CompanyTrack
F

FHW DALMORE (SALFORD PENDLETON HOUSING) PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

FHW DALMORE (SALFORD PENDLETON HOUSING) PLC

Financial intermediation not elsewhere classified

Founded 24 Jul 2013 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 24 Dec 2024
Confirmation Statement Submitted 11 Jul 2025
Net assets £168.00K £57.00K 2024 year on year
Total assets £75.91M £1.22M 2024 year on year
Total Liabilities £75.74M £1.28M 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

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover FHW DALMORE (SALFORD PENDLETON HOUSING) PLC'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 (2013–2024)

Cash in Bank

£73.00k

Decreased by £73.00k (-50%)

Net Assets

£168.00k

Decreased by £57.00k (-25%)

Total Liabilities

£75.74M

Increased by £1.28M (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £50k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Aug 201349,999£50k£50k

Officers

Officers

4 active 2 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown24 Jul 2013Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown24 Jul 2013Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown24 Jul 2013Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6320 Jul 2018Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
50,00011 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FHW DALMORE (SALFORD PENDLETON HOUSING) PLC Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jul 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
11 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-28 with updatesView(4 pages)
23 Apr 2025Persons With Significant ControlChange to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14View(2 pages)
23 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
23 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
11 Jul 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

11 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-28 with updates

23 Apr 2025 Persons With Significant Control

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

23 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

23 Apr 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Change to director Ms Paivi Helena Whitaker on 2025-04-14

7 months ago on 11 Jul 2025

Confirmation statement made on 2025-06-28 with updates

7 months ago on 11 Jul 2025

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

9 months ago on 23 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 23 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 23 Apr 2025