Luna Estates Limited LONDON


Luna Estates started in year 2015 as Private Limited Company with registration number 09426028. The Luna Estates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 47a Station Road. Postal code: N21 3NB. Since 2015-02-27 Luna Estates Limited is no longer carrying the name De Facto 2159.

The company has one director. Richard P., appointed on 27 February 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Janet B., Ihor S. and others listed below. There were no ex secretaries.

Luna Estates Limited Address / Contact

Office Address 47a Station Road
Office Address2 Winchmore Hill
Town London
Post code N21 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09426028
Date of Incorporation Fri, 6th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 27 February 2015

Janet B.

Position: Director

Appointed: 29 April 2015

Resigned: 24 September 2021

Ihor S.

Position: Director

Appointed: 06 February 2015

Resigned: 27 February 2015

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 06 February 2015

Resigned: 27 February 2015

Travers Smith Limited

Position: Corporate Director

Appointed: 06 February 2015

Resigned: 27 February 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Richard P. This PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the persons with significant control register is Janet B. This PSC owns 25-50% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Janet B.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% shares

Company previous names

De Facto 2159 February 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand137 988183 845237 387173 312
Current Assets155 473183 845249 887246 927
Debtors17 485 12 50073 615
Net Assets Liabilities4 758 2835 264 8045 813 8035 805 317
Other Debtors  12 50012 500
Property Plant Equipment 5 7674 3253 244
Other
Accrued Liabilities3 4311 8001 920 
Accrued Liabilities Deferred Income6 722   
Accumulated Depreciation Impairment Property Plant Equipment 1 9223 3644 445
Average Number Employees During Period1   
Bank Borrowings Overdrafts611 307471 03557 458 
Corporation Tax Payable48 10958 036107 664 
Creditors4 636 3074 496 0354 382 2594 025 000
Fixed Assets10 218 95010 735 66510 734 22310 733 142
Increase From Depreciation Charge For Year Property Plant Equipment 1 9221 4421 081
Investment Property10 218 95010 729 89810 729 89810 729 898
Investment Property Fair Value Model10 218 95010 729 89810 729 898 
Net Current Assets Liabilities-301 164-354 55082 115-282 549
Prepayments3 503   
Property Plant Equipment Gross Cost 7 6897 689 
Provisions For Liabilities Balance Sheet Subtotal523 196620 276620 276620 276
Total Additions Including From Business Combinations Property Plant Equipment 7 689  
Total Assets Less Current Liabilities9 917 78610 381 11510 816 33810 450 593
Trade Creditors Trade Payables5061  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-08
filed on: 9th, February 2024
Free Download (3 pages)

Company search