SGN MITHERIDGE LIMITED
Buying and selling of own real estate
SGN MITHERIDGE LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Broakwalk House 3rd Floor 5 Appold Street London EC2A 2DA England
Full company profile for SGN MITHERIDGE LIMITED (11246278), an active company based in London, England. Incorporated 9 Mar 2018. 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. 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 (2018–2024)
Cash in Bank
N/A
Net Assets
-£15.67M
Total Liabilities
£46.46M
Turnover
N/A
Employees
N/A
Debt Ratio
151%
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 | |||||
|---|---|---|---|---|---|
| Paul Lomas | Secretary | Unknown | Unknown | 9 Mar 2018 | Active |
| Sarah Peall | Director | British | England | 24 Nov 2022 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mitheridge Capital Management Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Tof Corporate Trustee Limited
United Kingdom
- Voting Rights 25 To 50 Percent
Sgn Place Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the south west side of Fairfield Street, London (SW18 1EG) WANDSWORTH | Freehold | - | 13 Oct 2020 |
Gasworks, Swandon Way, London (SW18 1SH) WANDSWORTH | Freehold | £3,422,512 | 24 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-08 with no updates | |
| 16 Mar 2026 | Officers | Appointment of Fungai Makoni as director on 2026-01-27 | |
| 11 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Jan 2026 | Officers | Termination of Graham Alan Cunningham as director on 2026-01-26 | |
| 27 Jan 2026 | Officers | Termination of Paul Lomas as director on 2026-01-26 |
Confirmation statement made on 2026-03-08 with no updates
Appointment of Fungai Makoni as director on 2026-01-27
Change Registered Office Address Company With Date Old Address New Address
Termination of Graham Alan Cunningham as director on 2026-01-26
Termination of Paul Lomas as director on 2026-01-26
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-08 with no updates
1 months ago on 21 Mar 2026
Appointment of Fungai Makoni as director on 2026-01-27
1 months ago on 16 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 11 Mar 2026
Termination of Graham Alan Cunningham as director on 2026-01-26
3 months ago on 27 Jan 2026
Termination of Paul Lomas as director on 2026-01-26
3 months ago on 27 Jan 2026
