CompanyTrack
2

239 KINGSWAY HOVE LTD

Active Hove

Development of building projects

0 employees
Development of building projects
2

239 KINGSWAY HOVE LTD

Development of building projects

Founded 30 Sept 2021 Active Hove, England 0 employees
Development of building projects
Accounts Submitted 24 Jun 2025
Confirmation Statement Submitted 26 Oct 2025
Net assets £-2.05M £192.82K 2024 year on year
Total assets £0.00 £19.65M 2024 year on year
Total Liabilities £19.67M £1.84M 2024 year on year
Charges 8
4 outstanding 4 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

168 Church Road Hove BN3 2DL England

Credit Report

Discover 239 KINGSWAY HOVE 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 (2022–2024)

Cash in Bank

£2.81k

Decreased by £11.13k (-80%)

Net Assets

-£2.05M

Decreased by £192.82k (-10%)

Total Liabilities

£19.67M

Decreased by £1.84M (-9%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 109 (-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 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Dec 2021100£100£1

Officers

Officers

2 active
Status
Ed Karl DeedmanDirectorBritishUnited Kingdom4730 Sept 2021Active
Timothy John HardingDirectorBritishEngland5530 Sept 2021Active

Shareholders

Shareholders (2)

Housing Growth Partnership Ii Lp
50.0%
507 Nov 2022
Cayuga 014 Llp
50.0%
507 Nov 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Cayuga 014 Llp

United Kingdom

Active
Notified 30 Sept 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Housing Growth Partnership Ii Gp Llp

United Kingdom

Active
Notified 1 Oct 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CAYUGA 014 LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HOUSING GROWTH PARTNERSHIP II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
CAYUGA DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
T & L LAND DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
YUKON RESERVES LTD united kingdom
LLOYDS BANKING GROUP PLC united kingdom
239 KINGSWAY HOVE LTD Current Company

Charges

Charges

4 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Oct 2025Persons With Significant ControlChange to Housing Growth Partnership Ii Gp Llp as a person with significant control on 2025-10-26View(2 pages)
26 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-29 with no updatesView(3 pages)
10 Oct 2025Persons With Significant ControlChange to Cayuga 014 Llp as a person with significant control on 2021-09-30View(2 pages)
2 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Oct 2025 Persons With Significant Control

Change to Housing Growth Partnership Ii Gp Llp as a person with significant control on 2025-10-26

26 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-29 with no updates

10 Oct 2025 Persons With Significant Control

Change to Cayuga 014 Llp as a person with significant control on 2021-09-30

2 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to Housing Growth Partnership Ii Gp Llp as a person with significant control on 2025-10-26

3 months ago on 28 Oct 2025

Confirmation statement made on 2025-09-29 with no updates

3 months ago on 26 Oct 2025

Change to Cayuga 014 Llp as a person with significant control on 2021-09-30

4 months ago on 10 Oct 2025

Mortgage Satisfy Charge Full

5 months ago on 2 Sept 2025