TESTHOUSE PROPERTY LIMITED
Other letting and operating of own or leased real estate
TESTHOUSE PROPERTY LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom
Full company profile for TESTHOUSE PROPERTY LIMITED (12171765), an active company based in London, United Kingdom. Incorporated 23 Aug 2019. 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 (2019–2023)
Cash in Bank
£905.67k
Net Assets
£407.40k
Total Liabilities
£2.17M
Turnover
N/A
Employees
N/A
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Ani Gopinath | Director | British | United Kingdom | 23 Aug 2019 | Active |
| Nathan Sahadevan | Director | British | United Kingdom | 1 Jan 2022 | Active |
| Sugathan Sahadevan | Director | British | England | 23 Aug 2019 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Testhouse Property Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Testhouse Holdings Limited
Ceased 13 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Apartment 1503, Markham Heights, 2 Baltimore Wharf, London (E14 9ER) TOWER HAMLETS | Leasehold | £585,000 | 18 Dec 2024 |
Flat 173, Discovery Dock Apartments East, 3 South Quay Square, London (E14 9RZ) TOWER HAMLETS | Leasehold | £700,000 | 18 Jul 2024 |
11 Wickets Way, Ilford (IG6 3DF) REDBRIDGE | Freehold | £590,000 | 30 Jun 2022 |
8 Smarts Lane Mews, Smarts Lane, Loughton (IG10 4GP) EPPING FOREST | Leasehold | £275,000 | 25 May 2022 |
9 Smarts Lane Mews, Smarts Lane, Loughton (IG10 4GP) EPPING FOREST | Leasehold | £275,000 | 25 May 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Sept 2025 | Confirmation Statement | Confirmation statement made on 21 Aug 2025 with no updates | |
| 5 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Apr 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 29 Nov 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 21 Aug 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 15 Sept 2025
Confirmation statement made on 21 Aug 2025 with no updates
8 months ago on 2 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 5 Jun 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 4 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 29 Nov 2024
