PELICAN PROPERTY SYNDICATE LIMITED

Active Woodford Green

Buying and selling of own real estate

1 employees website.com
Buying and selling of own real estate
P

PELICAN PROPERTY SYNDICATE LIMITED

Buying and selling of own real estate

Founded 30 Jun 2000 Active Woodford Green, England 1 employees website.com
Buying and selling of own real estate
Accounts Submitted 8 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 1 Apr 2026 Next due 2 Apr 2027 10 months remaining
Net assets £4M £7K 2024 year on year
Total assets £5M £35K 2024 year on year
Total Liabilities £811K £27K 2024 year on year
Charges 20
19 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

11 Fairview Gardens Woodford Green IG8 7DJ England

Full company profile for PELICAN PROPERTY SYNDICATE LIMITED (04024161), an active company based in Woodford Green, England. Incorporated 30 Jun 2000. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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 (2014–2024)

Cash in Bank

£311.26k

Decreased by £37.07k (-11%)

Net Assets

£4.33M

Decreased by £7.09k (-0%)

Total Liabilities

£811.41k

Decreased by £27.41k (-3%)

Turnover

N/A

Employees

1

Debt Ratio

16%

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Peter Alan Mcmahon
79.1%
680
Paul Simon Morrissey
10.5%
90

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Peter Alan Mcmahon

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Mr Peter Alan Mcmahon

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mr Peter Alan Mcmahon

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

19 outstanding 1 satisfied

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
Flat 51, Reliance Wharf, Hertford Road, London (N1 5ET) HACKNEY
Leasehold-3 Apr 2018
Flat 50, Reliance Wharf, Hertford Road, London (N1 5ET) HACKNEY
Leasehold-3 Apr 2018
Unit 2, 39 Central Avenue, West Molesey (KT8 2QZ) ELMBRIDGE
Freehold-3 Apr 2018
5a Barons Gate, Rothschild Road, London (W4 5HT) EALING
Freehold-7 Sept 2000
Flat 51, Reliance Wharf, Hertford Road, London (N1 5ET)
Leasehold
Added 3 Apr 2018
District HACKNEY
Flat 50, Reliance Wharf, Hertford Road, London (N1 5ET)
Leasehold
Added 3 Apr 2018
District HACKNEY
Unit 2, 39 Central Avenue, West Molesey (KT8 2QZ)
Freehold
Added 3 Apr 2018
District ELMBRIDGE
5a Barons Gate, Rothschild Road, London (W4 5HT)
Freehold
Added 7 Sept 2000
District EALING

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026OfficersChange to director Mr Andrew Brian Orme Tall on 9 Apr 2026
1 Apr 2026Confirmation StatementConfirmation statement made on 19 Mar 2026 with no updates
31 Mar 2026OfficersAppointment of Mr Andrew Brian Orme Tall as director on 31 Mar 2026
24 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
8 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
9 Apr 2026 Officers

Change to director Mr Andrew Brian Orme Tall on 9 Apr 2026

1 Apr 2026 Confirmation Statement

Confirmation statement made on 19 Mar 2026 with no updates

31 Mar 2026 Officers

Appointment of Mr Andrew Brian Orme Tall as director on 31 Mar 2026

24 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

8 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Change to director Mr Andrew Brian Orme Tall on 9 Apr 2026

1 months ago on 9 Apr 2026

Confirmation statement made on 19 Mar 2026 with no updates

1 months ago on 1 Apr 2026

Appointment of Mr Andrew Brian Orme Tall as director on 31 Mar 2026

1 months ago on 31 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 24 Mar 2026

Annual accounts made up to 31 Dec 2024

5 months ago on 8 Dec 2025