CompanyTrack
O

OHL PROPERTY HOLDINGS LIMITED

Active Huntingdon

Activities of head offices

0 employees
Activities of head offices
O

OHL PROPERTY HOLDINGS LIMITED

Activities of head offices

Founded 23 Jan 2019 Active Huntingdon, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 4 Feb 2025
Net assets £0.00
Total assets £12.72M £2.00K 2024 year on year
Total Liabilities £12.72M £2.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon PE29 6XU United Kingdom

Credit Report

Discover OHL PROPERTY HOLDINGS 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

N/A

Net Assets

N/A

Total Liabilities

£12.72M

Increased by £2.00k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

1 Allotment 1 Shares £5.93m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 20241£5.93m£5.93m

Officers

Officers

4 active 1 resigned
Status
Alan GladstonDirectorBritishEngland5623 Jan 2019Active
Awg Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown31 May 2020Active
James Raymond TilbrookDirectorBritishEngland5223 Jan 2019Active
John Francis CormieDirectorBritishUnited Kingdom6723 Jan 2019Active

Shareholders

Shareholders (1)

Anglian Venture Holdings Limited
100.0%
24 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Anglian Venture Holdings Limited

United Kingdom

Active
Notified 28 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Osprey Holdco Limited

Ceased 28 Feb 2020

Ceased

Group Structure

Group Structure

ANGLIAN VENTURE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSPREY HOLDCO LIMITED united kingdom
OHL PROPERTY HOLDINGS LIMITED Current Company
AWG C4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CWRP RELOCATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OHL LAND HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OHL PIPER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
16 Dec 2025AccountsAnnual accounts filedView
16 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View
7 Mar 2025OfficersChange to director Mr John Francis Cormie on 2024-04-01View(2 pages)
16 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

16 Dec 2025 Accounts

Annual accounts filed

16 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

7 Mar 2025 Officers

Change to director Mr John Francis Cormie on 2024-04-01

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 16 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 16 Dec 2025

Annual accounts filed

2 months ago on 16 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 16 Dec 2025

Change to director Mr John Francis Cormie on 2024-04-01

11 months ago on 7 Mar 2025