Annks Estate Ltd AMERSHAM


Annks Estate started in year 2013 as Private Limited Company with registration number 08674766. The Annks Estate company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Amersham at 7 The Green. Postal code: HP7 9AE.

Currently there are 3 directors in the the firm, namely Neel S., Aman S. and Amit S.. In addition one secretary - Neel S. - is with the company. As of 24 April 2024, there were 2 ex directors - Rajiv S., Anoop S. and others listed below. There were no ex secretaries.

Annks Estate Ltd Address / Contact

Office Address 7 The Green
Town Amersham
Post code HP7 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08674766
Date of Incorporation Tue, 3rd Sep 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Neel S.

Position: Director

Appointed: 30 August 2019

Neel S.

Position: Secretary

Appointed: 06 August 2018

Aman S.

Position: Director

Appointed: 01 June 2017

Amit S.

Position: Director

Appointed: 01 June 2017

Rajiv S.

Position: Director

Appointed: 03 September 2013

Resigned: 09 February 2018

Anoop S.

Position: Director

Appointed: 03 September 2013

Resigned: 05 November 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Neel S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Aman S. This PSC has significiant influence or control over the company,. Then there is Amit S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Neel S.

Notified on 30 August 2019
Nature of control: significiant influence or control

Aman S.

Notified on 9 February 2018
Nature of control: significiant influence or control

Amit S.

Notified on 9 February 2018
Nature of control: significiant influence or control

Rajiv S.

Notified on 1 September 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 16 4304 68058 7332 7587 45593 374156 903
Current Assets26 77317 5836 44060 4673 7329 21494 348158 240
Debtors 1 1531 7601 7349741 7599741 337
Net Assets Liabilities91 742249 524728 561702 837686 093602 610608 254612 179
Other Debtors 1 1531 7601 7349741 7599741 337
Property Plant Equipment 1 550 0001 665 0001 665 0001 665 0001 665 0001 665 0001 665 000
Other
Corporation Tax Payable 2 951      
Creditors9 380183 493183 6491 2001 20910 1743 6992 040
Fixed Assets803 9181 550 0001 665 0001 925 0001 965 0001 885 0001 802 0351 754 409
Investments   260 000300 000-80 000137 03589 409
Investments Fixed Assets   260 000300 000220 000137 03589 409
Net Current Assets Liabilities17 393-165 910-177 20959 2672 523-96090 649156 200
Other Creditors 180 542183 6491 2001 20910 1743 6992 040
Other Investments Other Than Loans   180 000220 000220 000137 03589 409
Other Loans Classified Under Investments   80 00080 000-80 000-80 000-80 000
Property Plant Equipment Gross Cost 1 404 0251 665 0001 665 0001 665 0001 665 0001 665 0001 665 000
Provisions For Liabilities Balance Sheet Subtotal 33 800      
Taxation Including Deferred Taxation Balance Sheet Subtotal 33 80041 00041 00041 00041 00044 00058 000
Total Assets Less Current Liabilities821 3111 384 0901 487 7911 984 2671 967 5231 884 0401 892 6841 910 609
Total Increase Decrease From Revaluations Property Plant Equipment  260 975     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search