CompanyTrack
P

PERSHORE STREET LIMITED

Active Loughton

Development of building projects

0 employees
Development of building projects
P

PERSHORE STREET LIMITED

Development of building projects

Founded 2 Mar 2017 Active Loughton, United Kingdom 0 employees
Development of building projects
Accounts Submitted 18 Nov 2025
Confirmation Statement Submitted 13 Mar 2025
Net assets £2.81M £619.91K 2023 year on year
Total assets £3.13M £1.16M 2023 year on year
Total Liabilities £314.75K £1.78M 2023 year on year
Charges 1
1 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

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom

Credit Report

Discover PERSHORE STREET 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 (2017–2023)

Cash in Bank

£3.12M

Increased by £777.82k (+33%)

Net Assets

£2.81M

Increased by £619.91k (+28%)

Total Liabilities

£314.75k

Decreased by £1.78M (-85%)

Turnover

£2.75M

Decreased by £31.67M (-92%)

Employees

N/A

Debt Ratio

10%

Decreased by 39 (-80%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 2018100£100£1

Officers

Officers

6 active 3 resigned
Status
Adam Philip BuchlerDirectorBritishEngland5018 Dec 2018Active
Carl Robin NorstromDirectorSwedishUnited Kingdom412 Mar 2017Active
Eli Joseph Lopes-diasDirectorBritishEngland3431 Mar 2025Active
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2022Active
Gerard NockDirectorBritishEngland782 Mar 2017Active
Nicholas Andrew SpencerDirectorBritishEngland512 Mar 2017Active

Shareholders

Shareholders (4)

Galliard Holdings Limited
37.5%
755 Apr 2019
Bbs Estates Limited
25.0%
505 Apr 2019
Colony Reit Ltd
0.0%
05 Apr 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Apsley House Capital Plc

United Kingdom

Active
Notified 1 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Galliard Holdings Limited

United Kingdom

Active
Notified 1 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Colony Reit Limited

Ceased 1 Oct 2018

Ceased

Group Structure

Group Structure

APSLEY HOUSE CAPITAL PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
APSLEY HOUSE HOLDINGS LIMITED united kingdom shares 25 to 50 percent
GALLIARD GROUP LIMITED united kingdom
ACG LIMITED british channel islands
PERSHORE STREET LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
14 Apr 2025OfficersAppointment of Mr Eli Joseph Lopes-Dias as director on 2025-03-31View(2 pages)
14 Apr 2025OfficersTermination of Stephen Stuart Solomon Conway as director on 2025-03-31View(1 page)
13 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-01 with no updatesView(3 pages)
13 Mar 2025OfficersChange to director Mr Gary Alexander Conway on 2024-08-01View(2 pages)
18 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

14 Apr 2025 Officers

Appointment of Mr Eli Joseph Lopes-Dias as director on 2025-03-31

14 Apr 2025 Officers

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

13 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with no updates

13 Mar 2025 Officers

Change to director Mr Gary Alexander Conway on 2024-08-01

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 18 Nov 2025

Appointment of Mr Eli Joseph Lopes-Dias as director on 2025-03-31

10 months ago on 14 Apr 2025

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

10 months ago on 14 Apr 2025

Confirmation statement made on 2025-03-01 with no updates

11 months ago on 13 Mar 2025

Change to director Mr Gary Alexander Conway on 2024-08-01

11 months ago on 13 Mar 2025