CompanyTrack
B

BYWATER WAREHOUSE LIMITED

Dissolved London

Renting and operating of Housing Association real estate

6 employees
Renting and operating of Housing Association real estate
B

BYWATER WAREHOUSE LIMITED

Renting and operating of Housing Association real estate

Founded 20 Nov 2017 Dissolved London, United Kingdom 6 employees
Renting and operating of Housing Association real estate
Accounts Submitted 18 Jan 2024
Confirmation Statement Submitted 21 Nov 2023
Net assets £1.04M £20.78K 2023 year on year
Total assets £6.84M £3.61M 2023 year on year
Total Liabilities £5.81M £3.63M 2023 year on year
Charges 8
8 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

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover BYWATER WAREHOUSE 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 (2019–2023)

Cash in Bank

£531.77k

Decreased by £131.41k (-20%)

Net Assets

£1.04M

Increased by £20.78k (+2%)

Total Liabilities

£5.81M

Decreased by £3.63M (-38%)

Turnover

£359.45k

Decreased by £278.29k (-44%)

Employees

6

Debt Ratio

85%

Decreased by 5 (-6%)

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

3 Allotments 499 Shares £499 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Feb 2018300£300£300
27 Feb 2018192£192£192
20 Dec 20177£7£1

Officers

Officers

7 active 1 resigned
Status
David Alan PearsDirectorBritishUnited Kingdom572 May 2018Active
Jacob Daniel WieseDirectorSouth AfricanSouth Africa4527 Feb 2018Active
Mark Andrew PearsDirectorBritishUnited Kingdom632 May 2018Active
Patrick Desmond O'gormanDirectorBritishNorthern Ireland4328 Nov 2017Active
Theodore William Henry MichellDirectorBritishEngland5228 Nov 2017Active
Trevor Steven PearsDirectorBritishUnited Kingdom612 May 2018Active
William Frederick BennettSecretaryUnknownUnknown2 May 2018Active

Shareholders

Shareholders (12)

Springlea Limited
0.0%
020 Nov 2018
Sandy Limited
0.0%
020 Nov 2018
Samual Fallows
0.0%
020 Nov 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Bywater Warehouse Investment Limited

United Kingdom

Active
Notified 2 May 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pears Property Ventures Limited

United Kingdom

Active
Notified 2 May 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Tarsem Singh Dhaliwal

Ceased 27 Feb 2018

Ceased

Richard Malcolm Walker

Ceased 27 Feb 2018

Ceased

Bywater Properties Limited

Ceased 28 Nov 2017

Ceased

Group Structure

Group Structure

BYWATER WAREHOUSE LIMITED Current Company

Charges

Charges

8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2024GazetteGazette Dissolved VoluntaryView(1 page)
21 May 2024GazetteGazette Notice VoluntaryView(1 page)
10 May 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
2 Apr 2024Persons With Significant ControlChange to Pears Property Ventures Limited as a person with significant control on 2024-04-02View(2 pages)
2 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Aug 2024 Gazette

Gazette Dissolved Voluntary

21 May 2024 Gazette

Gazette Notice Voluntary

10 May 2024 Dissolution

Dissolution Application Strike Off Company

2 Apr 2024 Persons With Significant Control

Change to Pears Property Ventures Limited as a person with significant control on 2024-04-02

2 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 6 Aug 2024

Gazette Notice Voluntary

1 years ago on 21 May 2024

Dissolution Application Strike Off Company

1 years ago on 10 May 2024

Change to Pears Property Ventures Limited as a person with significant control on 2024-04-02

1 years ago on 2 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Apr 2024