Attleborough Estates Limited GUILDFORD


Attleborough Estates started in year 1992 as Private Limited Company with registration number 02770197. The Attleborough Estates company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Guildford at C/o Twm Solicitors Llp. Postal code: GU1 4RD.

Currently there are 4 directors in the the company, namely Benjamin E., Amy B. and Richard G. and others. In addition one secretary - Christopher R. - is with the firm. As of 28 April 2024, there were 3 ex directors - Gianluca G., Charles B. and others listed below. There were no ex secretaries.

Attleborough Estates Limited Address / Contact

Office Address C/o Twm Solicitors Llp
Office Address2 65 Woodbridge Road
Town Guildford
Post code GU1 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770197
Date of Incorporation Wed, 2nd Dec 1992
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Benjamin E.

Position: Director

Appointed: 24 August 2023

Amy B.

Position: Director

Appointed: 24 August 2023

Richard G.

Position: Director

Appointed: 31 May 2005

Christopher R.

Position: Director

Appointed: 01 December 1992

Christopher R.

Position: Secretary

Appointed: 01 December 1992

Gianluca G.

Position: Director

Appointed: 01 January 2015

Resigned: 26 February 2021

Charles B.

Position: Director

Appointed: 04 September 1995

Resigned: 10 August 2023

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 02 December 1992

Resigned: 02 December 1993

Alpha Direct Limited

Position: Nominee Director

Appointed: 02 December 1992

Resigned: 01 December 1992

Elsie R.

Position: Director

Appointed: 01 December 1992

Resigned: 10 June 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Christopher R. The abovementioned PSC and has 75,01-100% shares.

Christopher R.

Notified on 4 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 391 5613 470 190273 602355 250159 832164 732121 477113 402
Current Assets198 9561 391 5613 484 7003 725 8661 418 909943 753864 516707 851667 002
Debtors3 243 14 5101241 063 659783 921699 784586 374553 600
Net Assets Liabilities 2 454 7212 646 0943 298 4313 645 8893 426 0102 346 9552 723 4352 722 958
Other Debtors  14 5101241 063 659723 195697 686581 168 
Property Plant Equipment 8 615 0009 010 0009 400 0004 140 0007 140 0006 050 0006 460 0006 510 000
Cash Bank In Hand195 7131 391 561       
Net Assets Liabilities Including Pension Asset Liability1 021 8522 454 721       
Tangible Fixed Assets8 700 0008 615 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve599 9191 988 475       
Other
Additions Other Than Through Business Combinations Property Plant Equipment     3 170 955   
Amounts Owed By Group Undertakings Participating Interests       581 168525 584
Amounts Owed To Group Undertakings Participating Interests 496 9942 823 0261 415 571     
Bank Borrowings 4 480 0004 685 0004 685 0001 485 0004 410 6404 410 6404 400 0004 400 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 8 037 6198 037 6198 037 6194 240 6957 411 6507 411 6507 411 6507 411 650
Creditors 973 5472 986 3134 963 269428 020247 103156 92144 41654 044
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 155 548395 000390 000-1 463 076-170 955-1 090 000410 000-50 000
Income Tax Expense Credit On Components Other Comprehensive Income 111 23579 000-11 069-179 166    
Net Current Assets Liabilities-1 766 090418 014498 387-1 237 403990 889696 650707 595663 434612 958
Other Creditors 101 57154 85941 347142 119228 604150 58042 47551 360
Other Disposals Property Plant Equipment    5 200 000    
Property Plant Equipment Gross Cost 8 615 0009 010 0009 400 0004 140 0007 140 0006 050 0006 460 0006 510 000
Provisions For Liabilities Balance Sheet Subtotal 111 235190 235179 166     
Taxation Social Security Payable 374 982108 42854 210285 90118 4996 3411 9412 684
Total Assets Less Current Liabilities6 933 9109 033 0149 508 3878 162 5975 130 8897 836 6506 757 5957 123 4347 122 958
Total Increase Decrease From Revaluations Property Plant Equipment  395 000390 000-60 000-170 955-1 090 000410 00050 000
Trade Debtors Trade Receivables     60 7262 0985 20628 016
Bank Borrowings Overdrafts Secured3 925 0004 480 000       
Capital Employed1 021 8522 454 721       
Creditors Due After One Year5 912 0586 467 058       
Creditors Due Within One Year1 965 046973 547       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges 111 235       
Revaluation Reserve421 833466 146       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 240 696       
Tangible Fixed Assets Cost Or Valuation 8 615 000       
Tangible Fixed Assets Disposals 4 250 000       
Tangible Fixed Assets Increase Decrease From Revaluations -75 696       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search