Henslowe Estates Limited LONDON


Founded in 2015, Henslowe Estates, classified under reg no. 09531417 is an active company. Currently registered at The Pavilion SE1 0SW, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 23, 2015 Henslowe Estates Limited is no longer carrying the name Southwark Estate Agents.

At present there are 4 directors in the the company, namely Clive R., Jonathan M. and Alasdair N. and others. In addition one secretary - Philip B. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Henslowe Estates Limited Address / Contact

Office Address The Pavilion
Office Address2 118 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09531417
Date of Incorporation Wed, 8th Apr 2015
Industry Real estate agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Clive R.

Position: Director

Appointed: 15 May 2015

Jonathan M.

Position: Director

Appointed: 08 April 2015

Alasdair N.

Position: Director

Appointed: 08 April 2015

Nicholas P.

Position: Director

Appointed: 08 April 2015

Philip B.

Position: Secretary

Appointed: 08 April 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Nicholls Investment Company (Nic) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas P. This PSC and has 25-50% voting rights. Moving on, there is Jonathan M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Nicholls Investment Company (Nic) Limited

The Pavilion 118 Southwark Street, London, SE1 0SW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 07624001
Notified on 25 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jonathan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alasdair N.

Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights

Company previous names

Southwark Estate Agents April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand146 792131 763283 774330 491546 369747 423780 448435 850
Current Assets210 483222 388360 628440 327654 113965 9481 024 270802 746
Debtors63 69190 62576 854109 836107 744218 525243 822366 896
Net Assets Liabilities-79 179-134 363-158 870-54 132119 729395 948372 052486 608
Other Debtors3 1861 0316731 4607 39819 50019 50019 500
Property Plant Equipment115 786111 475102 65799 98093 925292 516272 078239 142
Other
Accrued Liabilities Deferred Income36 38514 236137 867181 648197 059295 249475 993263 039
Accumulated Depreciation Impairment Property Plant Equipment2 37612 25822 65033 71447 01362 28096 334136 480
Administrative Expenses215 813303 835387 330500 983575 024   
Amounts Owed To Directors977       
Average Number Employees During Period4681012141922
Comprehensive Income Expense-79 379-55 184-24 507104 738173 861   
Cost Sales142 703221 821343 266470 294547 022   
Creditors350 000394 467622 155594 439616 51044 16735 00225 004
Deferred Tax Asset Debtors17 83527 59626 217390    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -9 7611 37925 82712 189   
Further Item Interest Expense Component Total Interest Expense14 00030 46726 87624 63217 558   
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 00045 00045 00045 00045 00092 363116 488115 947
Gross Profit Loss132 599269 357391 078656 180808 634   
Increase From Depreciation Charge For Year Property Plant Equipment 9 88210 39211 06413 29915 37334 05440 146
Interest Payable Similar Charges Finance Costs14 00030 46726 87624 63217 558   
Issue Equity Instruments200       
Net Current Assets Liabilities155 035148 629-261 527-154 11237 603186 385170 411302 179
Operating Profit Loss-83 214-34 4783 748155 197233 610   
Other Creditors2 9652008107901 6693 0883 1223 975
Other Remaining Borrowings350 000394 467421 342325 974283 532297 170220 861 
Other Taxation Social Security Payable10 47953 41746 64466 51769 208115 869104 863148 315
Prepayments11 94715 16726 07568 87140 27426 96673 29751 425
Profit Loss-79 379-55 184-24 507104 738173 861   
Profit Loss On Ordinary Activities Before Tax-97 214-64 945-23 128130 565216 172   
Property Plant Equipment Gross Cost118 162123 733125 307133 694140 938354 796368 412375 622
Recoverable Value-added Tax1 613       
Tax Tax Credit On Profit Or Loss On Ordinary Activities-17 835-9 7611 37925 82742 311   
Total Additions Including From Business Combinations Property Plant Equipment 5 5711 5748 3877 244214 65013 6167 210
Total Assets Less Current Liabilities270 821260 104-158 870-54 132131 528478 901442 489541 321
Trade Creditors Trade Payables4 6425 90615 49219 51034 92016 32129 17634 514
Trade Debtors Trade Receivables29 11046 83123 88939 11560 07274 55352 61882 728
Turnover Revenue275 302491 178734 3441 126 4741 355 656   
Additional Provisions Increase From New Provisions Recognised     26 987 -5 726
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -3 351 
Amounts Owed By Group Undertakings     93 95493 954208 668
Bank Borrowings Overdrafts     5 83310 00010 000
Corporation Tax Payable    30 12241 170 33 856
Corporation Tax Recoverable      184196
Current Tax For Period    30 122   
Deferred Tax Liabilities    11 79938 786  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     106  
Disposals Property Plant Equipment     792  
Loans From Directors     4 8639 8446 868
Other Interest Receivable Similar Income Finance Income    120   
Provisions    11 79938 78635 43529 709
Provisions For Liabilities Balance Sheet Subtotal    11 79938 78635 43529 709

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on November 20, 2023: 215.00 GBP
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements