CompanyTrack
T

TRITAX MANAGEMENT LLP

Active London
56 employees Website
Property, infrastructure and construction Commercial real estate
T

TRITAX MANAGEMENT LLP

Founded 2 Mar 2007 Active London, England 56 employees tritax.co.uk
Property, infrastructure and construction Commercial real estate
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 8 Apr 2025
Net assets £8.17M £1.20M 2024 year on year
Total assets £24.39M £12.07M 2024 year on year
Total Liabilities £16.22M £10.87M 2024 year on year
Charges 6
3 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

280 Bishopsgate London EC2M 4AG England

Office (London)

3rd Floor, 6 Duke Street St James's, St. James's, London SW1Y 6BN

Website

tritax.co.uk

Credit Report

Discover TRITAX MANAGEMENT LLP'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 (2020–2024)

Cash in Bank

£6.00M

Increased by £3.71M (+163%)

Net Assets

£8.17M

Increased by £1.20M (+17%)

Total Liabilities

£16.22M

Increased by £10.87M (+203%)

Turnover

£43.93M

Increased by £10.15M (+30%)

Employees

56

Increased by 5 (+10%)

Debt Ratio

67%

Increased by 24 (+56%)

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

11 active 7 resigned
Status
Abrdn Holdings LimitedCorporate-llp-designated-memberUnited KingdomUnknown1 Apr 2021Active
Alasdair David EvansLlp-designated-memberUnknownUnited Kingdom641 Feb 2021Active
Bjorn Dominic HobartLlp-memberUnknownUnited Kingdom473 Apr 2017Active
Colin Richard GodfreyLlp-designated-memberUnknownUnited Kingdom6016 Mar 2007Active
Frankie Ray WhiteheadLlp-designated-memberUnknownUnited Kingdom401 Oct 2020Active
Henry Bell FranklinLlp-designated-memberUnknownEngland5214 Apr 2008Active
James Angus DunlopLlp-designated-memberUnknownUnited Kingdom5816 Mar 2007Active
James William David WatsonLlp-memberUnknownUnited Kingdom541 Oct 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Abrdn Holdings Limited

United Kingdom

Active
Notified 1 Apr 2021
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 50 To 75 Percent Limited Liability Partnership

Mark Glenn Bridgman Shaw

Ceased 1 May 2017

Ceased

James Angus Dunlop

Ceased 1 Apr 2021

Ceased

Mark Glenn Bridgman Shaw

Ceased 7 Dec 2020

Ceased

Colin Richard Godfrey

Ceased 1 Apr 2021

Ceased

Group Structure

Group Structure

ABRDN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN GROUP PLC united kingdom
TRITAX MANAGEMENT LLP Current Company
FAWLEY PROPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOCAL2LOCAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SG COMMERCIAL LLP united kingdom voting rights 75 to 100 percent limited liability partnership
TLLF GP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TPIF (NO.1) LP united kingdom significant influence or control
TRITAX ABRDN SUPPLY CHAIN CARRY GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
TRITAX ABRDN SUPPLY CHAIN CARRY LP united kingdom significant influence or control
TRITAX ABRDN SUPPLY CHAIN GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
TRITAX ASSETS LLP united kingdom voting rights 75 to 100 percent limited liability partnership
TRITAX LMR CARRY GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
TRITAX LMR CARRY LIMITED PARTNERSHIP united kingdom significant influence or control
TRITAX LONDON LOGISTICS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRITAX POWERBOX CARRY GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
TRITAX POWERBOX CARRY LP united kingdom part right to share surplus assets 75 to 100 percent
TRITAX SECURITIES LLP united kingdom voting rights 75 to 100 percent limited liability partnership

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(40 pages)
8 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-08 with no updatesView(3 pages)
26 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(26 pages)
23 Jul 2024AccountsAnnual accounts made up to 2024-03-31View(36 pages)
16 Apr 2024Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
8 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

8 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-08 with no updates

26 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

23 Jul 2024 Accounts

Annual accounts made up to 2024-03-31

16 Apr 2024 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

7 months ago on 8 Jul 2025

Confirmation statement made on 2025-04-08 with no updates

10 months ago on 8 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 years ago on 26 Jul 2024

Annual accounts made up to 2024-03-31

1 years ago on 23 Jul 2024

Change To A Person With Significant Control Limited Liability Partnership

1 years ago on 16 Apr 2024