logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Cameron, Hamish
    Born in December 1990
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 2
    icon of address15, Sloane Square, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    SANNE GROUP SECRETARIES (UK) LIMITED - 2023-01-16
    icon of addressFloor 6, 125 London Wall, London, England
    Active Corporate (3 parents, 554 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Beck, Cheryll Linda Mary
    Born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2007-09-11
    OF - Director → CIF 0
  • 2
    Adamson, David Harold
    Chartered Surveyor born in July 1944
    Individual
    Officer
    icon of calendar 2009-01-22 ~ 2010-07-22
    OF - Director → CIF 0
  • 3
    Perfect, Thomas
    Individual
    Officer
    icon of calendar 2018-11-20 ~ 2019-04-25
    OF - Secretary → CIF 0
  • 4
    Keast, James William
    Director born in June 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ 2023-06-05
    OF - Director → CIF 0
  • 5
    St Pier, Dawn Mary
    Property born in January 1939
    Individual
    Officer
    icon of calendar ~ 2008-03-17
    OF - Director → CIF 0
    St Pier, Dawn Mary
    Individual
    Officer
    icon of calendar ~ 2008-03-17
    OF - Secretary → CIF 0
  • 6
    Gill, Gagandeep Singh
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-06 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 7
    Adams, David Yeates
    Lawyer born in August 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-15 ~ 2010-07-22
    OF - Director → CIF 0
    Adams, David Yeates
    Consultant born in August 1955
    Individual (3 offsprings)
    icon of calendar 2011-11-11 ~ 2013-07-04
    OF - Director → CIF 0
  • 8
    Duffy, Annabel Jane
    Widow born in March 1971
    Individual
    Officer
    icon of calendar 2015-02-13 ~ 2018-10-10
    OF - Director → CIF 0
  • 9
    St Pier, Alexander Hugh
    Surveyor born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-06 ~ 2018-10-10
    OF - Director → CIF 0
  • 10
    Pennington, James Read
    Director born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-11 ~ 2023-06-05
    OF - Director → CIF 0
  • 11
    St Pier, Philip Mark
    Farmer born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2007-08-29
    OF - Director → CIF 0
    icon of calendar 2008-11-15 ~ 2010-07-22
    OF - Director → CIF 0
  • 12
    Daniell, Michael David
    Director born in April 1988
    Individual
    Officer
    icon of calendar 2023-06-05 ~ 2023-10-06
    OF - Director → CIF 0
  • 13
    Danielle, Michael David
    Individual
    Officer
    icon of calendar 2018-10-10 ~ 2018-11-20
    OF - Secretary → CIF 0
  • 14
    St. Pier, Jemma Louise
    Housewife born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-07 ~ 2018-10-10
    OF - Director → CIF 0
  • 15
    Beck, Martin Raymond Augustine
    Financial Advisor born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2007-08-29
    OF - Director → CIF 0
    icon of calendar 2008-11-15 ~ 2010-07-22
    OF - Director → CIF 0
  • 16
    Druttman, Alex
    Director born in May 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ 2022-02-16
    OF - Director → CIF 0
  • 17
    Uthayakumar, Ravindran, Mr.
    Director born in February 1989
    Individual
    Officer
    icon of calendar 2023-10-06 ~ 2024-08-20
    OF - Director → CIF 0
  • 18
    Black, Hugo Marcus Vernon
    Director born in June 1979
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ 2022-04-11
    OF - Director → CIF 0
  • 19
    Hooper, Simon John
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-19
    OF - Director → CIF 0
  • 20
    York, Susan
    Book Keeper
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 21
    St Pier, Colin David
    Surveyor born in March 1934
    Individual
    Officer
    icon of calendar ~ 2008-03-17
    OF - Director → CIF 0
  • 22
    icon of address15, Sloane Square, London, England
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    icon of address5th Floor, 1 Lumley Street, London, England
    Active Corporate (2 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-06-06 ~ 2021-06-01
    PE - Secretary → CIF 0
  • 24
    EUROPA FUND V (NO. 2) L.P.
