INFO PROPERTIES LIMITED
Buying and selling of own real estate
INFO PROPERTIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Full company profile for INFO PROPERTIES LIMITED (05025060), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 26 Jan 2004. 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
Balance Sheet & P&L (2014–2025)
Cash in Bank
£50.36k
Net Assets
-£19.16M
Total Liabilities
£23.87M
Turnover
£251.98k
Employees
6
Debt Ratio
508%
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 | |||||
|---|---|---|---|---|---|
| Ephraim Menashi Frank Khalastchi | Director | British | England | 9 Feb 2004 | Active |
| Peter Salim David Khalastchi | Director | British | United Kingdom | 9 Feb 2004 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Barry Michael Howard Shaw
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Michael Terence Baker
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Michael Terence Baker
Irish
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mark Andrew Pears
Ceased 17 Dec 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north side of High Street, Runcorn HALTON | Leasehold | - | 16 Jan 2012 |
Coulsdon Court Golf Course, Coulsdon Road, Coulsdon CROYDON | Leasehold | - | 24 Nov 2005 |
Coulsdon Manor Golf Club, Coulsdon Court Road, Coulsdon (CR5 2LL) CROYDON | Leasehold | - | 24 Nov 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-21 with no updates | |
| 14 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-14 with no updates | |
| 2 Jan 2025 | Accounts | Annual accounts made up to 2024-04-30 | |
| 2 Apr 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 2025-04-30
Confirmation statement made on 2026-01-21 with no updates
Confirmation statement made on 2025-01-14 with no updates
Annual accounts made up to 2024-04-30
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2025-04-30
3 months ago on 22 Jan 2026
Confirmation statement made on 2026-01-21 with no updates
3 months ago on 21 Jan 2026
Confirmation statement made on 2025-01-14 with no updates
1 years ago on 14 Jan 2025
Annual accounts made up to 2024-04-30
1 years ago on 2 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 2 Apr 2024
