Cerf II UK Sfr Propco Limited
Cerf II UK Sfr Propco Limited
#14921490 • Active
Founded: 07/06/2023
Industries: Activities of other holding companies n.e.c.
Location: London
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £1.77m
Turnover £2.73m
Total Liabilities £8.45m
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Gaelle Laetitia Cassini | Director | 09/11/2023 | French | 45 years |
Emmanuel Eragne | Associate Vp | 07/06/2023 | French | 37 years |
Gagandeep Singh Gill | Manager | 07/06/2023 | British | 33 years |
Anssi Sakari Halonen | Managing Director | 07/06/2023 | Finnish | 41 years |
Role:
Director
Appointed:
09/11/2023
Nationality:
French
Age:
45 years
Role:
Associate Vp
Appointed:
07/06/2023
Nationality:
French
Age:
37 years
Role:
Manager
Appointed:
07/06/2023
Nationality:
British
Age:
33 years
Role:
Managing Director
Appointed:
07/06/2023
Nationality:
Finnish
Age:
41 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Cerf Ii Uk Sfr Holdco Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent | 07/06/2023 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent
Notified On:
07/06/2023
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | |
---|---|
Income Statement | |
Turnover | |
Export Revenue | |
Sales | |
Other Operating Income | |
Other Operating Items | |
Cost of Sales | |
Raw Materials & Consumables | |
Gross Profit | |
Admin Expenses | |
Other Operating Charges | |
Depreciation | |
R&D Expenses | |
Operating Profit | |
EBITDA | |
Financial Revenue | |
Financial Expenses | |
Financial Profit/Loss | |
Interest Paid | |
Extraordinary Revenue | |
Extraordinary Expenses | |
Net Extraordinary Items | |
Pre-Tax Profit | |
Tax | |
Profit After Tax | |
Retained Profit | |
Balance Sheet | |
Non-Current Assets | |
Intangible Assets | |
Tangible Fixed Assets | |
Other Non-Current Assets | |
Current Assets | |
Stock | |
Debtors | |
Cash in Hand | |
Other Current Assets | |
Called Up Share Capital | |
P&L Account Reserve | |
Shareholder Funds | |
Other Shareholder Funds | |
Provisions | |
Long Term Debt | |
Creditors (> 1 year) | |
Other Non-Current Liabilities | |
Short Term Debt | |
Creditors | |
Creditors (< 1 year) | |
Other Current Liabilities | |
Key Metrics | |
Net Assets | |
Net Current Assets | |
Total Assets Less Current Liabilities | |
Working Capital | |
Enterprise Value | |
Added Value | |
Cashflow Before D&A | |
Other Information | |
Staff Costs | |
Number of Employees |
Charges
6 charges registered
National Westminster Bank PLC as Security Trustee for the Secured Parties Outstanding
Created 14/02/2025The freehold land more particularly described in the transfer of part of plot 297 dated 19 december ...
#149214900006 Negative Pledge
National Westminster Bank PLC as Security Trustee for the Secured Parties Outstanding
Created 27/11/2024The freehold land more particularly described in the transfer of part of plot 121 dated 31 october 2...
#149214900005 Negative Pledge
Properties
62 properties
Regions
4
Freehold
62
Leasehold
0
NORTH WEST
8 Park Gate Close, Hapton, Burnley (BB12 7FG)
Freehold • BB12 7FG
£250,382
Added 26/07/2023 • BURNLEY
NORTH WEST
4 Park Gate Close, Hapton, Burnley (BB12 7FG)
Freehold • BB12 7FG
£246,277
Added 26/07/2023 • BURNLEY
NORTH WEST
19 Park Gate Close, Hapton, Burnley (BB12 7FG)
Freehold • BB12 7FG
£188,811
Added 26/07/2023 • BURNLEY
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
18/02/2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (20 pages) |
20/12/2024 | Capital | Capital Allotment Shares | View (3 pages) |
28/11/2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (14 pages) |
19/11/2024 | Officers | Change Corporate Secretary Company With Change Date | View (1 page) |
19/11/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
19/11/2024 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
03/09/2024 | Officers | Termination Director Company With Name Termination Date | View (1 page) |
18/02/2025 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date
28/11/2024 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date
19/11/2024 Address
Change Registered Office Address Company With Date Old Address New Address
19/11/2024 Persons With Significant Control
Change To A Person With Significant Control