CompanyTrack
H

HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Active Birmingham

Management of real estate on a fee or contract basis

4 employees Website
Property, infrastructure and construction Commercial real estate Management of real estate on a fee or contract basis
H

HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Management of real estate on a fee or contract basis

Founded 11 May 2011 Active Birmingham, England 4 employees hampshireestatespartnership.co.uk
Property, infrastructure and construction Commercial real estate Management of real estate on a fee or contract basis
Accounts Submitted 17 Nov 2025
Confirmation Statement Submitted 23 May 2025
Net assets £38.00K £4.00K 2023 year on year
Total assets £149.00K £752.00K 2023 year on year
Total Liabilities £111.00K £748.00K 2023 year on year
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

9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England

Credit Report

Discover HAMPSHIRE ESTATES PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£112.00k

Decreased by £558.00k (-83%)

Net Assets

£38.00k

Decreased by £4.00k (-10%)

Total Liabilities

£111.00k

Decreased by £748.00k (-87%)

Turnover

£422.00k

Decreased by £613.00k (-59%)

Employees

4

Debt Ratio

74%

Decreased by 21 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 29 resigned
Status
Balasingham Ravi KumarDirectorBritishUnited Kingdom507 Jul 2025Active
Charlotte Sophie Ellen DouglassDirectorBritishUnited Kingdom471 Aug 2017Active
Elaine Ee Leng SiewDirectorBritishUnited Kingdom5825 Aug 2015Active
Simon Christopher WatersDirectorBritishEngland534 Jul 2025Active

Shareholders

Shareholders (2)

South West Hampshire Lift Limited
50.0%
123 May 2019
Solent Estates Partnership Limited
50.0%
123 May 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Solent Estates Partnership Ltd

United Kingdom

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

South West Hampshire Lift 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

SOLENT ESTATES PARTNERSHIP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JV UK COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GBPRIMARYCARE (SWH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GB PARTNERSHIPS INVESTMENTS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX HEALTHCARE 2 (LIFT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HEALTHCARE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 3 LIMITED united kingdom significant influence or control
BIDCO 4 LIMITED united kingdom
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
EQUITIX CAPITAL EUROBOND 2 LIMITED united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
HAMPSHIRE ESTATES PARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(16 pages)
7 Jul 2025OfficersTermination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04View(1 page)
7 Jul 2025OfficersAppointment of Mr Balasingham Ravi Kumar as director on 2025-07-07View(2 pages)
7 Jul 2025OfficersTermination of James Thomas Lloyd as director on 2025-07-07View(1 page)
7 Jul 2025OfficersAppointment of Mr Simon Christopher Waters as director on 2025-07-04View(2 pages)
17 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

7 Jul 2025 Officers

Termination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04

7 Jul 2025 Officers

Appointment of Mr Balasingham Ravi Kumar as director on 2025-07-07

7 Jul 2025 Officers

Termination of James Thomas Lloyd as director on 2025-07-07

7 Jul 2025 Officers

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 17 Nov 2025

Termination of Akinola Olatunji Okanlawon Amusu as director on 2025-07-04

7 months ago on 7 Jul 2025

Appointment of Mr Balasingham Ravi Kumar as director on 2025-07-07

7 months ago on 7 Jul 2025

Termination of James Thomas Lloyd as director on 2025-07-07

7 months ago on 7 Jul 2025

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

7 months ago on 7 Jul 2025