EXPRESSO PROPERTY LIMITED

Active United Kingdom

Development of building projects

0 employees website.com
Development of building projects
E

EXPRESSO PROPERTY LIMITED

Development of building projects

Founded 10 Sept 2014 Active United Kingdom 0 employees website.com
Development of building projects
Accounts Due 31 Dec 2023 29 months overdue
Confirmation Submitted 12 Feb 2024 Next due 7 Dec 2024 18 months overdue
Net assets £263K £144K 2021 year on year
Total assets £1M £337K 2021 year on year
Total Liabilities £753K £193K 2021 year on year
Charges None No charges registered

Contact & Details

Contact

Full company profile for EXPRESSO PROPERTY LIMITED (09211865), an active company based in United Kingdom. Incorporated 10 Sept 2014. Development of building projects. 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 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2015–2021)

Cash in Bank

£88.00

Decreased by £1.00 (-1%)

Net Assets

£262.88k

Increased by £143.80k (+121%)

Total Liabilities

£753.05k

Increased by £193.13k (+34%)

Turnover

N/A

Employees

N/A

Debt Ratio

74%

Decreased by 8 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
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

2 active
Status
Hampshire, Robert StephenDirectorBritishUnited Kingdom584 Oct 2021Active
Robinson, Nicholas JohnDirectorBritishEngland7010 Sept 2014Active

Shareholders

Shareholders (2)

Nicholas John Robinson
50.0%
Robert Stephen Hampshire
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Nicholas John Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Robert Stephen Hampshire

British

Active
Notified 4 Oct 2021
Residence United Kingdom
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Nicholas John Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert Stephen Hampshire

British

Active
Notified 4 Oct 2021
Residence United Kingdom
DOB October 1967
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
11 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Nov 2024DissolutionDissolved Compulsory Strike Off Suspended
5 Nov 2024GazetteGazette Notice Compulsory
14 Feb 2024GazetteGazette Filings Brought Up To Date
13 Feb 2024GazetteGazette Notice Compulsory
11 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Nov 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

5 Nov 2024 Gazette

Gazette Notice Compulsory

14 Feb 2024 Gazette

Gazette Filings Brought Up To Date

13 Feb 2024 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 days ago on 11 May 2026

Dissolved Compulsory Strike Off Suspended

1 years ago on 19 Nov 2024

Gazette Notice Compulsory

1 years ago on 5 Nov 2024

Gazette Filings Brought Up To Date

2 years ago on 14 Feb 2024

Gazette Notice Compulsory

2 years ago on 13 Feb 2024