CompanyTrack
T

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

Active London

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
T

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

Buying and selling of own real estate

Founded 11 Sept 2002 Active London, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £14.00 £0.00 2024 year on year
Total Liabilities £13.00 £0.00 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 16 5 Aldermanbury Square London EC2V 7HR United Kingdom

Credit Report

Discover TELEREAL SECURITISED FREEHOLD NOMINEE 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£13.00

Turnover

N/A

Employees

N/A

Debt Ratio

93%

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

6 active 14 resigned
Status
Aaron Jon BurnsSecretaryUnknownUnknown1 Jan 2015Active
Adam DakinDirectorEnglishEngland6330 Sept 2005Active
Graeme Richard William HunterDirectorBritishEngland6219 Nov 2015Active
Graham Henry EdwardsDirectorBritishEngland6230 Sept 2005Active
Michael Akiva HackenbrochDirectorBritishUnited Kingdom524 Sept 2017Active
Russell Charles GurnhillDirectorBritishUnited Kingdom568 Sept 2009Active

Shareholders

Shareholders (1)

Telereal Services Limited
100.0%
127 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Telereal Services 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

TELEREAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEREAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TTRE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N.T. BUTTERFIELD & SON LIMITED bermuda
TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Current Company

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
15 Dec 2025AccountsAnnual accounts filedView
15 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View
26 Nov 2025MortgageParticulars of a charge subject to which a property has been acquired / charge code 045319870007View(6 pages)
15 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

15 Dec 2025 Accounts

Annual accounts filed

15 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

26 Nov 2025 Mortgage

Particulars of a charge subject to which a property has been acquired / charge code 045319870007

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Annual accounts filed

2 months ago on 15 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 15 Dec 2025

Particulars of a charge subject to which a property has been acquired / charge code 045319870007

2 months ago on 26 Nov 2025