CompanyTrack
K

KAJIMA PARTNERSHIPS LIMITED

Active London

Development of building projects

103 employees Website
Software Vertical-specific SaaS (PropTech, EdTech etc.) Development of building projects
K

KAJIMA PARTNERSHIPS LIMITED

Development of building projects

Founded 15 Sept 1999 Active London, United Kingdom 103 employees bookingsplus.co.uk
Software Vertical-specific SaaS (PropTech, EdTech etc.) Development of building projects
Accounts Submitted 14 Jul 2025
Confirmation Statement Submitted 15 Sept 2025
Net assets £72.54M £4.50M 2024 year on year
Total assets £328.58M £85.95M 2024 year on year
Total Liabilities £256.04M £81.45M 2024 year on year
Charges 4
3 outstanding 1 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

10 St. Giles Square London WC2H 8AP United Kingdom

Office (Northampton)

12B Bassett Ct, Loake Cl, Northampton NN4 5EZ

Credit Report

Discover KAJIMA PARTNERSHIPS 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

£1.41M

Increased by £4.85k (+0%)

Net Assets

£72.54M

Increased by £4.50M (+7%)

Total Liabilities

£256.04M

Increased by £81.45M (+47%)

Turnover

£8.44M

Decreased by £138.37k (-2%)

Employees

103

Increased by 6 (+6%)

Debt Ratio

78%

Increased by 6 (+8%)

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

9 active 30 resigned
Status
Andrew Mark William LudimanDirectorBritishUnited Kingdom5130 Jun 2025Active
Christine PhillipsDirectorBritishEngland432 May 2023Active
Christopher Mark David GillDirectorBritishUnited Kingdom4017 May 2022Active
David Martin HedgeSecretaryBritishUnknown23 May 2007Active
Hiroki SajiDirectorJapaneseUnited Kingdom564 Apr 2019Active
Hiroto IchikiDirectorJapaneseEngland6329 May 2015Active
Jayne CheadleSecretaryUnknownUnknown18 May 2021Active
Katsusuke IshidaDirectorJapaneseUnited Kingdom531 Apr 2023Active

Shareholders

Shareholders (1)

Kajima Estates (europe) Limited
100.0%
100,00015 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Kajima Estates (europe) Limited

United Kingdom

Active
Notified 6 Apr 2016
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

KAJIMA ESTATES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA CORPORATION japan
KAJIMA PARTNERSHIPS LIMITED Current Company
GENR8 KAJIMA REGENERATION LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GPG O'HARE (LISBURN) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GPG O'HARE (NEWRY) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GREENWOOD PARTNERSHIP VENTURES LIMITED united kingdom voting rights 25 to 50 percent
HLR SCHOOLS HOLDING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KAJIMA COMMUNITY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LISBURN PHARMA LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors as firm, significant influence or control as firm
PARIO MANAGEMENT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDWOOD PARTNERSHIP VENTURES 3 LIMITED united kingdom shares 50 to 75 percent
REDWOOD PARTNERSHIP VENTURES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SAPPHIRE EXTRA CARE (HOLDING) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
STEP DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
STEP SPRINGFIELD VILLAGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TAIYO POWER & STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
15 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-15 with updatesView(5 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
14 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(46 pages)
9 Jul 2025OfficersTermination of John Benjamin Harcourt as director on 2025-06-30View(1 page)
4 Dec 2025 Officers

Change Person Secretary Company With Change Date

15 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-15 with updates

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

9 Jul 2025 Officers

Termination of John Benjamin Harcourt as director on 2025-06-30

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-09-15 with updates

5 months ago on 15 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 14 Jul 2025

Termination of John Benjamin Harcourt as director on 2025-06-30

7 months ago on 9 Jul 2025