EXMOOR NOMINEE LIMITED

Active Sunbury On Thames

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
E

EXMOOR NOMINEE LIMITED

Activities of other holding companies n.e.c.

Founded 17 Sept 2020 Active Sunbury On Thames, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 28 Apr 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 17 Sept 2025 Next due 20 Sept 2026 4 months remaining
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Exmoor Nominee Limited Chertsey Road Sunbury On Thames Middlesex TW16 7BP United Kingdom

Full company profile for EXMOOR NOMINEE LIMITED (12887457), an active company based in Sunbury On Thames, United Kingdom. Incorporated 17 Sept 2020. Activities of other holding companies n.e.c.. 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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 2 resigned
Status
Alex CrawleyDirectorBritishUnited Kingdom3629 Sept 2020Active

Shareholders

Shareholders (1)

Exmoor Properties Gp Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 17 Sept 2020
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

EXMOOR NOMINEE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

245 freehold 245 total
AddressTenurePrice PaidDate Added
Land on the north side of London Road, Newbury (RG14 2BP) WEST BERKSHIRE
Freehold-7 Nov 2022
BP Scole SF Connect, Bury Road, Stuston, Diss (IP21 4AJ) MID SUFFOLK
Freehold£3,402,91028 Feb 2022
Land at BP Service Station, 612 Western Avenue, London (W3 0TE) EALING
Freehold-29 Dec 2021
Land at Bagshot Service Station, 40 London Road, Bagshot (GU19 5HL) SURREY HEATH
Freehold-29 Dec 2021
Braintree SF Connect, Notley Cross, Braintree (CM77 7AJ) BRAINTREE
Freehold£4,876,04816 Dec 2021
Land on the north side of London Road, Newbury (RG14 2BP)
Freehold
Added 7 Nov 2022
District WEST BERKSHIRE
BP Scole SF Connect, Bury Road, Stuston, Diss (IP21 4AJ)
Freehold £3,402,910
Added 28 Feb 2022
District MID SUFFOLK
Land at BP Service Station, 612 Western Avenue, London (W3 0TE)
Freehold
Added 29 Dec 2021
District EALING
Land at Bagshot Service Station, 40 London Road, Bagshot (GU19 5HL)
Freehold
Added 29 Dec 2021
District SURREY HEATH
Braintree SF Connect, Notley Cross, Braintree (CM77 7AJ)
Freehold £4,876,048
Added 16 Dec 2021
District BRAINTREE

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026OfficersAppointment of Bp Secretaries Limited as director on 11 Feb 2026
1 Oct 2025OfficersAppointment of Brendan John Colyn as director on 30 Sept 2025
1 Oct 2025OfficersTermination of Alex James Turner as director on 30 Sept 2025
1 Oct 2025OfficersTermination of William George Warren Harland as director on 30 Sept 2025
1 Oct 2025OfficersAppointment of Laura Kate Hill as director on 30 Sept 2025
11 Feb 2026 Officers

Appointment of Bp Secretaries Limited as director on 11 Feb 2026

1 Oct 2025 Officers

Appointment of Brendan John Colyn as director on 30 Sept 2025

1 Oct 2025 Officers

Termination of Alex James Turner as director on 30 Sept 2025

1 Oct 2025 Officers

Termination of William George Warren Harland as director on 30 Sept 2025

1 Oct 2025 Officers

Appointment of Laura Kate Hill as director on 30 Sept 2025

Recent Activity

Latest Activity

Appointment of Bp Secretaries Limited as director on 11 Feb 2026

3 months ago on 11 Feb 2026

Appointment of Brendan John Colyn as director on 30 Sept 2025

7 months ago on 1 Oct 2025

Termination of Alex James Turner as director on 30 Sept 2025

7 months ago on 1 Oct 2025

Termination of William George Warren Harland as director on 30 Sept 2025

7 months ago on 1 Oct 2025

Appointment of Laura Kate Hill as director on 30 Sept 2025

7 months ago on 1 Oct 2025