ESTUARY PARK PROPERTY HOLDINGS LIMITED

💤Zombieactive
05747737 · ltd · incorporated 2006-03-17
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Buying and selling of own real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 77/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

5 live charges · 4 lenders · oldest 19.7y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 19.7 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
10 officers (1 active, 10 linked, 8 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
94 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 officers
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2026-03-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-02-09
    HALL, Richard John resigned
    director
  3. 2025-09-26
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  4. 2025-09-26
    📄
    legacy
    accounts · PARENT_ACC
  5. 2025-09-26
    📄
    legacy
    other · GUARANTEE2
  6. 2025-09-26
    📄
    legacy
    other · AGREEMENT2
  7. 2025-02-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2024-12-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2024-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-10-31
    DIBB, Graeme Barry resigned
    director
  11. 2024-10-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2024-10-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2024-10-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2024-10-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2024-10-02
    🔓
    Charge satisfied #5
  16. 2024-10-02
    🔓
    Charge satisfied #4
  17. 2024-10-02
    🔓
    Charge satisfied #3
  18. 2024-10-02
    🔓
    Charge satisfied #1
  19. 2024-04-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  20. 2024-04-03
    🔒
    Charge registered #5
    Lender: Santander UK PLC (Registered in England with Number 2294747) Whose Registered Office is at 2 Triton Square, Regent's Place, London NW1 3AN as Security Trustee for Each of Itself and Each Secured Party
  21. 2024-02-14
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  22. 2023-09-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2023-03-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2022-01-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2021-11-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2021-07-31
    HOPPER, Nicholas John resigned
    director
  27. 2021-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2021-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2021-07-01
    FARRANT, David Jonathan appointed
    director
  30. 2021-07-01
    DIBB, Graeme Barry appointed
    director
  31. 2021-06-30
    HEYCOCK, Selwyn resigned
    director
  32. 2021-06-30
    PETERS, Philip Leslie resigned
    director
  33. 2021-04-30
    🔒
    Charge registered #4
    Lender: Santander UK PLC as Security Trustee for Itself and Each Secured Party.
  34. 2020-04-27
    🔒
    Charge registered #3
    Lender: Santander UK PLC
  35. 2020-03-18
    HOPPER, Nicholas John appointed
    director
  36. 2019-06-07
    SEAL, Michael resigned
    director
  37. 2016-12-01
    HALL, Richard John appointed
    director
  38. 2016-12-01
    PARSON, Antony John Tufnell resigned
    director
  39. 2016-07-25
    PETERS, Philip Leslie appointed
    director
  40. 2016-07-25
    SEAL, Michael appointed
    director
  41. 2015-12-14
    SHOP DIRECT SECRETARIAL SERVICES LTD resigned
    corporate-secretary
  42. 2015-12-14
    HEYCOCK, Selwyn appointed
    director
  43. 2015-12-14
    SHOP DIRECT COMPANY DIRECTOR LIMITED resigned
    corporate-director
  44. 2013-07-31
    🔓
    Charge satisfied #2
  45. 2008-09-26
    PARSON, Antony John Tufnell appointed
    director
  46. 2007-02-20
    🔒
    Charge registered #2
    Lender: Alliance & Leicester Commercial Bank PLC
  47. 2006-08-25
    🔒
    Charge registered #1
    Lender: Alliance & Leicester Commercial Bank PLC
  48. 2006-03-17
    🏢
    Company incorporated
    As ESTUARY PARK PROPERTY HOLDINGS LIMITED
  49. 2006-03-17
    SHOP DIRECT SECRETARIAL SERVICES LTD appointed
    corporate-secretary
  50. 2006-03-17
    SHOP DIRECT COMPANY DIRECTOR LIMITED appointed
    corporate-director

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 20 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Trenport Property Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Trenport Property Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ESTUARY PARK PROPERTY HOLDINGS LIMITED
This company · 05747737

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Trenport Property Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · SW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01 PROTECTION LIMITED
09588236 · est 2015 · no financials extracted
10y
10 RIVERSIDE COURT LTD
13045391 · est 2020 · no financials extracted
5y
10 & 11 EAGLE COURT LIMITED
08675187 · est 2013 · no financials extracted
12y
10 AND 12 REVELSTOKE ROAD (SW18 5PD) FREEHOLD LTD
11028712 · est 2017 · no financials extracted
8y
10 ANT LIMITED
04556350 · est 2002 · no financials extracted
23y
10 BARMOUTH ROAD MANAGEMENT COMPANY LIMITED
14818780 · est 2023 · no financials extracted
2y
10 BUCKINGHAM PLACE LTD
13397759 · est 2021 · no financials extracted
4y
10 CLARE CO LTD
16174841 · est 2025 · no financials extracted
1y
10 HOYLE LIMITED
16049076 · est 2024 · no financials extracted
1y
10 KELVEDON ROAD LTD
13168102 · est 2021 · no financials extracted
5y
10 RINGFORD ROAD LIMITED
08845998 · est 2014 · no financials extracted
12y
10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED
07506448 · est 2011 · no financials extracted
15y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2006-03-17
Jurisdictionengland-wales
Primary SIC68100 — Buying and selling of own real estate

Registered office

1st Floor 70 Jermyn Street
London
SW1Y 6NY
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-31
Last: 2026-03-17

Officers (1 active · 9 resigned)

FARRANT, David Jonathan
director · ~57y · appointed 2021-07-01
View their other companies + combined net worth →
Active
SHOP DIRECT SECRETARIAL SERVICES LTD
corporate-secretary · appointed 2006-03-17 · resigned 2015-12-14
Resigned
DIBB, Graeme Barry
director · ~66y · appointed 2021-07-01 · resigned 2024-10-31
Resigned
HALL, Richard John
director · ~57y · appointed 2016-12-01 · resigned 2026-02-09
Resigned
HEYCOCK, Selwyn
director · ~79y · appointed 2015-12-14 · resigned 2021-06-30
Resigned
HOPPER, Nicholas John
director · ~72y · appointed 2020-03-18 · resigned 2021-07-31
Resigned
PARSON, Antony John Tufnell
director · ~76y · appointed 2008-09-26 · resigned 2016-12-01
Resigned
PETERS, Philip Leslie
director · ~69y · appointed 2016-07-25 · resigned 2021-06-30
Resigned
SEAL, Michael
director · ~78y · appointed 2016-07-25 · resigned 2019-06-07
Resigned
SHOP DIRECT COMPANY DIRECTOR LIMITED
corporate-director · appointed 2006-03-17 · resigned 2015-12-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

5
Total charges
0
Outstanding
0
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
Santander
Santander UK PLC (Registered in England with Number 2294747) Whose Registered Office is at 2 Triton Square, Regent's Place, London NW1 3AN as Security Trustee for Each of Itself and Each Secured Party
A registered charge03/04/202402/10/2024
satisfied
Santander
Santander UK PLC as Security Trustee for Itself and Each Secured Party.
A registered charge1 property30/04/202102/10/2024
satisfied
Santander
Santander UK PLC
A registered charge1 property27/04/202002/10/2024
satisfied
Alliance & Leicester Commercial Bank
Alliance & Leicester Commercial Bank PLC
Legal charge1 property20/02/200731/07/2013
satisfied
Alliance & Leicester Commercial Bank
Alliance & Leicester Commercial Bank PLC
Legal charge2 properties25/08/200602/10/2024

Recent filings (94 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-03-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-20
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-09-26
legacy
accounts · PARENT_ACC
2025-09-26
legacy
other · GUARANTEE2
2025-09-26
legacy
other · AGREEMENT2
2025-09-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-02-20
accounts-with-accounts-type-full
accounts · AA
2024-12-20
termination-director-company-with-name-termination-date
officers · TM01
2024-11-01
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-02
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-02
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-02
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-04