CompanyTrack
F

FITZWILLIAM TRUSTEES NUMBER 4 LIMITED

Active Belfast

Activities of property unit trusts

4 employees
Activities of property unit trusts
F

FITZWILLIAM TRUSTEES NUMBER 4 LIMITED

Activities of property unit trusts

Founded 24 Apr 2019 Active Belfast, Northern Ireland 4 employees
Activities of property unit trusts
Accounts Submitted 21 Feb 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £-1.22K £0.00 2024 year on year
Total assets £69.00 £0.00 2024 year on year
Total Liabilities £1.28K £0.00 2024 year on year
Charges 4
1 outstanding 3 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

6th Floor River House 48-60 High Street Belfast BT1 2BE Northern Ireland

Credit Report

Discover FITZWILLIAM TRUSTEES NUMBER 4 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 (2019–2024)

Cash in Bank

N/A

Net Assets

-£1.22k

Total Liabilities

£1.28k

Turnover

N/A

Employees

4

Debt Ratio

1862%

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

Officers

Officers

4 active
Status
David MoffettDirectorBritishNorthern Ireland7824 Apr 2019Active
Frank Henry MccartanDirectorIrishNorthern Ireland7424 Apr 2019Active
John Desmond O'dohertyDirectorIrishNorthern Ireland7924 Apr 2019Active
John William GreerDirectorBritishNorthern Ireland7424 Apr 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fitzwilliam (waltham Forest) Holdings Limited

United Kingdom

Active
Notified 24 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FITZWILLIAM (WALTHAM FOREST) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CALLENDER STREET NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
FITZWILLIAM TRUSTEES NUMBER 4 LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(10 pages)
10 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
10 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
5 Apr 2024AccountsAnnual accounts made up to 2023-05-31View(10 pages)
27 Mar 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

10 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-25 with no updates

10 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

5 Apr 2024 Accounts

Annual accounts made up to 2023-05-31

27 Mar 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-05-31

12 months ago on 21 Feb 2025

Confirmation statement made on 2025-01-25 with no updates

1 years ago on 10 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 10 Oct 2024

Annual accounts made up to 2023-05-31

1 years ago on 5 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Mar 2024