CompanyTrack
E

ENGLISH LAND BANKING COMPANY LIMITED

Active Addlestone

Development of building projects

8 employees
Development of building projects
E

ENGLISH LAND BANKING COMPANY LIMITED

Development of building projects

Founded 20 Dec 2004 Active Addlestone, United Kingdom 8 employees
Development of building projects
Accounts Submitted 18 Jul 2025
Confirmation Statement Submitted 29 Jan 2025
Net assets £33.00K £0.00 2024 year on year
Total assets £33.00K £50.00K 2024 year on year
Total Liabilities £0.00 £50.00K 2024 year on year
Charges 3
2 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

500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ United Kingdom

Credit Report

Discover ENGLISH LAND BANKING COMPANY 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

£33.00k

Decreased by £50.00k (-60%)

Net Assets

£33.00k

Total Liabilities

N/A

Decreased by £50.00k (-100%)

Turnover

N/A

Employees

8

Debt Ratio

N/A

Decreased by 60 (-100%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Sept 20121,000£1k£1

Officers

Officers

3 active 16 resigned
Status
Luke AdamsDirectorBritishUnited Kingdom4217 May 2024Active
Paul Joseph SeatonDirectorBritishUnited Kingdom6120 Dec 2004Active
William James Spencer FloyddDirectorBritishUnited Kingdom5712 Jul 2024Active

Shareholders

Shareholders (2)

The Passion Property Group Limited
50.0%
1,00021 Dec 2015
Crest Nicholson Operations Limited
50.0%
1,00021 Dec 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Crest Nicholson Operations Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

The Passion Property Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CREST NICHOLSON OPERATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE PASSION PROPERTY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CREST NICHOLSON PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CN FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENGLISH LAND BANKING COMPANY LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025OfficersTermination of David John Marchant as director on 2025-10-31View(1 page)
18 Jul 2025AccountsAnnual accounts made up to 2024-10-31View(8 pages)
29 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-29 with no updatesView(3 pages)
5 Aug 2024AccountsAnnual accounts made up to 2023-10-31View(8 pages)
30 Jul 2024OfficersTermination of Adrian Justin Sims as director on 2024-07-12View(1 page)
3 Nov 2025 Officers

Termination of David John Marchant as director on 2025-10-31

18 Jul 2025 Accounts

Annual accounts made up to 2024-10-31

29 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-29 with no updates

5 Aug 2024 Accounts

Annual accounts made up to 2023-10-31

30 Jul 2024 Officers

Termination of Adrian Justin Sims as director on 2024-07-12

Recent Activity

Latest Activity

Termination of David John Marchant as director on 2025-10-31

3 months ago on 3 Nov 2025

Annual accounts made up to 2024-10-31

7 months ago on 18 Jul 2025

Confirmation statement made on 2025-01-29 with no updates

1 years ago on 29 Jan 2025

Annual accounts made up to 2023-10-31

1 years ago on 5 Aug 2024

Termination of Adrian Justin Sims as director on 2024-07-12

1 years ago on 30 Jul 2024