CompanyTrack
S

STRATEGIC PROPERTY ASSET MANAGEMENT LTD

Active Edinburgh

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

STRATEGIC PROPERTY ASSET MANAGEMENT LTD

Management of real estate on a fee or contract basis

Founded 16 Jul 2002 Active Edinburgh, Scotland 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 13 Aug 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £-94.25K £15.00 2023 year on year
Total assets £39.36K £5.00 2023 year on year
Total Liabilities £133.61K £10.00 2023 year on year
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

18 Alva Street Edinburgh EH2 4QG Scotland

Credit Report

Discover STRATEGIC PROPERTY ASSET MANAGEMENT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£24.69k

Decreased by £5.00 (-0%)

Net Assets

-£94.25k

Decreased by £15.00 (-0%)

Total Liabilities

£133.61k

Increased by £10.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

339%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 14 resigned
Status
Gwynn Galloway ThomsonDirectorBritishScotland588 Apr 2011Active
Leanne Joyce McburneySecretaryUnknownUnknown31 Jul 2023Active
Michael Scott McgillDirectorBritishScotland5831 Jul 2023Active
Victoria Mary HelstripDirectorBritishScotland3831 Jul 2023Active

Shareholders

Shareholders (1)

Strategic Investment Management Holdings Limited
100.0%
120 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Strategic Investment Management Holdings Limited

United Kingdom

Active
Notified 21 Jul 2016
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

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom appoint/remove directors
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
STRATEGIC PROPERTY ASSET MANAGEMENT LTD Current Company
SI HOTELS GLASGOW (GP1) LIMITED united kingdom shares 75 to 100 percent
SI HOTELS GLASGOW (GP2) LIMITED united kingdom shares 75 to 100 percent
SI HOTELS (GP1) LIMITED united kingdom shares 75 to 100 percent
SI HOTELS (GP2) LIMITED united kingdom shares 75 to 100 percent
SI (LP) LIMITED united kingdom shares 75 to 100 percent
SI NO.7 (GP1) LIMITED united kingdom shares 75 to 100 percent
SI NO.7 (GP2) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mr Gwynn Galloway Thomson on 2025-11-27View(2 pages)
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
13 Aug 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
13 Aug 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
27 Nov 2025 Officers

Change to director Mr Gwynn Galloway Thomson on 2025-11-27

27 Nov 2025 Officers

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

19 Aug 2025 Officers

Change to director Miss Victoria Mary Risk on 2025-08-19

13 Aug 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

13 Aug 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Change to director Mr Gwynn Galloway Thomson on 2025-11-27

2 months ago on 27 Nov 2025

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

2 months ago on 27 Nov 2025

Change to director Miss Victoria Mary Risk on 2025-08-19

6 months ago on 19 Aug 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 13 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 13 Aug 2025