CompanyTrack
P

PSP PARTNERSHIP LTD

Active Ilford

Buying and selling of own real estate

1 employees
Buying and selling of own real estate
P

PSP PARTNERSHIP LTD

Buying and selling of own real estate

Founded 1 Apr 2011 Active Ilford, United Kingdom 1 employees
Buying and selling of own real estate
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 15 Oct 2025
Net assets £138.00K £64.07K 2024 year on year
Total assets £0.00 £665.44K 2024 year on year
Total Liabilities £106.48K £493.27K 2024 year on year
Charges 1
1 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

249 Cranbrook Road Ilford Essex IG1 4TG

Credit Report

Discover PSP PARTNERSHIP LTD'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 (2023–2024)

Cash in Bank

£2.88k

Decreased by £165.00 (-5%)

Net Assets

£138.00k

Increased by £64.07k (+87%)

Total Liabilities

£106.48k

Decreased by £493.27k (-82%)

Turnover

N/A

Employees

1

Debt Ratio

N/A

Decreased by 90 (-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

Officers

Officers

1 active 1 resigned
Status
Philip Louis SpencerDirectorBritishEngland6927 Oct 2011Active

Shareholders

Shareholders (6)

Philip Spencer
35.4%
11018 May 2021
Philip Spencer
32.2%
10018 May 2021
Philip Spencer
16.1%
5018 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Philip Louis Spencer

British

Active
Notified 18 Apr 2017
Residence England
DOB January 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PSP PARTNERSHIP LTD Current Company
CATFORD LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
EALING SCHEME LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
EARTH JV SCHEMES LTD united kingdom shares 25 to 50 percent
GREENLEAF ROAD DEVELOPMENT LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LAMB LANE DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OLD FORD ROAD LLP united kingdom significant influence or control limited liability partnership
PARK ROAD BARNET SCHEME LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SOUTH WOODFORD INDUSTRIAL LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SWINDON LAND LIMITED united kingdom shares 25 to 50 percent
WHITE POST LANE DEVELOPMENT LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Persons With Significant ControlChange to Mr Philip Louis Spencer as a person with significant control on 2025-11-24View(2 pages)
28 Nov 2025OfficersChange to director Mr Philip Louis Spencer on 2025-11-27View(2 pages)
15 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-03 with no updatesView(3 pages)
9 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
28 Apr 2025AccountsAnnual accounts made up to 2024-04-30View(9 pages)
28 Nov 2025 Persons With Significant Control

Change to Mr Philip Louis Spencer as a person with significant control on 2025-11-24

28 Nov 2025 Officers

Change to director Mr Philip Louis Spencer on 2025-11-27

15 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-03 with no updates

9 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Apr 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Change to Mr Philip Louis Spencer as a person with significant control on 2025-11-24

2 months ago on 28 Nov 2025

Change to director Mr Philip Louis Spencer on 2025-11-27

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-09-03 with no updates

4 months ago on 15 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 9 Sept 2025

Annual accounts made up to 2024-04-30

9 months ago on 28 Apr 2025