FILROSS SECURITIES LIMITED
Development of building projects
FILROSS SECURITIES LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Suite 301 Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England
Full company profile for FILROSS SECURITIES LIMITED (00224534), an active company based in Stanmore, England. Incorporated 20 Sept 1927. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.40M
Net Assets
£9.55M
Total Liabilities
£1.93M
Turnover
N/A
Employees
N/A
Debt Ratio
17%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Glanz | Director | British | England | 28 Feb 2025 | Active |
| Stephen Macdonald Chapman | Director | British | England | 28 Feb 2025 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Lawrence Michael Alkin
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
' Stephen Chapman'
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 5 Heathdene, 21 Heath Road, Weybridge and garage (KT13 8TF) ELMBRIDGE | Leasehold | £390,000 | 31 Mar 2022 |
Unit 1, Grove House, Headley Road, Grayshott, Hindhead (GU26 6LE) EAST HAMPSHIRE | Leasehold | £1,320,000 | 23 Dec 2016 |
45-47 Westow Hill, London (SE19 1TS) LAMBETH | Freehold | - | 23 Dec 2016 |
1 Queens Row, Clifton, (BS8 1EZ) CITY OF BRISTOL | Freehold | £285,000 | 20 Apr 2005 |
91 Finborough Road, London (SW10 9DU) KENSINGTON AND CHELSEA | Freehold | - | 15 Mar 1979 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Persons With Significant Control | Cessation of Lawrence Michael Alkin as a person with significant control on 2025-02-05 | |
| 26 Jan 2026 | Persons With Significant Control | ' Stephen Chapman' notified as a person with significant control | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-07 with updates | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 8 Jul 2025 | Officers | Change to director Mr Dominic Charles Agace on 2025-03-17 |
Cessation of Lawrence Michael Alkin as a person with significant control on 2025-02-05
' Stephen Chapman' notified as a person with significant control
Confirmation statement made on 2025-12-07 with updates
Annual accounts made up to 2024-12-31
Change to director Mr Dominic Charles Agace on 2025-03-17
Recent Activity
Latest Activity
Cessation of Lawrence Michael Alkin as a person with significant control on 2025-02-05
2 months ago on 26 Jan 2026
' Stephen Chapman' notified as a person with significant control
2 months ago on 26 Jan 2026
Confirmation statement made on 2025-12-07 with updates
2 months ago on 26 Jan 2026
Annual accounts made up to 2024-12-31
6 months ago on 29 Sept 2025
Change to director Mr Dominic Charles Agace on 2025-03-17
9 months ago on 8 Jul 2025
