CompanyTrack
I

IRWELL RIVERSIDE DEVELOPMENTS LIMITED

Active Manchester

Development of building projects

0 employees Website
Property, infrastructure and construction Residential development Development of building projects
I

IRWELL RIVERSIDE DEVELOPMENTS LIMITED

Development of building projects

Founded 22 Sept 2017 Active Manchester, England 0 employees urbansplash.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted 20 Aug 2025
Net assets £-66.90M £12.45M 2024 year on year
Total assets £27.59M £1.37M 2024 year on year
Total Liabilities £94.49M £13.83M 2024 year on year
Charges 7
4 outstanding 3 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

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

Office (Manchester)

Woodfield Rd, Manchester WA14 4RB

Office (Castlefield, Manchester)

Timber Wharf, 16-22 Worsley Street, Manchester M15 4LD

Credit Report

Discover IRWELL RIVERSIDE 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 (2022–2024)

Cash in Bank

£745.90k

Increased by £729.63k (+4486%)

Net Assets

-£66.90M

Decreased by £12.45M (-23%)

Total Liabilities

£94.49M

Increased by £13.83M (+17%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

342%

Increased by 34 (+11%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 201850£50£1
1 Oct 201849£49£1

Officers

Officers

3 active 3 resigned
Status
David Paul SavageDirectorBritishEngland531 Oct 2018Active
David RussellDirectorBritishEngland6913 Feb 2019Active
Ewan Gordon WyseDirectorBritishEngland6210 Oct 2025Active

Shareholders

Shareholders (2)

Urban Splash Limited
50.0%
5017 Jan 2019
Pag Ventures Limited
50.0%
5017 Jan 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Urban Splash Limited

United Kingdom

Active
Notified 22 Sept 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Pag Ventures Limited

United Kingdom

Active
Notified 1 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PAG VENTURES LIMITED united kingdom
URBAN SPLASH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN SPLASH GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN SPLASH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRWELL RIVERSIDE DEVELOPMENTS LIMITED Current Company
IRWELL RIVERSIDE DEVELOPMENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UPTOWN AC1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UPTOWN AC2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025OfficersTermination of Ewan Gordon Wyse as director on 2025-11-07View(1 page)
21 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Oct 2025OfficersAppointment of Mr Ewan Gordon Wyse as director on 2025-10-10View(2 pages)
20 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-20 with no updatesView(3 pages)
4 Apr 2025AccountsAnnual accounts made up to 2024-06-30View(8 pages)
7 Nov 2025 Officers

Termination of Ewan Gordon Wyse as director on 2025-11-07

21 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

10 Oct 2025 Officers

Appointment of Mr Ewan Gordon Wyse as director on 2025-10-10

20 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-20 with no updates

4 Apr 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Termination of Ewan Gordon Wyse as director on 2025-11-07

3 months ago on 7 Nov 2025

Mortgage Satisfy Charge Full

3 months ago on 21 Oct 2025

Appointment of Mr Ewan Gordon Wyse as director on 2025-10-10

4 months ago on 10 Oct 2025

Confirmation statement made on 2025-08-20 with no updates

6 months ago on 20 Aug 2025

Annual accounts made up to 2024-06-30

10 months ago on 4 Apr 2025