SUREFIRE ESTATES LIMITED
Development of building projects
SUREFIRE ESTATES LIMITED
Development of building projects
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Cash in Bank
£26.21k
Net Assets
£127.52k
Total Liabilities
£1.47M
Turnover
N/A
Employees
N/A
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Marc Ian Walters | Director | British | England | 8 Jun 2023 | Active |
| Paul Daniel Walters | Director | British | England | 8 Jun 2023 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Greencourt Property Group Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Turnhold Properties Ltd
United Kingdom
- 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
Mr Marc Ian Walters
Ceased 2 Jan 2026
Mrs Michele Simpson
Ceased 2 Jan 2026
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
270 London Road, St. Albans (AL1 1HY) ST ALBANS | Freehold | £2,870,000 | 21 Dec 2023 |
272 London Road, St. Albans (AL1 1HY) ST ALBANS | Freehold | £2,870,000 | 21 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 13 Jan 2026 with no updates
Cessation of Paul Walters as a person with significant control on 2 Jan 2026
Cessation of Marc Ian Walters as a person with significant control on 2 Jan 2026
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
