Angerstein Estates Limited ORPINGTON


Founded in 1970, Angerstein Estates, classified under reg no. 00972581 is an active company. Currently registered at Suite Q BR5 3QX, Orpington the company has been in the business for fifty four years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Jeremy D. and Stephen D.. In addition one secretary - Stephen D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Angerstein Estates Limited Address / Contact

Office Address Suite Q
Office Address2 1 Lagoon Road
Town Orpington
Post code BR5 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972581
Date of Incorporation Tue, 17th Feb 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 54 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Stephen D.

Position: Secretary

Appointed: 04 March 2021

Jeremy D.

Position: Director

Appointed: 20 April 2000

Stephen D.

Position: Director

Appointed: 30 August 1991

Glenys D.

Position: Director

Resigned: 06 January 2022

Anthony D.

Position: Director

Appointed: 01 March 2006

Resigned: 04 March 2021

Anthony D.

Position: Secretary

Appointed: 01 May 2003

Resigned: 04 March 2021

Paul D.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 April 2003

Paul D.

Position: Director

Appointed: 20 July 1998

Resigned: 30 April 2003

Stephen D.

Position: Secretary

Appointed: 07 April 1995

Resigned: 01 September 1998

Andre W.

Position: Secretary

Appointed: 27 August 1993

Resigned: 07 April 1995

David D.

Position: Secretary

Appointed: 30 August 1991

Resigned: 27 August 1993

Anthony D.

Position: Director

Appointed: 30 August 1991

Resigned: 29 May 1997

Jeremy D.

Position: Director

Appointed: 30 August 1991

Resigned: 17 December 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Jeremy D. This PSC and has 25-50% shares. The second one in the PSC register is Stephen D. This PSC owns 25-50% shares.

Jeremy D.

Notified on 13 May 2020
Nature of control: 25-50% shares

Stephen D.

Notified on 13 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 570106 93683 61991 456122 204
Current Assets466 716196 962149 334137 150161 322
Debtors463 14690 02665 71545 69439 118
Other Debtors71 98752 71033 57330 40730 428
Property Plant Equipment1 0558813 0129 235 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 77617 50819 12023 16427 634
Amounts Owed To Group Undertakings312 91487 192106 167150 216260 053
Average Number Employees During Period22 22
Creditors669 009439 692428 677456 089528 255
Fixed Assets1 102 0571 101 8831 104 0141 110 2371 157 059
Increase From Depreciation Charge For Year Property Plant Equipment 7321 6124 0444 470
Investment Property1 100 0001 100 0001 100 0001 100 0001 150 000
Investment Property Fair Value Model1 100 0001 100 0001 100 0001 100 0001 150 000
Investments Fixed Assets1 0021 0021 0021 0021 002
Investments In Group Undertakings1 0021 0021 0021 0021 002
Net Current Assets Liabilities-202 293-242 730-279 343-318 939-366 933
Other Creditors346 177333 268302 511295 628257 984
Other Taxation Social Security Payable1 6177 44711 7636 2446 739
Profit Loss -40 611-34 482-33 373-1 172
Property Plant Equipment Gross Cost17 83118 38922 13232 39933 691
Total Additions Including From Business Combinations Property Plant Equipment 5583 74310 2671 292
Total Assets Less Current Liabilities899 764859 153824 671791 298790 126
Trade Creditors Trade Payables8 30111 7858 2364 0013 479
Trade Debtors Trade Receivables6 87817 06332 14215 2878 690
Amounts Owed By Group Undertakings384 28120 253   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements