CompanyTrack
H

HGP III LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
H

HGP III LIMITED

Activities of other holding companies n.e.c.

Founded 29 Jul 2016 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 2 Apr 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £12.54M £10.98M 2023 year on year
Total assets £43.32M £33.32M 2023 year on year
Total Liabilities £30.78M £22.35M 2023 year on year
Charges 3
3 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

25 Gresham Street London EC2V 7HN United Kingdom

Credit Report

Discover HGP III 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 (2016–2023)

Cash in Bank

N/A

Net Assets

£12.54M

Increased by £10.98M (+702%)

Total Liabilities

£30.78M

Increased by £22.35M (+265%)

Turnover

£1.45M

Increased by £936.93k (+181%)

Employees

N/A

Debt Ratio

71%

Decreased by 13 (-15%)

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

3 active 8 resigned
Status
Alison Elizabeth MulhollandSecretaryUnknownUnknown31 Jul 2024Active
Gillian Claire FiskenDirectorBritishUnited Kingdom513 May 2024Active
Victor Alexander HepburnDirectorBritishScotland5114 Dec 2021Active

Shareholders

Shareholders (2)

Housing Growth Partnership Iii Gp Llp
100.0%
131 Jul 2023
Housing Growth Partnership Gp Llp
0.0%
031 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Housing Growth Partnership Iii Gp Llp

United Kingdom

Active
Notified 26 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Housing Growth Partnership Gp Llp

Ceased 26 Aug 2022

Ceased

Inhoco Formations Limited

Ceased 12 Oct 2016

Ceased

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP III GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
HGP III LIMITED Current Company
ALFRED INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ALFRETON ROAD JV LIMITED united kingdom shares 75 to 100 percent
ARTISAN BLYTHSWOOD QUARTER LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BRICS (EARNLEY) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
FITZ&KNOX LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
JRL PROPERTY (CASTLE STREET) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
JRL PROPERTY (CASTLE STREET) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KIER HGP HOLDINGS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PLATFORM LEEDS P1 JVCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SHORE STATION (EDINBURGH) JV LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
TWO (PBSA) HOLDING LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent as firm limited liability partnership
URBAN CENTRIC (TRAFALGAR) HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WATFORD WAY DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WATKIN JONES (GROVE CRESCENT) HOLDINGS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-28 with no updatesView(3 pages)
12 May 2025OfficersChange Person Secretary Company With Change DateView(1 page)
22 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
2 Apr 2025AccountsAnnual accounts made up to 2024-03-30View(21 pages)
31 Jan 2025OfficersChange to director Mrs Gillian Claire Fisken on 2025-01-27View(2 pages)
31 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-28 with no updates

12 May 2025 Officers

Change Person Secretary Company With Change Date

22 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Apr 2025 Accounts

Annual accounts made up to 2024-03-30

31 Jan 2025 Officers

Change to director Mrs Gillian Claire Fisken on 2025-01-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-28 with no updates

6 months ago on 31 Jul 2025

Change Person Secretary Company With Change Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 22 Apr 2025

Annual accounts made up to 2024-03-30

10 months ago on 2 Apr 2025

Change to director Mrs Gillian Claire Fisken on 2025-01-27

1 years ago on 31 Jan 2025