En Estate Management Limited LONDON


En Estate Management started in year 2013 as Private Limited Company with registration number 08682559. The En Estate Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 22 Chancery Lane. Postal code: WC2A 1LS.

The firm has 2 directors, namely David N., Leon M.. Of them, Leon M. has been with the company the longest, being appointed on 9 September 2013 and David N. has been with the company for the least time - from 2 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

En Estate Management Limited Address / Contact

Office Address 22 Chancery Lane
Town London
Post code WC2A 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682559
Date of Incorporation Mon, 9th Sep 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

David N.

Position: Director

Appointed: 02 January 2018

Leon M.

Position: Director

Appointed: 09 September 2013

Melissa S.

Position: Secretary

Appointed: 29 July 2016

Resigned: 02 January 2018

Melissa S.

Position: Director

Appointed: 29 July 2016

Resigned: 02 January 2018

James S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 29 July 2016

James S.

Position: Director

Appointed: 09 September 2013

Resigned: 29 July 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Leon M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter G.

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

Andrew L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 655        
Balance Sheet
Cash Bank On Hand 278 08565 078391 156     
Current Assets161 627327 957333 735474 995369 54973 068108 948169 490554 380
Debtors42 021300 259268 65783 839     
Net Assets Liabilities 7 5597 7718 71010 84614 46818 42117 70720 112
Other Debtors 30 02299 8729 360     
Cash Bank In Hand119 606        
Net Assets Liabilities Including Pension Asset Liability21 6557 559       
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve21 653        
Shareholder Funds21 655        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -25 964-38 773-37 591-20 963-26 83137 552
Average Number Employees During Period 89767776
Comprehensive Income Expense -14 073212939     
Creditors 320 398325 964440 321530 876252 771297 957303 341689 349
Net Current Assets Liabilities       44 53857 664
Other Creditors 287 937284 577419 162     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 358210 946231 762228 393178 389192 633
Profit Loss -14 073212939     
Taxation Social Security Payable 11 24567110 649     
Total Assets Less Current Liabilities76 17525 122 34 67449 61952 05939 38444 53857 664
Trade Creditors Trade Payables 21 21640 71636 474     
Trade Debtors Trade Receivables 19 850168 78574 479     
Consideration For Shares Issued2        
Creditors Due After One Year54 520        
Creditors Due Within One Year85 452302 835       
Nominal Value Shares Issued2        
Number Shares Allotted2        
Number Shares Issued2        
Par Value Share1        
Value Shares Allotted2        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (5 pages)

Company search

Advertisements