Landhigh Estates Limited LONDON


Landhigh Estates started in year 2003 as Private Limited Company with registration number 04705986. The Landhigh Estates company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 13 directors in the the firm, namely Elly L., Freda L. and Pearl L. and others. In addition one secretary - Sarah H. - is with the company. As of 13 May 2024, there were 2 ex directors - David R., Liebe R. and others listed below. There were no ex secretaries.

Landhigh Estates Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705986
Date of Incorporation Thu, 20th Mar 2003
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Elly L.

Position: Director

Appointed: 01 April 2018

Freda L.

Position: Director

Appointed: 03 April 2017

Pearl L.

Position: Director

Appointed: 03 April 2017

Yehoshua L.

Position: Director

Appointed: 03 April 2017

Helen H.

Position: Director

Appointed: 03 April 2017

Leon H.

Position: Director

Appointed: 03 April 2017

Michael H.

Position: Director

Appointed: 03 April 2017

Raymond H.

Position: Director

Appointed: 03 April 2017

Miriam W.

Position: Director

Appointed: 03 April 2017

Joseph L.

Position: Director

Appointed: 03 April 2017

Soroh H.

Position: Director

Appointed: 03 April 2017

Menachem L.

Position: Director

Appointed: 26 March 2003

Sarah H.

Position: Secretary

Appointed: 26 March 2003

Ian H.

Position: Director

Appointed: 26 March 2003

David R.

Position: Director

Appointed: 03 April 2017

Resigned: 01 April 2018

Liebe R.

Position: Director

Appointed: 03 April 2017

Resigned: 01 April 2018

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2003

Resigned: 25 March 2003

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 20 March 2003

Resigned: 25 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand 3 900
Current Assets390 662601 932
Debtors390 662598 032
Net Assets Liabilities12 670 47610 665 610
Other Debtors106 43156 892
Property Plant Equipment34 266 12932 303 050
Other
Accumulated Depreciation Impairment Property Plant Equipment181 767210 529
Additions Other Than Through Business Combinations Property Plant Equipment 102 794
Amounts Owed By Group Undertakings Participating Interests220 249475 132
Amounts Owed To Group Undertakings Participating Interests22 311 
Average Number Employees During Period1315
Bank Borrowings Overdrafts288 56113 661 006
Contingent Liabilities 37
Corporation Tax Payable 33 735
Creditors1 485 24315 121 342
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets34 271 63532 308 556
Increase From Depreciation Charge For Year Property Plant Equipment 28 762
Investments5 5065 506
Investments Fixed Assets5 5065 506
Investments In Associates Joint Ventures Participating Interests5 5065 506
Net Current Assets Liabilities-1 094 581-14 519 410
Other Creditors1 102 5891 369 345
Other Taxation Social Security Payable56 71337 261
Property Plant Equipment Gross Cost34 447 89632 513 579
Taxation Including Deferred Taxation Balance Sheet Subtotal1 714 0001 788 000
Total Assets Less Current Liabilities33 177 05417 789 146
Total Increase Decrease From Revaluations Property Plant Equipment -2 037 111
Trade Creditors Trade Payables15 06919 995
Trade Debtors Trade Receivables63 98266 008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, July 2023
Free Download (11 pages)

Company search

Advertisements