CompanyTrack
W

WILLIAM THOMPSON HOMES LTD

Active London

Construction of domestic buildings

6 employees
Construction of domestic buildings
W

WILLIAM THOMPSON HOMES LTD

Construction of domestic buildings

Founded 5 Jul 2011 Active London, United Kingdom 6 employees
Construction of domestic buildings
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 4 Sept 2025
Net assets £3.70M £23.70K 2023 year on year
Total assets £10.74M £4.59M 2023 year on year
Total Liabilities £7.05M £4.57M 2023 year on year
Charges 5
1 outstanding 4 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

Wood Lodge 98-106 High Road South Woodford London E18 2QH United Kingdom

Credit Report

Discover WILLIAM THOMPSON HOMES LTD'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

£108.52k

Increased by £107.27k (+8582%)

Net Assets

£3.70M

Increased by £23.70k (+1%)

Total Liabilities

£7.05M

Increased by £4.57M (+184%)

Turnover

N/A

Employees

6

Debt Ratio

66%

Increased by 26 (+65%)

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

6 active
Status
David CrogerDirectorBritishUnited Kingdom7310 Mar 2015Active
David William ThompsonDirectorBritishUnited Kingdom785 Jul 2011Active
Garry Martin HobsonDirectorBritishUnited Kingdom555 Jul 2011Active
Grant David ThompsonDirectorBritishUnited Kingdom535 Jul 2011Active
Richard HarrisDirectorBritishUnited Kingdom3815 Aug 2017Active
Soliman MotalaDirectorBritishUnited Kingdom4513 Mar 2020Active

Shareholders

Shareholders (1)

Moralis Group Limited
100.0%
1007 Aug 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Moralis Group Limited

United Kingdom

Active
Notified 25 Jun 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rvl Holdings Limited

Ceased 25 Jun 2019

Ceased

Group Structure

Group Structure

MORALIS GROUP LIMITED united kingdom
WILLIAM THOMPSON HOMES LTD Current Company
ASHRIDGE GRANGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LANDVEST CREWS HILL LTD united kingdom significant influence or control
LANDVEST GOFFS OAK LIMITED united kingdom shares 50 to 75 percent
LANDVEST LOUDWATER LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WILLIAM THOMPSON HOMES (HORNS ROAD) LIMITED united kingdom shares 75 to 100 percent as firm
WILLIAM THOMPSON HOMES (MEADOW VIEWS) LTD united kingdom shares 75 to 100 percent
WILLIAM THOMPSON HOMES (THEYDON MEADOWS) LTD united kingdom shares 75 to 100 percent as firm
WTH CAPSTONE LTD united kingdom shares 50 to 75 percent

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(10 pages)
4 Sept 2025Confirmation StatementConfirmation statement made on 2025-07-30 with no updatesView(3 pages)
24 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(10 pages)
7 Aug 2024Confirmation StatementConfirmation statement made on 2024-07-30 with updatesView(5 pages)
8 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

4 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-07-30 with no updates

24 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

7 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-07-30 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-07-30 with no updates

5 months ago on 4 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 24 Jun 2025

Annual accounts made up to 2024-03-31

1 years ago on 6 Dec 2024

Confirmation statement made on 2024-07-30 with updates

1 years ago on 7 Aug 2024