EARLIBA FINANCE CO. LIMITED
Other letting and operating of own or leased real estate
EARLIBA FINANCE CO. LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Full company profile for EARLIBA FINANCE CO. LIMITED (00657354), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 26 Apr 1960. Other letting and operating of own or leased real estate. 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
Balance Sheet & P&L (2014–2025)
Cash in Bank
£50.44k
Net Assets
£23.91M
Total Liabilities
£3.57M
Turnover
£795.80k
Employees
3
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||
|---|---|---|---|---|---|
| William Frederick Bennett | Secretary | Unknown | Unknown | 18 Oct 2021 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The William Pears Group Of Companies Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Alan Brown
Ceased 18 Oct 2021
Paul Whittingham
Ceased 18 Oct 2021
Lily May Thompson
Ceased 27 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
122 Belvedere Road, Ipswich (IP4 4AD) IPSWICH | Freehold | - | 3 Apr 2003 |
140 Belvedere Road, Ipswich (IP4 4AH) IPSWICH | Freehold | - | 3 Apr 2003 |
13, 19, 21,, 23 June Avenue, Ipswich (IP1 4LT) IPSWICH | Freehold | - | 13 Mar 2003 |
land on the East side of Lakeside Road, Ipswich IPSWICH | Freehold | - | 1 Oct 1969 |
Land on the South West side of Dunlin Road, land on the North side of Manchester Road, land on the South side of Manchester Road and land on the North side of Lakeside Close, Ipswich IPSWICH | Freehold | - | 25 Jun 1964 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-12 with no updates | |
| 5 Nov 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 22 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-22 with no updates | |
| 8 Nov 2024 | Accounts | Annual accounts made up to 2024-04-30 | |
| 3 Apr 2024 | Officers | Change Corporate Director Company With Change Date |
Confirmation statement made on 2025-12-12 with no updates
Annual accounts made up to 2025-04-30
Confirmation statement made on 2024-11-22 with no updates
Annual accounts made up to 2024-04-30
Change Corporate Director Company With Change Date
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-12 with no updates
4 months ago on 12 Dec 2025
Annual accounts made up to 2025-04-30
5 months ago on 5 Nov 2025
Confirmation statement made on 2024-11-22 with no updates
1 years ago on 22 Nov 2024
Annual accounts made up to 2024-04-30
1 years ago on 8 Nov 2024
Change Corporate Director Company With Change Date
2 years ago on 3 Apr 2024
