Enagh Estates Ltd LONDON


Founded in 2015, Enagh Estates, classified under reg no. 09747981 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has one director. Ewan H., appointed on 25 August 2015. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Enagh Estates Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747981
Date of Incorporation Tue, 25th Aug 2015
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Ewan H.

Position: Director

Appointed: 25 August 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Ewen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ewen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth8 260      
Balance Sheet
Cash Bank In Hand319      
Cash Bank On Hand31949 1203 6927682473 963476 705
Current Assets8 62671 54127 59325 34010 05310 502585 731
Debtors8 30722 42123 90124 5729 8066 539109 026
Net Assets Liabilities8 26052 1786 96212 853-2 432-11 662126 370
Net Assets Liabilities Including Pension Asset Liability8 260      
Other Debtors8 30721 82122 70124 0729 8066 539109 026
Property Plant Equipment2 8792 106884112   
Tangible Fixed Assets2 879      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve8 160      
Shareholder Funds8 260      
Other
Amount Specific Advance Or Credit Directors8 19621 71021 29723 9349 2356 51642 746
Amount Specific Advance Or Credit Made In Period Directors21 40763 84149 65654 3438 4425 66876 725
Amount Specific Advance Or Credit Repaid In Period Directors13 21150 32750 06951 70623 1418 38740 495
Accumulated Depreciation Impairment Property Plant Equipment1 1102 3333 5554 3274 4394 439 
Amounts Recoverable On Contracts 600600500   
Average Number Employees During Period 111111
Creditors2 66921 04821 34712 57812 4859 1677 700
Creditors Due Within One Year2 669      
Dividends Paid 38 000     
Increase From Depreciation Charge For Year Property Plant Equipment 1 2231 222772112  
Net Current Assets Liabilities5 95750 4936 24612 762-2 432-2 495134 070
Number Shares Allotted100      
Other Creditors8538531 152896920950950
Other Taxation Social Security Payable1 72620 19520 19511 68211 5659 99140 443
Par Value Share1      
Profit Loss8 16081 918     
Property Plant Equipment Gross Cost3 9894 4394 4394 4394 4394 439 
Provisions For Liabilities Balance Sheet Subtotal57642116821   
Provisions For Liabilities Charges576      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions3 989      
Tangible Fixed Assets Cost Or Valuation3 989      
Tangible Fixed Assets Depreciation1 110      
Tangible Fixed Assets Depreciation Charged In Period1 110      
Total Additions Including From Business Combinations Property Plant Equipment 450     
Total Assets Less Current Liabilities8 83652 5997 13012 874-2 432-2 495134 070
Trade Creditors Trade Payables90    223408 435
Trade Debtors Trade Receivables  600    
Advances Credits Directors8 196      
Bank Borrowings Overdrafts     9 1677 700

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 24th August 2023
filed on: 24th, August 2023
Free Download (4 pages)

Company search