SIENA PROPERTIES LIMITED

Active London

Real estate agencies

1 employees website.com
Real estate agencies
S

SIENA PROPERTIES LIMITED

Real estate agencies

Founded 23 Jul 2004 Active London, England 1 employees website.com
Real estate agencies

Previous Company Names

SIENA INTERNATIONAL LIMITED 23 Jul 2004 — 21 Apr 2011
Accounts Submitted 15 Dec 2024 Next due 27 Dec 2025 5 months overdue
Confirmation Submitted 6 Apr 2025 Next due 20 Apr 2026 28 days overdue
Net assets £-370K £23K 2023 year on year
Total assets £379K £25K 2023 year on year
Total Liabilities £749K £2K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

70 Hoodcote Gardens London N21 2NE England

Full company profile for SIENA PROPERTIES LIMITED (05187836), an active company based in London, England. Incorporated 23 Jul 2004. Real estate agencies. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.00

Decreased by £124.00 (-98%)

Net Assets

-£370.28k

Decreased by £23.46k (-7%)

Total Liabilities

£748.97k

Decreased by £1.59k (-0%)

Turnover

N/A

Employees

1

Debt Ratio

198%

Increased by 12 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Aug 201198£98£1

Officers

Officers

1 active 2 resigned
Status
Howard, PhilipSecretaryBritishUnknown23 Jul 2004Active

Shareholders

Shareholders (2)

Philip Howard
100.0%
100
Howard Moira
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Philip Howard

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Moira Sylvia Howard

Italian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026DissolutionDissolved Compulsory Strike Off Suspended
24 Feb 2026GazetteGazette Notice Compulsory
6 Apr 2025Confirmation StatementConfirmation statement made on 6 Apr 2025 with updates
6 Apr 2025OfficersTermination of Moira Sylvia Howard as director on 6 Apr 2025
6 Feb 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Mar 2026 Dissolution

Dissolved Compulsory Strike Off Suspended

24 Feb 2026 Gazette

Gazette Notice Compulsory

6 Apr 2025 Confirmation Statement

Confirmation statement made on 6 Apr 2025 with updates

6 Apr 2025 Officers

Termination of Moira Sylvia Howard as director on 6 Apr 2025

6 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

2 months ago on 13 Mar 2026

Gazette Notice Compulsory

2 months ago on 24 Feb 2026

Confirmation statement made on 6 Apr 2025 with updates

1 years ago on 6 Apr 2025

Termination of Moira Sylvia Howard as director on 6 Apr 2025

1 years ago on 6 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Feb 2025