CompanyTrack
C

CHALFONT ST PETER DEVELOPMENTS LIMITED

Active Loughton

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
C

CHALFONT ST PETER DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 4 Mar 2022 Active Loughton, England 0 employees
Buying and selling of own real estate
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 18 Mar 2025
Net assets £-16.83K £145.23K 2024 year on year
Total assets £8.22M £2.18M 2024 year on year
Total Liabilities £8.23M £2.32M 2024 year on year
Charges 3
2 outstanding 1 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

119 High Road Loughton Essex IG10 4LT England

Credit Report

Discover CHALFONT ST PETER DEVELOPMENTS 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

-£16.83k

Decreased by £145.23k (-113%)

Total Liabilities

£8.23M

Increased by £2.32M (+39%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Officers

Officers

5 active
Status
Adam Joel ShafronDirectorBritishEngland424 Mar 2022Active
Guy Alistair HarmanDirectorBritishEngland554 Mar 2022Active
Keir GoldsteinDirectorBritishEngland354 Mar 2022Active
Nigel Philip BerneyDirectorBritishEngland584 Mar 2022Active
Vincent Daniel GoldsteinDirectorBritishEngland654 Mar 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Natabi Properties Limited

United Kingdom

Active
Notified 4 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

The V Fund Limited

United Kingdom

Active
Notified 4 Mar 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE V FUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE V FUND GROUP LIMITED united kingdom
CHALFONT ST PETER DEVELOPMENTS LIMITED Current Company
CHALFONT ST PETER RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(39 pages)
23 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(6 pages)
18 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-03 with updatesView(4 pages)
19 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(5 pages)
29 Jul 2024MortgageMortgage Satisfy Charge FullView(1 page)
3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

18 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with updates

19 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

29 Jul 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025

Annual accounts made up to 2025-03-31

4 months ago on 23 Sept 2025

Confirmation statement made on 2025-03-03 with updates

11 months ago on 18 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 29 Jul 2024