CompanyTrack
G

GORDON MEWS LIMITED

Active Brighton

Residents property management

0 employees
Residents property management
G

GORDON MEWS LIMITED

Residents property management

Founded 31 Jan 2007 Active Brighton, United Kingdom 0 employees
Residents property management
Accounts Submitted 12 Mar 2025
Confirmation Statement Submitted 3 Feb 2025
Net assets £100.00 £0.00 2025 year on year
Total assets £100.00 £0.00 2025 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom

Credit Report

Discover GORDON MEWS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
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 17 Shares £17 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Feb 201917£17£1

Officers

Officers

5 active 6 resigned
Status
Clifford Daniel PiperDirectorBritishUnited Kingdom691 Jan 2019Active
Maria Almudena Vilchez HuertasDirectorBritishUnited Kingdom4720 Jul 2021Active
Paul Brian SmithDirectorBritishEngland601 Jan 2019Active
Robert Charles Anthony WhiteDirectorBritishEngland721 Jan 2019Active
Tannaz FatoorehchiDirectorBritishUnited Kingdom471 Jan 2019Active

Shareholders

Shareholders (5)

Stephen David Penfold Bw Sipp Trustees Limited Andrew Heath Margaret Ann Watney
33.0%
333 Feb 2025
Rk1 Limited
33.0%
333 Feb 2025
Westerby Trustee Services Limited
17.0%
173 Feb 2025

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Andrew Heath

British

Active
Notified 1 Feb 2019
Residence Spain
DOB September 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bw Sipp Trustees Limited

United Kingdom

Active
Notified 5 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen David Penfold

British

Active
Notified 1 Feb 2019
Residence United Kingdom
DOB February 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Rk1 Limited

United Kingdom

Active
Notified 30 Sept 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Margaret Ann Watney

British

Active
Notified 5 Apr 2024
Residence United Kingdom
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard John Moncaster Watney

Ceased 5 Apr 2024

Ceased

Group Structure

Group Structure

RK1 LIMITED united kingdom
BW SIPP TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
BARNETT WADDINGHAM LLP united kingdom significant influence or control limited liability partnership
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom shares 75 to 100 percent
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GORDON MEWS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2025AccountsAnnual accounts made up to 2025-01-31View(4 pages)
3 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with updatesView(5 pages)
29 Apr 2024Persons With Significant ControlCessation of Richard John Moncaster Watney as a person with significant control on 2024-04-05View(1 page)
29 Apr 2024Persons With Significant ControlChange to Mr Andrew Heath as a person with significant control on 2024-04-05View(2 pages)
29 Apr 2024Persons With Significant ControlMargaret Ann Watney notified as a person with significant controlView(2 pages)
12 Mar 2025 Accounts

Annual accounts made up to 2025-01-31

3 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with updates

29 Apr 2024 Persons With Significant Control

Cessation of Richard John Moncaster Watney as a person with significant control on 2024-04-05

29 Apr 2024 Persons With Significant Control

Change to Mr Andrew Heath as a person with significant control on 2024-04-05

29 Apr 2024 Persons With Significant Control

Margaret Ann Watney notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-31

11 months ago on 12 Mar 2025

Confirmation statement made on 2025-01-31 with updates

1 years ago on 3 Feb 2025

Cessation of Richard John Moncaster Watney as a person with significant control on 2024-04-05

1 years ago on 29 Apr 2024

Change to Mr Andrew Heath as a person with significant control on 2024-04-05

1 years ago on 29 Apr 2024

Margaret Ann Watney notified as a person with significant control

1 years ago on 29 Apr 2024