SELF SUSTAINING PROPERTIES LIMITED

Active Barnet

Buying and selling of own real estate

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

SELF SUSTAINING PROPERTIES LIMITED

Buying and selling of own real estate

Founded 2 Jan 2008 Active Barnet, England 1 employees website.com
Buying and selling of own real estate
Accounts Submitted 16 Jul 2025 Next due 28 Oct 2026 6 months remaining
Confirmation Submitted 2 Apr 2026 Next due 16 Jan 2027 8 months remaining
Net assets £246K £64K 2024 year on year
Total assets £3M £177K 2024 year on year
Total Liabilities £3M £114K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

1 Beauchamp Court Victors Way Barnet EN5 5TZ England

Full company profile for SELF SUSTAINING PROPERTIES LIMITED (06462303), an active company based in Barnet, England. Incorporated 2 Jan 2008. 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

N/A

Net Assets

£246.15k

Increased by £63.55k (+35%)

Total Liabilities

£3.10M

Increased by £113.77k (+4%)

Turnover

N/A

Employees

1

Debt Ratio

93%

Decreased by 1 (-1%)

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

1 active 1 resigned
Status
Romer, Diego VidalDirectorBritishEngland522 Jan 2008Active

Shareholders

Shareholders (1)

Diego Romer
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Diego Romer

British

Active
Notified 1 Jun 2016
Residence United Kingdom
DOB April 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Diego Romer

British

Active
Notified 1 Jun 2016
Residence England
DOB April 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Diego Romer

British

Active
Notified 1 Jun 2016
Residence England
DOB April 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SELF SUSTAINING PROPERTIES LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
Garage 6, Avenue Hall, Avenue Road, Highgate, London (N6 5DN) HARINGEY
Leasehold£15,0001 Nov 2017
15 Blythwood Road, London (N4 4EU) ISLINGTON
Freehold-15 Jul 2008
Flat 1 to Flat 8 (inc) and Penthouse, Copper Point, 15 Blythwood Road, London (N4 4EU) ISLINGTON
Freehold-15 Jul 2008
Garage 6, Avenue Hall, Avenue Road, Highgate, London (N6 5DN)
Leasehold £15,000
Added 1 Nov 2017
District HARINGEY
15 Blythwood Road, London (N4 4EU)
Freehold
Added 15 Jul 2008
District ISLINGTON
Flat 1 to Flat 8 (inc) and Penthouse, Copper Point, 15 Blythwood Road, London (N4 4EU)
Freehold
Added 15 Jul 2008
District ISLINGTON

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
15 Apr 2026OfficersTermination of Danielle Romer as director on 2026-04-15
2 Apr 2026Confirmation StatementConfirmation statement made on 2026-01-02 with no updates
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
5 Nov 2025Persons With Significant ControlChange to Mr Diego Romer as a person with significant control on 2025-11-04
24 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

15 Apr 2026 Officers

Termination of Danielle Romer as director on 2026-04-15

2 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-01-02 with no updates

6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Nov 2025 Persons With Significant Control

Change to Mr Diego Romer as a person with significant control on 2025-11-04

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 days ago on 24 Apr 2026

Termination of Danielle Romer as director on 2026-04-15

1 weeks ago on 15 Apr 2026

Confirmation statement made on 2026-01-02 with no updates

3 weeks ago on 2 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 6 Nov 2025

Change to Mr Diego Romer as a person with significant control on 2025-11-04

5 months ago on 5 Nov 2025