CompanyTrack
E

EREMURUS PROPERTIES LIMITED

Active London

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
E

EREMURUS PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 20 Jun 2020 Active London, United Kingdom 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted
Confirmation Statement Submitted
Net assets £5.63M £7.04M 2024 year on year
Total assets £0.00 £20.56M 2024 year on year
Total Liabilities £-12.95M £20.76M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8th Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom

Credit Report

Discover EREMURUS PROPERTIES 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 (2021–2024)

Cash in Bank

£251.84k

Decreased by £747.10k (-75%)

Net Assets

£5.63M

Decreased by £7.04M (-56%)

Total Liabilities

-£12.95M

Decreased by £20.76M (-266%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Decreased by 38 (-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

Officers

Officers

3 active 1 resigned
Status
David Gustave GoarDirectorBritishJersey647 Aug 2020Active
Davinder Singh ChathaDirectorBritishEngland4710 May 2024Active
John Howard ThorpeDirectorBritishUnited Kingdom4620 Jun 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 28 Ceased

Bb Shelf 4 Llp

United Kingdom

Active
Notified 29 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Kathryn Tully

British

Active
Notified 20 Jun 2020
Residence Jersey
DOB February 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Anthony Laing

Ceased 29 Aug 2025

Ceased

John-paul Meagher

Ceased 29 Aug 2025

Ceased

Katharine Jane Haggie

Ceased 29 Aug 2025

Ceased

Graeme Robert Privett

Ceased 1 Nov 2024

Ceased

Toby Lloyd Crooks

Ceased 29 Aug 2025

Ceased

Michael David Foster

Ceased 29 Aug 2025

Ceased

Hiral Kanzaria

Ceased 29 Aug 2025

Ceased

Kristina Volodeva

Ceased 29 Aug 2025

Ceased

David Gustave Goar

Ceased 29 Aug 2025

Ceased

William Allan Watson

Ceased 29 Aug 2025

Ceased

Kulwarn Singh Nagra

Ceased 29 Aug 2025

Ceased

Alan James Ive

Ceased 29 Aug 2025

Ceased

Mark Harris

Ceased 29 Aug 2025

Ceased

Jennifer Mary Geddes

Ceased 29 Aug 2025

Ceased

Matthew James Christensen

Ceased 29 Aug 2025

Ceased

Catherine Elizabeth Thompson

Ceased 29 Aug 2025

Ceased

Alex Jones

Ceased 29 Aug 2025

Ceased

David Craig Davies

Ceased 29 Aug 2025

Ceased

Peter Mark Brooks

Ceased 29 Aug 2025

Ceased

Sebastian Grigg

Ceased 2 Sept 2020

Ceased

Paul Dennis Pirouet

Ceased 29 Aug 2025

Ceased

Sebastian Grigg

Ceased 2 Sept 2020

Ceased

Trevor Warmington

Ceased 29 Aug 2025

Ceased

Andrew Shilling

Ceased 31 Mar 2024

Ceased

Christopher John Hawley

Ceased 29 Aug 2025

Ceased

James Randall

Ceased 29 Aug 2025

Ceased

Steven George Ross

Ceased 29 Aug 2025

Ceased

Paul Simon Huggins

Ceased 29 Aug 2025

Ceased

Group Structure

Group Structure

BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
EREMURUS PROPERTIES LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 Dec 2025MortgageMortgage Charge Whole Release With Charge NumberView(1 page)
1 Oct 2025Persons With Significant ControlCessation of David Gustave Goar as a person with significant control on 2025-08-29View(1 page)
1 Oct 2025Persons With Significant ControlCessation of Robert Anthony Laing as a person with significant control on 2025-08-29View(1 page)
1 Oct 2025Persons With Significant ControlCessation of Christopher John Hawley as a person with significant control on 2025-08-29View(1 page)
15 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

15 Dec 2025 Mortgage

Mortgage Charge Whole Release With Charge Number

1 Oct 2025 Persons With Significant Control

Cessation of David Gustave Goar as a person with significant control on 2025-08-29

1 Oct 2025 Persons With Significant Control

Cessation of Robert Anthony Laing as a person with significant control on 2025-08-29

1 Oct 2025 Persons With Significant Control

Cessation of Christopher John Hawley as a person with significant control on 2025-08-29

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 15 Dec 2025

Mortgage Charge Whole Release With Charge Number

2 months ago on 15 Dec 2025

Cessation of David Gustave Goar as a person with significant control on 2025-08-29

4 months ago on 1 Oct 2025

Cessation of Robert Anthony Laing as a person with significant control on 2025-08-29

4 months ago on 1 Oct 2025

Cessation of Christopher John Hawley as a person with significant control on 2025-08-29

4 months ago on 1 Oct 2025