L.C.P. ESTATES LIMITED
Other letting and operating of own or leased real estate
L.C.P. ESTATES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
L.C.P. House First Avenue Pensnett Trading Estate Kingswinford DY6 7NA England
Full company profile for L.C.P. ESTATES LIMITED (02863792), an active property, infrastructure and construction company based in Kingswinford, England. Incorporated 19 Oct 1993. 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.11M
Net Assets
£245.35M
Total Liabilities
£336.91M
Turnover
£39.61M
Employees
12
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 32 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
L.c.p. Management Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
16 Vicar Street, Slingfield Mill, The Pump House and Unit 1- Unit 20B (inclusive) Weavers Wharf, Kidderminster WYRE FOREST | Freehold | £23,193,509 | 23 Jun 2025 |
land and buildings on the North side of Corporation Road, Grimsby NORTH EAST LINCOLNSHIRE | Freehold | - | 6 Dec 2023 |
Land at Parc-y-Llyn Retail Park, Llanbadarn Fawr, Aberystwyth (SY23 3TL) CEREDIGION | Freehold | £7,750,000 | 29 Nov 2023 |
land at Parc y Llyn Retail Park, Aberystwyth CEREDIGION | Freehold | - | 29 Nov 2023 |
15 Castle Street, Dudley (DY1 1LD) DUDLEY | Leasehold | - | 31 Dec 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Officers | Termination of Jamie Brian Mchugh as director on 31 Mar 2026 | |
| 7 Apr 2026 | Officers | Appointment of Mr Mark John Flanaghan as director on 31 Mar 2026 | |
| 27 Feb 2026 | Officers | Change to director Mr Anthony Michael Chandris on 28 Oct 2025 | |
| 29 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Termination of Jamie Brian Mchugh as director on 31 Mar 2026
Appointment of Mr Mark John Flanaghan as director on 31 Mar 2026
Change to director Mr Anthony Michael Chandris on 28 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Termination of Jamie Brian Mchugh as director on 31 Mar 2026
1 months ago on 7 Apr 2026
Appointment of Mr Mark John Flanaghan as director on 31 Mar 2026
1 months ago on 7 Apr 2026
Change to director Mr Anthony Michael Chandris on 28 Oct 2025
2 months ago on 27 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 29 Dec 2025
Annual accounts made up to 31 Mar 2025
4 months ago on 28 Dec 2025
