CompanyTrack
S

STORE STREET DEVELOPMENTS LIMITED

Active Trafford Park

Development of building projects

4 employees
Development of building projects
S

STORE STREET DEVELOPMENTS LIMITED

Development of building projects

Founded 29 Oct 2014 Active Trafford Park, United Kingdom 4 employees
Development of building projects
Accounts Submitted 17 Jan 2025
Confirmation Statement Submitted 26 Feb 2025
Net assets £6.65M £25.96K 2024 year on year
Total assets £6.68M £17.65M 2024 year on year
Total Liabilities £34.37K £17.62M 2024 year on year
Charges 2
2 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

Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS

Credit Report

Discover STORE STREET DEVELOPMENTS LIMITED'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 (2015–2024)

Cash in Bank

£21.11k

Decreased by £538.95k (-96%)

Net Assets

£6.65M

Decreased by £25.96k (-0%)

Total Liabilities

£34.37k

Decreased by £17.62M (-100%)

Turnover

N/A

Employees

4

Debt Ratio

1%

Decreased by 72 (-99%)

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

4 active 2 resigned
Status
Damon James ThomasDirectorBritishEngland5030 Dec 2015Active
David RussellDirectorBritishUnited Kingdom6929 Oct 2014Active
Ewan Gordon WyseDirectorBritishEngland625 Mar 2019Active
Stephen PriceDirectorBritishEngland6630 Dec 2015Active

Shareholders

Shareholders (3)

Property Alliance Group Ltd
87.5%
17526 Feb 2024
Property Alliance Group Ltd
12.5%
2526 Feb 2024
Stephen Price
0.0%
026 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pag Property Limited

United Kingdom

Active
Notified 30 May 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Property Alliance Group Limited

Ceased 30 May 2025

Ceased

David Russell

Ceased 16 Nov 2017

Ceased

Group Structure

Group Structure

PAG PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAG HOLDINGS LIMITED united kingdom
STORE STREET DEVELOPMENTS LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jun 2025Persons With Significant ControlCessation of Property Alliance Group Limited as a person with significant control on 2025-05-30View(1 page)
12 Jun 2025Persons With Significant ControlPag Property Limited notified as a person with significant controlView(2 pages)
26 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-26 with no updatesView(3 pages)
17 Jan 2025AccountsAnnual accounts made up to 2024-06-30View(7 pages)
26 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-26 with updatesView(4 pages)
12 Jun 2025 Persons With Significant Control

Cessation of Property Alliance Group Limited as a person with significant control on 2025-05-30

12 Jun 2025 Persons With Significant Control

Pag Property Limited notified as a person with significant control

26 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-26 with no updates

17 Jan 2025 Accounts

Annual accounts made up to 2024-06-30

26 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-26 with updates

Recent Activity

Latest Activity

Cessation of Property Alliance Group Limited as a person with significant control on 2025-05-30

8 months ago on 12 Jun 2025

Pag Property Limited notified as a person with significant control

8 months ago on 12 Jun 2025

Confirmation statement made on 2025-02-26 with no updates

11 months ago on 26 Feb 2025

Annual accounts made up to 2024-06-30

1 years ago on 17 Jan 2025

Confirmation statement made on 2024-02-26 with updates

1 years ago on 26 Feb 2024