1 employees
Other letting and operating of own or leased real estate
B

BN2 3HJ LTD

Other letting and operating of own or leased real estate

Founded 18 Jan 2021 Active Hove, England 1 employees
Other letting and operating of own or leased real estate
Accounts Submitted 25 Jun 2025
Confirmation Statement Submitted 9 Jan 2026
Net assets £76.01K £18.87K 2024 year on year
Total assets £648.76K £531.00 2024 year on year
Total Liabilities £572.75K £19.41K 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

1st Floor Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England

Credit Report

Discover BN2 3HJ LTD'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 (2021–2024)

Cash in Bank

£2.31k

Decreased by £4.98k (-68%)

Net Assets

£76.01k

Increased by £18.87k (+33%)

Total Liabilities

£572.75k

Decreased by £19.41k (-3%)

Turnover

N/A

Employees

1

Debt Ratio

88%

Decreased by 3 (-3%)

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

1 active 3 resigned
Status
Jonathan Mark BennettDirectorBritishEngland3923 Jun 2025Active

Shareholders

Shareholders (3)

Nyg Holdings Ltd
100.0%
19 Jan 2026
Kieran Mcgrath
0.0%
09 Jan 2026
Kristopher Mcgrath
0.0%
09 Jan 2026

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Nyg Holdings Ltd

United Kingdom

Active
Notified 23 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors

Kristopher John Mcgrath

Ceased 23 Jun 2025

Ceased

Kenneth Mcgrath

Ceased 7 Jan 2022

Ceased

Kieran Andrew Mcgrath

Ceased 12 Jan 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-09 with updatesView(4 pages)
25 Jun 2025Persons With Significant ControlNyg Holdings Ltd notified as a person with significant controlView(2 pages)
25 Jun 2025OfficersTermination of Kristopher John Mcgrath as director on 2025-06-23View(1 page)
25 Jun 2025AccountsAnnual accounts made up to 2025-01-31View(7 pages)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-09 with updates

25 Jun 2025 Persons With Significant Control

Nyg Holdings Ltd notified as a person with significant control

25 Jun 2025 Officers

Termination of Kristopher John Mcgrath as director on 2025-06-23

25 Jun 2025 Accounts

Annual accounts made up to 2025-01-31

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-09 with updates

2 months ago on 9 Jan 2026

Nyg Holdings Ltd notified as a person with significant control

8 months ago on 25 Jun 2025

Termination of Kristopher John Mcgrath as director on 2025-06-23

8 months ago on 25 Jun 2025

Annual accounts made up to 2025-01-31

8 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 25 Jun 2025