FITZPATRICK CONSTRUCTION UK LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees website.com
Other letting and operating of own or leased real estate
F

FITZPATRICK CONSTRUCTION UK LIMITED

Other letting and operating of own or leased real estate

Founded 22 Dec 2004 Active London, United Kingdom 3 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

LSM DEVELOPMENTS LIMITED 22 Dec 2004 — 28 Nov 2005
Accounts Submitted 25 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 7 Oct 2025 Next due 21 Oct 2026 6 months remaining
Net assets £23M £970K 2024 year on year
Total assets £34M £263K 2024 year on year
Total Liabilities £11M £1M 2024 year on year
Charges 25
25 outstanding

Contact & Details

Contact

Registered Address

Unit A 18 Western Gateway London E16 1BL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FITZPATRICK CONSTRUCTION UK LIMITED (05319136), an active company based in London, United Kingdom. Incorporated 22 Dec 2004. 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.

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

£7.69M

Increased by £281.03k (+4%)

Net Assets

£23.12M

Increased by £970.30k (+4%)

Total Liabilities

£10.99M

Decreased by £1.23M (-10%)

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

32%

Decreased by 4 (-11%)

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

3 active
Status
Joseph Brian FitzpatrickDirectorIrishEngland6920 Jun 2011Active
Michele RanceDirectorBritishEngland5825 Sept 2024Active
Noreen HoangDirectorBritishEngland5225 Sept 2024Active

Shareholders

Shareholders (3)

Joseph Brian Fitzpatrick And Ray Taisho Stewart A/c Designation: Bare Trust For Louis 1
51.0%
25,598
Joseph Brian Fitzpatrick And Ray Taisho Stewart A/c Designation: Bare Trust For Louis 2
49.0%
24,598

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Ray Taisho Stewart

British

Active
Notified 29 Oct 2024
Residence England
DOB September 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Louis Peter Bewley Fitzpatrick

English

Active
Notified 29 Oct 2024
Residence England
DOB February 2003
Nature of Control
  • Significant Influence Or Control
Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,significant Influence Or Control As Trust

Joseph Brian Fitzpatrick

Irish

Active
Notified 29 Oct 2024
Residence England
DOB October 1956
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust

Lucy Ann Bewley Fitzpatrick

Ceased 13 Sept 2024

Ceased

Group Structure

Group Structure

GOODMAN JONES LLP united kingdom
FITZPATRICK CONSTRUCTION UK LIMITED Current Company

Charges

Charges

25 outstanding

Properties

Properties

27 leasehold 27 total
AddressTenurePrice PaidDate Added
Flat 121, The Oxygen, 18 Western Gateway, London (E16 1BQ) NEWHAM
Leasehold-25 Oct 2011
Flat 157, The Oxygen, 18 Western Gateway, London (E16 1BQ) NEWHAM
Leasehold£445,00013 Feb 2009
Flat 153, The Oxygen, 18 Western Gateway, London (E16 1BQ) NEWHAM
Leasehold£234,0005 Feb 2009
Flat 178, The Oxygen, 18 Western Gateway, London (E16 1BQ) NEWHAM
Leasehold£198,0004 Feb 2009
Flat 77, The Oxygen, 18 Western Gateway, London (E16 1BL) NEWHAM
Leasehold£233,0004 Feb 2009
Flat 121, The Oxygen, 18 Western Gateway, London (E16 1BQ)
Leasehold
Added 25 Oct 2011
District NEWHAM
Flat 157, The Oxygen, 18 Western Gateway, London (E16 1BQ)
Leasehold £445,000
Added 13 Feb 2009
District NEWHAM
Flat 153, The Oxygen, 18 Western Gateway, London (E16 1BQ)
Leasehold £234,000
Added 5 Feb 2009
District NEWHAM
Flat 178, The Oxygen, 18 Western Gateway, London (E16 1BQ)
Leasehold £198,000
Added 4 Feb 2009
District NEWHAM
Flat 77, The Oxygen, 18 Western Gateway, London (E16 1BL)
Leasehold £233,000
Added 4 Feb 2009
District NEWHAM

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-07 with updates
7 Oct 2025Persons With Significant ControlCessation of Fitzroy Trustees Limited as a person with significant control on 2025-07-17
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31
4 Mar 2025Persons With Significant ControlChange to Mr Ray Taisho Stewart as a person with significant control on 2025-03-04
9 Jan 2025Persons With Significant ControlCessation of Lucy Ann Bewley Fitzpatrick as a person with significant control on 2024-09-13
7 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-07 with updates

7 Oct 2025 Persons With Significant Control

Cessation of Fitzroy Trustees Limited as a person with significant control on 2025-07-17

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

4 Mar 2025 Persons With Significant Control

Change to Mr Ray Taisho Stewart as a person with significant control on 2025-03-04

9 Jan 2025 Persons With Significant Control

Cessation of Lucy Ann Bewley Fitzpatrick as a person with significant control on 2024-09-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-07 with updates

6 months ago on 7 Oct 2025

Cessation of Fitzroy Trustees Limited as a person with significant control on 2025-07-17

6 months ago on 7 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 25 Sept 2025

Change to Mr Ray Taisho Stewart as a person with significant control on 2025-03-04

1 years ago on 4 Mar 2025

Cessation of Lucy Ann Bewley Fitzpatrick as a person with significant control on 2024-09-13

1 years ago on 9 Jan 2025