Ads Re Limited STANMORE


Ads Re started in year 2015 as Private Limited Company with registration number 09517696. The Ads Re company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR.

The firm has 3 directors, namely Simeon C., Anthony S. and Dominic S.. Of them, Simeon C., Anthony S., Dominic S. have been with the company the longest, being appointed on 30 March 2015. As of 10 July 2025, our data shows no information about any ex officers on these positions.

Ads Re Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09517696
Date of Incorporation Mon, 30th Mar 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simeon C.

Position: Director

Appointed: 30 March 2015

Anthony S.

Position: Director

Appointed: 30 March 2015

Dominic S.

Position: Director

Appointed: 30 March 2015

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Ads Re Holdings Limited from Stanmore, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simeon C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dominic S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ads Re Holdings Limited

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10807603
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simeon C.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Dominic S.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 074 5081 074 2482 068 64696 79329 558160 353519 49391 473158 701
Current Assets1 735 0321 413 2602 434 7901 077 167331 6661 198 8731 145 217690 286461 119
Debtors660 524339 012366 144980 374302 1081 038 520625 724598 813302 418
Net Assets Liabilities   33 23616 32619 37928 35381 45977 762
Other Debtors185 838199 064233 269401 57346 664669 203212 31289 24990 347
Property Plant Equipment6 5225 1628 6244 65482 88066 05654 55313 37312 232
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2153 3376 40010 37016 01433 29550 34217 71223 935
Amounts Owed To Group Undertakings  1 845 000390 64441 642707 949474 393170 97191 367
Average Number Employees During Period457777755
Creditors1 699 721992 1382 420 8111 048 585387 4911 237 4561 164 958619 111392 740
Increase From Depreciation Charge For Year Property Plant Equipment1 2152 1223 0633 97013 20017 28117 04711 4936 223
Net Current Assets Liabilities35 311421 12213 97928 582-55 825-38 583-19 74171 17568 379
Other Creditors1 224 350639 22164 187270 161196 744181 859194 108188 935105 463
Other Taxation Social Security Payable456 693336 132407 839315 247115 095218 210368 455186 197174 056
Property Plant Equipment Gross Cost7 7378 49915 02415 02498 89499 351104 89531 08536 167
Provisions For Liabilities Balance Sheet Subtotal    10 7298 0946 4593 0892 849
Total Additions Including From Business Combinations Property Plant Equipment7 7377626 525 91 6074575 54412 3095 082
Total Assets Less Current Liabilities41 833426 28422 60333 23627 05527 47334 81284 54880 611
Trade Creditors Trade Payables18 67816 785103 78572 53334 010129 438128 00273 00821 854
Trade Debtors Trade Receivables474 686139 948132 875578 801255 444369 317413 412509 564212 071
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 556  44 123 
Disposals Property Plant Equipment    7 737  86 119 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Change of registered address from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom on 19th March 2025 to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW
filed on: 19th, March 2025
Free Download (1 page)

Company search

Advertisements