    icon of address15 Sloane Square, Sloane Square, London, England
    Active Corporate
    Person with significant control
    2018-10-10 ~ 2018-10-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 25
    EUROPA FUND V (NO. 1) L.P.
    icon of address15 Sloane Square, Sloane Square, London, England
    Active Corporate
    Person with significant control
    2018-10-10 ~ 2018-10-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SOUTH LONDON RESIDENTIAL 2 LIMITED

Previous name
ST.PIER LIMITED - 2018-10-25
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
9,074,326 GBP2020-01-01 ~ 2020-12-31
20,305,995 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-2,037,226 GBP2020-01-01 ~ 2020-12-31
-10,140,341 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
7,037,100 GBP2020-01-01 ~ 2020-12-31
10,165,654 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-410,128 GBP2020-01-01 ~ 2020-12-31
-712,276 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
6,626,972 GBP2020-01-01 ~ 2020-12-31
9,453,378 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
420 GBP2020-01-01 ~ 2020-12-31
379 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-405,642 GBP2020-01-01 ~ 2020-12-31
-633,831 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
6,221,750 GBP2020-01-01 ~ 2020-12-31
8,819,926 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,457,735 GBP2020-01-01 ~ 2020-12-31
-1,542,725 GBP2019-01-01 ~ 2019-12-31
Total Inventories
12,035,772 GBP2020-12-31
13,277,840 GBP2019-12-31
Debtors
719,446 GBP2020-12-31
114,852 GBP2019-12-31
Cash at bank and in hand
1,739,903 GBP2020-12-31
970,115 GBP2019-12-31
Current assets - Investments
469,438 GBP2020-12-31
286,524 GBP2019-12-31
Current Assets
14,964,559 GBP2020-12-31
14,649,331 GBP2019-12-31
Net Current Assets/Liabilities
13,393,316 GBP2020-12-31
13,111,395 GBP2019-12-31
Total Assets Less Current Liabilities
13,393,316 GBP2020-12-31
13,111,395 GBP2019-12-31
Net Assets/Liabilities
5,039,773 GBP2020-12-31
1,275,758 GBP2019-12-31
Equity
Called up share capital
20,000 GBP2020-12-31
20,000 GBP2019-12-31
Retained earnings (accumulated losses)
4,819,773 GBP2020-12-31
1,055,758 GBP2019-12-31
Equity
5,039,773 GBP2020-12-31
1,275,758 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Other types of inventories not specified separately
12,035,772 GBP2020-12-31
13,277,840 GBP2019-12-31
Prepayments/Accrued Income
12,331 GBP2020-12-31
11,337 GBP2019-12-31
Other Debtors
707,115 GBP2020-12-31
103,515 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,425 GBP2020-12-31
47,890 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
1,105,232 GBP2020-12-31
1,297,497 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
415,646 GBP2020-12-31
95,941 GBP2019-12-31
Other Creditors
Amounts falling due within one year
39,940 GBP2020-12-31
96,608 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
8,353,543 GBP2020-12-31
11,835,637 GBP2019-12-31

Related profiles found in government register
  • SOUTH LONDON RESIDENTIAL 2 LIMITED
    Info
    ST.PIER LIMITED - 2018-10-25
    Registered number 00423149
    icon of address42 Berners Street, 5th Floor, London W1T 3ND
    PRIVATE LIMITED COMPANY incorporated on 1946-11-06 (79 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • ST.PIER LIMITED
    S
    Registered number 00423149
    icon of addressSaxon House, Castle Street, Guildford, Surrey, United Kingdom, GU1 3UW
    UNITED KINGDOM
    CIF 1
  • SOUTH LONDON RESIDENTIAL 2 LIMITED
    S
    Registered number 00423149
    icon of address15, Sloane Square, London, United Kingdom, SW1W 8ER
    Private Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address15 Sloane Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address11 Redan House, 23 Redan Place, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-07-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressMr. S. B. Reay, 1 Lime Kiln Cottages, Old Burghclere, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,362 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-06-17
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.