CompanyTrack
F

FLODRIVE HOLDINGS LIMITED

Active London

Development of building projects

7 employees
Development of building projectsActivities of head offices
F

FLODRIVE HOLDINGS LIMITED

Development of building projects

Founded 10 Feb 1992 Active London, United Kingdom 7 employees
Development of building projectsActivities of head offices
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 14 Feb 2025
Net assets £31.95M £5.62M 2024 year on year
Total assets £102.79M £5.51M 2024 year on year
Total Liabilities £70.84M £107.64K 2024 year on year
Charges 28
17 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

68 Grafton Way London W1T 5DS United Kingdom

Credit Report

Discover FLODRIVE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£7.72M

Increased by £3.14M (+69%)

Net Assets

£31.95M

Decreased by £5.62M (-15%)

Total Liabilities

£70.84M

Increased by £107.64k (+0%)

Turnover

£5.28M

Decreased by £456.10k (-8%)

Employees

7

Debt Ratio

69%

Increased by 4 (+6%)

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

4 active 3 resigned
Status
Anthony Menashi KhalastchiDirectorBritishUnited Kingdom64UnknownActive
Frank KhalastchiDirectorBritishUnited Kingdom9310 Feb 1993Active
Peter Salim David KhalastchiDirectorBritishUnited Kingdom6210 Feb 1993Active
Peter Salim David KhalastchiSecretaryBritishUnknown14 Aug 1996Active

Shareholders

Shareholders (3)

Anthony Menashi Khalastchi As Trustee Of The Frank Khalastchi Settlement Lesley Khalastchi As Trustee Of The Frank Khalastchi Settlement Peter Salim David Khalastchi As Trustee Of The Frank Khalastchi Settlement
33.3%
171,66714 Feb 2025
Anthony Menashi Khalastchi
33.3%
171,66714 Feb 2025
Peter Salim David Khalastchi
33.3%
171,66614 Feb 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Anthony Menashi Khalastchi

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Peter Salim David Khalastchi

British

Active
Notified 11 Feb 2019
Residence United Kingdom
DOB September 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

FLODRIVE HOLDINGS LIMITED Current Company
ALFINE LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
BIGGLESLANE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTWATER INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DRAYCOTT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FASCROFT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FLODRIVE ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLODRIVE ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLODRIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLODRIVE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARTH ENTERPRISES PARTNERSHIP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
HALEBEECH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARRIGEM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HYBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOGDEAN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LOGICAL PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
METROPOLITAN PROPERTY AND FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OPTADRIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEARKAL PROPERTY INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PRIMEOAK PROPERTIES LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
PROUDSTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAYWELL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RHODEGLEN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STATWELL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TARLIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTSIDE ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
YELVERFLO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

17 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2025AccountsAnnual accounts made up to 2024-04-30View(38 pages)
14 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-10 with updatesView(5 pages)
19 Sept 2024MortgageMortgage Satisfy Charge FullView(1 page)
23 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(13 pages)
11 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(66 pages)
31 Mar 2025 Accounts

Annual accounts made up to 2024-04-30

14 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-10 with updates

19 Sept 2024 Mortgage

Mortgage Satisfy Charge Full

23 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-04-30

10 months ago on 31 Mar 2025

Confirmation statement made on 2025-02-10 with updates

1 years ago on 14 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 19 Sept 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 11 Jul 2024