You are here: bizstats.co.uk > a-z index > H list

H&M Estates Ltd LEEDS


Founded in 2014, H&M Estates, classified under reg no. 08974766 is an active company. Currently registered at Unit 9 LS7 3JB, Leeds the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Habibur H., appointed on 1 March 2024. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Rahina B., Sufe M. and others listed below. There were no ex secretaries.

H&M Estates Ltd Address / Contact

Office Address Unit 9
Office Address2 Gemini Business Park, Sheepscar Way
Town Leeds
Post code LS7 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974766
Date of Incorporation Wed, 2nd Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Habibur H.

Position: Director

Appointed: 01 March 2024

Rahina B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 March 2024

Sufe M.

Position: Director

Appointed: 02 April 2014

Resigned: 01 March 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Habibur H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rahina B. This PSC has significiant influence or control over the company,.

Habibur H.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rahina B.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth9622 5123 446      
Balance Sheet
Cash Bank On Hand  2 6617477082547121 066926
Net Assets Liabilities  3 4464 6365 6616 5937 2677 96011 022
Property Plant Equipment  110 000110 000110 000110 000110 000110 000110 000
Cash Bank In Hand2 8192 819       
Current Assets2 8192 8192 661      
Net Assets Liabilities Including Pension Asset Liability9622 5123 446      
Tangible Fixed Assets110 000110 000       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve9602 510       
Shareholder Funds9622 5123 446      
Other
Bank Borrowings  62 15959 98557 41054 85552 73051 30339 455
Creditors  47 05646 12647 63748 80650 71551 80360 449
Net Current Assets Liabilities-42 557-43 155-44 395-45 379-46 929-48 552-50 003-50 737-59 523
Other Creditors  46 19745 84747 39748 58750 55751 64159 731
Property Plant Equipment Gross Cost  110 000110 000110 000110 000110 000110 000110 000
Taxation Social Security Payable  859279240219158162718
Total Assets Less Current Liabilities67 44366 84565 60564 62163 07161 44859 99759 26350 477
Creditors Due After One Year66 48164 33362 159      
Creditors Due Within One Year45 37645 97447 056      
Fixed Assets110 000110 000110 000      
Number Shares Allotted2        
Par Value Share1        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions110 000        
Tangible Fixed Assets Cost Or Valuation110 000110 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 15, 2024
filed on: 15th, March 2024
Free Download (4 pages)

Company search

Advertisements