CompanyTrack
P

PRESTBURY INVESTMENT HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

8 employees Website
Financial services Activities of other holding companies n.e.c.
P

PRESTBURY INVESTMENT HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 4 May 2000 Active London, United Kingdom 8 employees prestbury.co.uk
Financial services Activities of other holding companies n.e.c.
Accounts Submitted 12 Nov 2025
Confirmation Statement Submitted 27 May 2025
Net assets £42.95M £18.24M 2023 year on year
Total assets £52.82M £23.30M 2023 year on year
Total Liabilities £9.87M £5.06M 2023 year on year
Charges 4
4 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

Cavendish House 18 Cavendish Square London W1G 0PJ

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£2.08M

Decreased by £226.44k (-10%)

Net Assets

£42.95M

Decreased by £18.24M (-30%)

Total Liabilities

£9.87M

Decreased by £5.06M (-34%)

Turnover

N/A

Employees

8

Debt Ratio

19%

Decreased by 1 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 5 resigned
Status
Ben WalfordDirectorBritishUnited Kingdom4610 Dec 2024Active
Nicholas Mark LeslauDirectorBritishMonaco662 Aug 2000Active
Sandra Louise GummDirectorAustralianEngland592 Aug 2000Active
Sandra Louise GummSecretaryAustralianUnknown2 Aug 2000Active

Shareholders

Shareholders (3)

Lesray Holdings Limited
95.6%
109,559,77427 May 2025
Nicholas Mark Leslau & Alan H Warwick
4.3%
4,978,85727 May 2025
Sandra Louise Gumm
0.1%
66,33727 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Nicholas Mark Leslau

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Lesray Holdings 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

Nigel William Wray

Ceased 16 Oct 2019

Ceased

Group Structure

Group Structure

LESRAY HOLDINGS LIMITED united kingdom shares 25 to 50 percent
PUMPKIN INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
YOGINVEST LTD united kingdom
PRESTBURY INVESTMENT HOLDINGS LIMITED Current Company
NEW PRESTBURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIHL EQUITY ADMINISTRATION LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
PIHL ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIHL PROPERTY ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIHL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIHL WENTWORTH MANAGER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY BROWN LLP united kingdom voting rights 75 to 100 percent limited liability partnership
PRESTBURY KL LLP united kingdom voting rights 75 to 100 percent limited liability partnership
PRESTBURY NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY RESIDUAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY SIR 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY SIR 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY SIR 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTBURY (STUKELEY ROAD) LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SALE & LEASEBACK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(18 pages)
27 May 2025Confirmation StatementConfirmation statement made on 2025-05-14 with updatesView(5 pages)
31 Mar 2025OfficersChange to director Mr Nicholas Mark Leslau on 2025-03-14View(2 pages)
13 Dec 2024OfficersAppointment of Mr Ben Walford as director on 2024-12-10View(2 pages)
27 Nov 2024AccountsAnnual accounts made up to 2024-02-29View(14 pages)
12 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

27 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-14 with updates

31 Mar 2025 Officers

Change to director Mr Nicholas Mark Leslau on 2025-03-14

13 Dec 2024 Officers

Appointment of Mr Ben Walford as director on 2024-12-10

27 Nov 2024 Accounts

Annual accounts made up to 2024-02-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

3 months ago on 12 Nov 2025

Confirmation statement made on 2025-05-14 with updates

8 months ago on 27 May 2025

Change to director Mr Nicholas Mark Leslau on 2025-03-14

10 months ago on 31 Mar 2025

Appointment of Mr Ben Walford as director on 2024-12-10

1 years ago on 13 Dec 2024

Annual accounts made up to 2024-02-29

1 years ago on 27 Nov 2024