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

M & A Estates (leicester) Limited LEICESTERSHIRE


M & A Estates (leicester) started in year 2004 as Private Limited Company with registration number 05288962. The M & A Estates (leicester) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leicestershire at 78 Loughborough Road. Postal code: LE12 8DX.

The firm has 2 directors, namely Alyson H., James A.. Of them, James A. has been with the company the longest, being appointed on 17 November 2004 and Alyson H. has been with the company for the least time - from 25 April 2018. At the moment there is 1 former director listed by the firm - Peter M., who left the firm on 22 February 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

M & A Estates (leicester) Limited Address / Contact

Office Address 78 Loughborough Road
Office Address2 Quorn
Town Leicestershire
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05288962
Date of Incorporation Wed, 17th Nov 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Alyson H.

Position: Director

Appointed: 25 April 2018

James A.

Position: Director

Appointed: 17 November 2004

Peter M.

Position: Secretary

Appointed: 17 July 2009

Resigned: 22 February 2018

Peter M.

Position: Director

Appointed: 17 November 2004

Resigned: 22 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2004

Resigned: 17 November 2004

Christopher M.

Position: Secretary

Appointed: 17 November 2004

Resigned: 17 July 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 November 2004

Resigned: 17 November 2004

Peter M.

Position: Secretary

Appointed: 17 November 2004

Resigned: 22 October 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is James A. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares.

James A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter M.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 4769 5739 55712 7718 77411 96617 04440 983
Net Assets Liabilities39 02750 60062 59175 10287 14199 608112 350101 451
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-500-500-1 025-1 025-1 025-1 025-1 025-800
Average Number Employees During Period 2222222
Creditors73 70066 26458 16249 39437 20527 78118 15246 391
Fixed Assets264 211264 211264 211264 211264 211264 211264 211264 211
Net Current Assets Liabilities-150 984-146 847-142 433-138 690-138 840-135 797-132 684-115 569
Total Assets Less Current Liabilities113 227117 364121 778125 521125 371128 414131 527148 642

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 5th, September 2023
Free Download (6 pages)

Company search

Advertisements