Cad Estates Limited BOREHAMWOOD


Founded in 2017, Cad Estates, classified under reg no. 10689484 is an active company. Currently registered at First Floor Lumiere WD6 1JH, Borehamwood the company has been in the business for 7 years. Its financial year was closed on 30th March and its latest financial statement was filed on Wednesday 30th March 2022.

The company has one director. Charalambos P., appointed on 24 March 2017. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Constantine C., Aristotelis T. and others listed below. There were no ex secretaries.

Cad Estates Limited Address / Contact

Office Address First Floor Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689484
Date of Incorporation Fri, 24th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Charalambos P.

Position: Director

Appointed: 24 March 2017

Constantine C.

Position: Director

Appointed: 24 March 2017

Resigned: 28 January 2022

Aristotelis T.

Position: Director

Appointed: 24 March 2017

Resigned: 28 February 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Charles Harris Ltd from Palmers Green, England. The abovementioned PSC is classified as "a private limited company", 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 one in the PSC register is Statebond Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Charles Harris Ltd

301 Green Lanes, The Triangle, Palmers Green, London, N13 4XS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05225924
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Statebond Limited

Solar House 282 Chase Road, Southgate, London, N14 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03427073
Notified on 12 April 2017
Ceased on 28 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand19 20928 78934 916121 52410 8454
Current Assets22 03950 50059 480145 77910 8814
Debtors2 83021 71124 56424 25536 
Net Assets Liabilities-44 366-89 817-78 654-49 985-69 336-70 982
Other Debtors    36 
Property Plant Equipment17 77414 21911 3759 2817 4015 884
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4437 99810 84213 17715 05716 574
Average Number Employees During Period223311
Bank Borrowings Overdrafts   46 66710 9275 000
Corporation Tax Payable  71 7631 763200
Creditors80 802151 834147 34846 66745 95139 817
Depreciation Rate Used For Property Plant Equipment    2525
Increase From Depreciation Charge For Year Property Plant Equipment4 4433 5552 8442 3351 8801 517
Net Current Assets Liabilities-58 763-101 334-87 868-10 836-35 070-39 813
Other Creditors30 00029 50019 50027 00022 84534 394
Other Taxation Social Security Payable3989531 0002 609  
Property Plant Equipment Gross Cost22 21722 21722 21722 45822 45822 458
Total Assets Less Current Liabilities-40 989-87 115-76 493-1 555-27 669-33 929
Trade Creditors Trade Payables2 08674 50867 81762 00110 416223
Trade Debtors Trade Receivables2 43018 14919 60524 255  
Accrued Liabilities8002 0002 0002 000  
Additional Provisions Increase From New Provisions Recognised3 377-675-541-398  
Loans To Directors-224-224    
Number Shares Issued Fully Paid100100100100  
Par Value Share1111  
Provisions3 3772 7022 1611 763  
Provisions For Liabilities Balance Sheet Subtotal3 3772 7022 1611 763  
Recoverable Value-added Tax 3 562    
Total Additions Including From Business Combinations Property Plant Equipment22 217  241  
Value-added Tax Payable2 089 5 94410 621  
Bank Borrowings   3 333  
Loans From Directors 22412896  
Loans From Other Related Parties Other Than Directors  29 5009 500  
Other Payables Accrued Expenses  21 45239 175  
Prepayments  4 907   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 31st January 2024
filed on: 7th, March 2024
Free Download (3 pages)

Company search