Deluxe Estates Limited HARROW


Deluxe Estates started in year 2005 as Private Limited Company with registration number 05647785. The Deluxe Estates company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Harrow at Sinckot House. Postal code: HA1 2TP.

The firm has one director. Deepika C., appointed on 8 March 2017. There are currently no secretaries appointed. Currently 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.

Deluxe Estates Limited Address / Contact

Office Address Sinckot House
Office Address2 211 Station Road
Town Harrow
Post code HA1 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05647785
Date of Incorporation Wed, 7th Dec 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Deepika C.

Position: Director

Appointed: 08 March 2017

Dipak G.

Position: Director

Appointed: 31 August 2011

Resigned: 08 March 2017

Rajesh G.

Position: Secretary

Appointed: 10 January 2006

Resigned: 01 June 2011

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2005

Resigned: 21 December 2005

Mukesh G.

Position: Director

Appointed: 07 December 2005

Resigned: 10 January 2006

Kamlesh G.

Position: Secretary

Appointed: 07 December 2005

Resigned: 10 January 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2005

Resigned: 21 December 2005

Kamlesh G.

Position: Director

Appointed: 07 December 2005

Resigned: 31 August 2011

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Rajesh C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rajesh C.

Notified on 8 March 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth66 55578 488103 386130 178147 617      
Balance Sheet
Cash Bank On Hand    27 0041 8102151 3486 31211 2396 666
Net Assets Liabilities    147 617150 883141 655140 415139 601111 63187 087
Property Plant Equipment    920 491920 434920 388920 351920 329920 205920 205
Cash Bank In Hand6 13511 31818 83431 39027 004      
Current Assets6 54111 72419 24031 39027 004      
Debtors4064064060       
Net Assets Liabilities Including Pension Asset Liability66 55578 488103 386130 178147 617      
Other Debtors406406         
Tangible Fixed Assets920 856920 758920 651920 562920 491      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve66 45578 388103 286130 078147 517      
Shareholder Funds66 55578 488103 386130 178147 617      
Other
Total Fixed Assets Cost Or Valuation 921 780921 780921 780921 780      
Total Fixed Assets Depreciation 1 0221 1291 2181 289      
Total Fixed Assets Depreciation Charge In Period  1078971      
Accumulated Depreciation Impairment Property Plant Equipment    1 2891 3461 3921 4291 4511 5751 575
Average Number Employees During Period       11  
Bank Borrowings    444 408630 000630 000630 000630 000630 000630 000
Bank Overdrafts        20 00020 000 
Creditors    11 19128 755148 948151 284157 040189 813209 784
Increase From Depreciation Charge For Year Property Plant Equipment     57463722124 
Net Current Assets Liabilities-7 963-2 2182 51614 15815 813-26 945-148 733-149 936-150 728-178 574-203 118
Other Creditors    2 300131 002128 079124 488109 804139 549195 822
Property Plant Equipment Gross Cost    921 780921 780921 780921 780921 780921 780921 780
Taxation Social Security Payable    4 3678135 6909 2678 80710 6609 437
Total Assets Less Current Liabilities912 893908 852923 167934 720936 304780 883771 655770 415769 601741 631717 087
Trade Creditors Trade Payables    4 5249 54615 17917 52918 42919 6044 525
Accruals Deferred Income Within One Year4 375          
Bank Loans Overdrafts After One Year846 338830 364         
Creditors Due After One Year Total Noncurrent Liabilities846 338830 364819 781804 542788 687      
Creditors Due Within One Year Total Current Liabilities14 50413 94216 72417 23211 191      
Fixed Assets920 856920 758920 651920 562920 491      
Fixtures Fittings Tools Equipment651553         
Fixtures Fittings Tools Equipment Cost Or Valuation1 5751 575         
Fixtures Fittings Tools Equipment Depreciation9241 022         
Fixtures Fittings Tools Equipment Depreciation Charge For Period 98         
Fixtures Fittings Tools Equipment Depreciation Disposals 0         
Other Creditors Due Within One Year5 45720 530         
Tangible Fixed Assets Cost Or Valuation921 780921 780921 780921 780921 780      
Tangible Fixed Assets Depreciation9241 0221 1291 2181 289      
Tangible Fixed Assets Depreciation Charge For Period 981078971      
Taxation Social Security Due Within One Year4 6723 100         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements