CompanyTrack
A

ART ESTATES (HOLDINGS) LIMITED

Active Guildford

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
A

ART ESTATES (HOLDINGS) LIMITED

Activities of other holding companies n.e.c.

Founded 28 Nov 2023 Active Guildford, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 21 Mar 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £100.00
Total assets £100.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2000 Cathedral Hill Guildford GU2 7YL England

Credit Report

Discover ART ESTATES (HOLDINGS) 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 (2024–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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 3 resigned
Status
Jeremy David MaxfieldDirectorBritishUnited Kingdom6228 Nov 2023Active
Kenneth Richard ParkerDirectorBritishEngland5428 Nov 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Stadium Retail (holdings) Limited

United Kingdom

Active
Notified 28 Nov 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Royalton Group Holdings Limited

United Kingdom

Active
Notified 28 Nov 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

STADIUM RETAIL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROYALTON GROUP HOLDINGS LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
SRH 2011 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ART ESTATES (HOLDINGS) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-27 with updatesView(4 pages)
9 Dec 2025Persons With Significant ControlCessation of Stadium Retail (Holdings) Limited as a person with significant control on 2025-06-03View(1 page)
24 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 May 2025OfficersTermination of Andrew Stuart Fish as director on 2025-05-30View(1 page)
30 May 2025OfficersTermination of Andrew Stuart Fish as director on 2025-05-30View(1 page)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-27 with updates

9 Dec 2025 Persons With Significant Control

Cessation of Stadium Retail (Holdings) Limited as a person with significant control on 2025-06-03

24 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 May 2025 Officers

Termination of Andrew Stuart Fish as director on 2025-05-30

30 May 2025 Officers

Termination of Andrew Stuart Fish as director on 2025-05-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-27 with updates

2 months ago on 10 Dec 2025

Cessation of Stadium Retail (Holdings) Limited as a person with significant control on 2025-06-03

2 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 24 Oct 2025

Termination of Andrew Stuart Fish as director on 2025-05-30

8 months ago on 30 May 2025

Termination of Andrew Stuart Fish as director on 2025-05-30

8 months ago on 30 May 2025