YACHTFAST PROPERTIES LIMITED
Other letting and operating of own or leased real estate
YACHTFAST PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
The Studio 2a Kempson Road London SW6 4PU England
Full company profile for YACHTFAST PROPERTIES LIMITED (10754661), an active company based in London, England. Incorporated 4 May 2017. 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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£1.52M
Net Assets
-£5.88M
Total Liabilities
£25.54M
Turnover
N/A
Employees
2
Debt Ratio
130%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Adam Peter Gosling | Director | British | United Kingdom | 2 Apr 2020 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Gander 2021 Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Regnifdlog Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aslz Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Neil Winston Benson
Ceased 14 Dec 2021
Gordon Layton
Ceased 14 Dec 2021
Nicholas Philip Giles
Ceased 14 Dec 2021
Hon Capt Adam Peter Gosling
Ceased 14 Dec 2021
Hon Vice Admiralfrederick Donald Gosling
Ceased 16 Sept 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
22 Mount Ephraim, Tunbridge Wells (TN4 8AS) TUNBRIDGE WELLS | Freehold | £14,500,000 | 13 May 2019 |
Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough (PE2 6YS) CITY OF PETERBOROUGH | Freehold | £14,500,000 | 19 Jun 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 15 Dec 2025 with no updates | |
| 24 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 21 Dec 2024 | Confirmation Statement | Confirmation statement made on 15 Dec 2024 with no updates | |
| 4 Nov 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 1 Feb 2024 | Persons With Significant Control | Change to Aslz Ltd as a person with significant control on 1 Feb 2024 |
Confirmation statement made on 15 Dec 2025 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 15 Dec 2024 with no updates
Annual accounts made up to 31 Mar 2024
Change to Aslz Ltd as a person with significant control on 1 Feb 2024
Recent Activity
Latest Activity
Confirmation statement made on 15 Dec 2025 with no updates
5 months ago on 15 Dec 2025
Annual accounts made up to 31 Mar 2025
9 months ago on 24 Jul 2025
Confirmation statement made on 15 Dec 2024 with no updates
1 years ago on 21 Dec 2024
Annual accounts made up to 31 Mar 2024
1 years ago on 4 Nov 2024
Change to Aslz Ltd as a person with significant control on 1 Feb 2024
2 years ago on 1 Feb 2024
