Get an alert when DERWENT LONDON PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-30 (in 11mo)

Last made up 2026-04-16

Watchouts

None on the register

Cash

£71M

-2.2% vs 2023

Net assets

£4B

+0.9% vs 2023

Employees

185

+3.9% vs 2023

Profit before tax

£116M

+124.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. DERWENT LONDON PLC 2007-01-30 → present
  2. DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. 1984-06-25 → 2007-01-30
  3. JORDANS 172 PUBLIC LIMITED COMPANY 1984-05-25 → 1984-06-25

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £265,900,000£276,900,000
Operating profit -£425,500,000£161,300,000
Profit before tax -£475,900,000£116,000,000
Net profit -£476,400,000£115,900,000
Cash £73,000,000£71,400,000
Total assets less current liabilities £2,928,100,000£3,422,900,000
Net assets £3,508,800,000£3,539,800,000
Equity £3,508,800,000£3,539,800,000
Average employees 178185
Wages £19,300,000£20,200,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -160.0%58.3%
Net margin -179.2%41.9%
Return on capital employed -14.5%4.7%
Gearing (liabilities / total assets) 30.2%32.1%
Current ratio 0.09x0.15x
Interest cover -10.13x4.04x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Under provision 30 of the Code, the Board is required to state whether they believe the Company will continue to adopt the going concern basis of accounting in the preparation of our financial statements and that the Company is a going concern for the short-term and at least the next 12 months to March 2026. The Group is in strong financial position as at 31 December 2024: £487m of undrawn facilities and cash (2023: £466m); EPRA loan-to-value of 29.9%; an overall cost of debt with a weighted average interest rate of 3.53%; 88.3% of our borrowings either fixed or hedged; significant headroom on our financial covenants; and strong interest cover of 3.86x.”

Group structure

  1. DERWENT LONDON PLC · parent
    1. Derwent London BH Limited 100% · UK · Property Investment
    2. Derwent London West End Limited 100% · UK · Property Investment
    3. Derwent London AD Limited 100% · UK · Dormant
    4. Derwent London Baker Street Limited Partnership 50% · UK · Property Investment
    5. Derwent London Capital No. 1 Limited 100% · Jersey · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 23 resigned

Name Role Appointed Born Nationality
LAWLER, David Andrew Secretary 2017-10-02
BELL, Lucinda Margaret Director 2019-01-01 Sep 1964 British
BREUER, Mark Andrew Director 2021-02-01 Feb 1962 British,German
GORDON, Helen Christine Director 2018-01-01 May 1959 British
MCDOUGALL, Madeleine Alice Director 2024-11-01 Apr 1980 British
PRIDEAUX, Emily Joanna Director 2021-03-01 Sep 1979 British
SHARMA, Sanjeev Director 2021-10-01 Apr 1963 British
WILKINSON, Robert William Ian Director 2024-06-01 Jun 1972 British
WILLIAMS, Paul Malcolm Director 1998-06-01 Mar 1960 British
WISNIEWSKI, Damian Mark Alan Director 2010-02-01 Jun 1961 British
Show 23 resigned officers
Name Role Appointed Resigned
DIXON, John Ernest Secretary 1996-09-11
KITE, Timothy James Secretary 1996-09-11 2017-10-02
ARNEY, Claudia Isobel Director 2015-05-18 2024-05-10
BURNS, John David Director 2021-05-14
COOK, Roy Edward Director 1994-11-22
CORBYN, Stuart Alan Director 2006-05-23 2017-05-19
DAVID CHARLES DAKIN, Richard Director 2013-08-06 2023-02-28
DE MOLLER, June Frances Director 2007-02-01 2015-12-31
DIXON, John Ernest Director 1999-03-01
FARNES, Robert Andrew Director 2003-04-01 2015-05-17
FRASER, Simon William David Director 2012-09-01 2021-10-31
FRIEDLOS, Nicholas Robert Director 2007-02-01 2007-07-18
GEORGE, Nigel Quentin Director 1998-06-01 2026-03-31
IVEY, John Charles Director 2013-12-31
NEATHERCOAT, Simon John Director 1999-03-01 2012-12-31
NEWELL, Donald Director 2007-02-01 2011-05-20
ODOM, Christopher James Director 2010-02-01
RAYNE, Robert Anthony, The Honourable Director 2007-02-01 2019-05-17
SILVER, Simon Paul Director 2021-02-26
SILVERMAN, David Gary Director 2008-01-04 2022-04-14
SNOWBALL, Priscilla Deborah Director 2015-09-01 2025-05-16
YEATMAN, Ivan Director 1995-12-01 2006-05-23
YOUNG, Stephen Gareth Director 2010-08-02 2019-05-17

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 435 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-22 RESOLUTIONS Resolution
  • 2025-03-13 MA Memorandum articles
Date Type Category Description
2026-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 SH01 capital Capital allotment shares PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-05-22 RESOLUTIONS resolution Resolution
2025-05-21 AA accounts Accounts with accounts type group
2025-05-16 TM01 officers Termination director company with name termination date PDF
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-13 MA incorporation Memorandum articles
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page