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

C & A Estates Ltd


Founded in 2000, C & A Estates, classified under reg no. 04114295 is an active company. Currently registered at 7 Ashtead Road E5 9BJ, the company has been in the business for 24 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Chaim L., appointed on 27 November 2000. In addition, a secretary was appointed - Leah L., appointed on 27 November 2000. As of 5 May 2024, our data shows no information about any ex officers on these positions.

C & A Estates Ltd Address / Contact

Office Address 7 Ashtead Road
Office Address2 London
Town
Post code E5 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114295
Date of Incorporation Fri, 24th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Chaim L.

Position: Director

Appointed: 27 November 2000

Leah L.

Position: Secretary

Appointed: 27 November 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 27 November 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 27 November 2000

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 found, there is Chaim L. This PSC has 25-50% voting rights. Another entity in the PSC register is Leah L. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Chaim L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Leah L.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 65244 88547 840123 534
Current Assets2 76545 91549 340229 906
Debtors1 1131 0301 500106 372
Net Assets Liabilities105 526170 867177 533156 678
Other Debtors131 0301 500106 372
Property Plant Equipment1 7501 200900 
Other
Accrued Liabilities1 1452 040900998
Accumulated Depreciation Impairment Property Plant Equipment14 63815 18815 48816 388
Average Number Employees During Period1111
Creditors109 340148 940148 94044 968
Disposals Investment Property Fair Value Model   -320 000
Fixed Assets255 717321 200320 900 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 66 033  
Increase From Depreciation Charge For Year Property Plant Equipment 550300900
Investment Property253 967320 000320 000 
Investment Property Fair Value Model253 967320 000320 000 
Net Current Assets Liabilities-21 85117 60724 573201 646
Other Creditors6 49510 69510 69410 695
Prepayments1 100   
Property Plant Equipment Gross Cost16 38816 38816 38816 388
Provisions For Liabilities Balance Sheet Subtotal19 00019 00019 000 
Total Assets Less Current Liabilities233 866338 807345 473201 646
Total Borrowings109 340148 940148 94044 968
Trade Creditors Trade Payables1 403   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements