PELICAN PROPERTY SYNDICATE LIMITED
Buying and selling of own real estate
PELICAN PROPERTY SYNDICATE LIMITED
Buying and selling of own real estate
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. 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
£311.26k
Net Assets
£4.33M
Total Liabilities
£811.41k
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 | ||
| 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Peter Alan Mcmahon
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Mr Peter Alan Mcmahon
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mr Peter Alan Mcmahon
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to director Mr Andrew Brian Orme Tall on 9 Apr 2026
Confirmation statement made on 19 Mar 2026 with no updates
Appointment of Mr Andrew Brian Orme Tall as director on 31 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
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
