CompanyTrack
E

EARLSRIVER LTD

Active South Godstone

Construction of commercial buildings

0 employees
Construction of commercial buildingsConstruction of roads and motorways
E

EARLSRIVER LTD

Construction of commercial buildings

Founded 28 Apr 2018 Active South Godstone, United Kingdom 0 employees
Construction of commercial buildingsConstruction of roads and motorways
Accounts Submitted 18 Sept 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £4.45M £357.67K 2024 year on year
Total assets £5.18M £241.08K 2024 year on year
Total Liabilities £723.27K £598.75K 2024 year on year
Charges 3
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

Manderley South Park South Godstone RH9 8LF United Kingdom

Credit Report

Discover EARLSRIVER LTD'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 (2021–2024)

Cash in Bank

£7.42k

Increased by £3.67k (+98%)

Net Assets

£4.45M

Decreased by £357.67k (-7%)

Total Liabilities

£723.27k

Increased by £598.75k (+481%)

Turnover

N/A

Employees

N/A

Debt Ratio

14%

Increased by 11 (+367%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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 1 resigned
Status
Harminder Singh SondDirectorBritishEngland3812 Oct 2021Active
Lucy MasonSecretaryUnknownUnknown3 Nov 2020Active
Nick MasonDirectorBritishUnited Kingdom4428 Apr 2018Active

Shareholders

Shareholders (3)

Leapastute Limited
50.0%
33,26519 May 2022
Blueleaf Developments Ltd
50.0%
33,26519 May 2022
Orlandis Dah Limited
0.0%
019 May 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Leapastute Limited

United Kingdom

Active
Notified 1 Oct 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Blueleaf Developments Ltd

United Kingdom

Active
Notified 1 Oct 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Orlandis Dah Limited

Ceased 1 Oct 2021

Ceased

Group Structure

Group Structure

BLUELEAF DEVELOPMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LEAPASTUTE LIMITED united kingdom
BLUELEAF CONSULTANTS LTD united kingdom
EARLSRIVER LTD Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
8 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-19 with no updatesView(3 pages)
31 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
24 May 2024Confirmation StatementConfirmation statement made on 2024-05-19 with no updatesView(3 pages)
18 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

8 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-19 with no updates

31 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

24 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-19 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 18 Sept 2025

Mortgage Satisfy Charge Full

7 months ago on 8 Jul 2025

Confirmation statement made on 2025-05-19 with no updates

8 months ago on 19 Jun 2025

Annual accounts made up to 2024-03-31

1 years ago on 31 Dec 2024

Confirmation statement made on 2024-05-19 with no updates

1 years ago on 24 May 2024