CompanyTrack
P

POWIS STREET ESTATES (NO. 3) LIMITED

Active London

Other letting and operating of own or leased real estate

9 employees
Other letting and operating of own or leased real estate
P

POWIS STREET ESTATES (NO. 3) LIMITED

Other letting and operating of own or leased real estate

Founded 5 May 2006 Active London, United Kingdom 9 employees
Other letting and operating of own or leased real estate
Accounts Submitted 16 Jan 2025
Confirmation Statement Submitted 19 May 2025
Net assets £8.27M £3.29M 2024 year on year
Total assets £9.90M £5.07M 2024 year on year
Total Liabilities £1.62M £1.79M 2024 year on year
Charges 25
25 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

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover POWIS STREET ESTATES (NO. 3) 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 (2015–2024)

Cash in Bank

£837.60k

Decreased by £946.01k (-53%)

Net Assets

£8.27M

Decreased by £3.29M (-28%)

Total Liabilities

£1.62M

Decreased by £1.79M (-52%)

Turnover

£401.54k

Decreased by £163.46k (-29%)

Employees

9

Debt Ratio

16%

Decreased by 7 (-30%)

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

11 active 3 resigned
Status
Alexander Rael BarnettDirectorBritishEngland595 May 2006Active
Anthony Menashi KhalastchiDirectorBritishUnited Kingdom645 May 2006Active
David Alan PearsDirectorBritishUnited Kingdom575 May 2006Active
David Gary MatteyDirectorBritishEngland635 May 2006Active
Ephraim Menashi Frank KhalastchiDirectorBritishEngland935 May 2006Active
Mark Andrew PearsDirectorBritishUnited Kingdom635 May 2006Active
Peter Salim David KhalastchiDirectorBritishUnited Kingdom625 May 2006Active
Steven MatteyDirectorBritishEngland585 May 2006Active

Shareholders

Shareholders (1)

Powis Street Estates (no. 2) Limited
100.0%
1,00017 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Powis Street Estates (no. 2) 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

POWIS STREET ESTATES (NO. 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POWIS STREET ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AFA ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EARLYWORLD ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WEST END & CITY PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
POWIS STREET ESTATES (NO. 3) LIMITED Current Company

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-19 with no updatesView(3 pages)
16 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(23 pages)
16 May 2024Confirmation StatementConfirmation statement made on 2024-05-05 with no updatesView(3 pages)
5 Apr 2024OfficersChange Corporate Director Company With Change DateView(1 page)
2 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-19 with no updates

16 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

16 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-05 with no updates

5 Apr 2024 Officers

Change Corporate Director Company With Change Date

2 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-19 with no updates

9 months ago on 19 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 16 Jan 2025

Confirmation statement made on 2024-05-05 with no updates

1 years ago on 16 May 2024

Change Corporate Director Company With Change Date

1 years ago on 5 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Apr 2024