SUREFIRE ESTATES LIMITED

Active London

Development of building projects

0 employees website.com
Development of building projects
S

SUREFIRE ESTATES LIMITED

Development of building projects

Founded 8 Jun 2023 Active London, England 0 employees website.com
Development of building projects
Accounts Submitted 29 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 15 Jan 2026 Next due 27 Jan 2027 9 months remaining
Net assets £128K £35K 2025 year on year
Total assets £2M £70K 2025 year on year
Total Liabilities £1M £35K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1345 High Road London N20 9HR England

Full company profile for SUREFIRE ESTATES LIMITED (14922787), an active company based in London, England. Incorporated 8 Jun 2023. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2024–2025)

Cash in Bank

£26.21k

Decreased by £22.54k (-46%)

Net Assets

£127.52k

Increased by £34.94k (+38%)

Total Liabilities

£1.47M

Increased by £34.70k (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

92%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
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

2 active 1 resigned
Status
Marc Ian WaltersDirectorBritishEngland558 Jun 2023Active
Paul Daniel WaltersDirectorBritishEngland548 Jun 2023Active

Shareholders

Shareholders (5)

Greencourt Property Group Ltd
25.0%
75
Turnhold Properties Ltd
25.0%
75

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Active
Notified 18 Dec 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
Active
Notified 8 Jun 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Paul Walters

Ceased 2 Jan 2026

Ceased

Mr Marc Ian Walters

Ceased 2 Jan 2026

Ceased

Mrs Michele Simpson

Ceased 2 Jan 2026

Ceased

Group Structure

Group Structure

SUREFIRE ESTATES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
270 London Road, St. Albans (AL1 1HY) ST ALBANS
Freehold£2,870,00021 Dec 2023
272 London Road, St. Albans (AL1 1HY) ST ALBANS
Freehold£2,870,00021 Dec 2023
270 London Road, St. Albans (AL1 1HY)
Freehold £2,870,000
Added 21 Dec 2023
District ST ALBANS
272 London Road, St. Albans (AL1 1HY)
Freehold £2,870,000
Added 21 Dec 2023
District ST ALBANS

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
15 Jan 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with no updates
13 Jan 2026Persons With Significant ControlCessation of Paul Walters as a person with significant control on 2 Jan 2026
13 Jan 2026Persons With Significant ControlCessation of Marc Ian Walters as a person with significant control on 2 Jan 2026
13 Jan 2026Persons With Significant ControlCessation of Michele Simpson as a person with significant control on 2 Jan 2026
29 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

15 Jan 2026 Confirmation Statement

Confirmation statement made on 13 Jan 2026 with no updates

13 Jan 2026 Persons With Significant Control

Cessation of Paul Walters as a person with significant control on 2 Jan 2026

13 Jan 2026 Persons With Significant Control

Cessation of Marc Ian Walters as a person with significant control on 2 Jan 2026

13 Jan 2026 Persons With Significant Control

Cessation of Michele Simpson as a person with significant control on 2 Jan 2026

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

2 months ago on 29 Jan 2026

Confirmation statement made on 13 Jan 2026 with no updates

3 months ago on 15 Jan 2026

Cessation of Paul Walters as a person with significant control on 2 Jan 2026

3 months ago on 13 Jan 2026

Cessation of Marc Ian Walters as a person with significant control on 2 Jan 2026

3 months ago on 13 Jan 2026

Cessation of Michele Simpson as a person with significant control on 2 Jan 2026

3 months ago on 13 Jan 2026