Estate Management 94 Limited LEEDS


Founded in 2001, Estate Management 94, classified under reg no. 04172771 is an active company. Currently registered at Glendevon House LS14 1PQ, Leeds the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Roger M., Timothy K. and Guy S. and others. Of them, Alan C., Angela M., Ian R. have been with the company the longest, being appointed on 12 October 2017 and Roger M. has been with the company for the least time - from 26 January 2023. 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.

Estate Management 94 Limited Address / Contact

Office Address Glendevon House
Office Address2 Hawthorn Park, Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04172771
Date of Incorporation Mon, 5th Mar 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 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, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Roger M.

Position: Director

Appointed: 26 January 2023

Timothy K.

Position: Director

Appointed: 24 May 2022

Guy S.

Position: Director

Appointed: 02 June 2020

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 06 August 2019

Alan C.

Position: Director

Appointed: 12 October 2017

Angela M.

Position: Director

Appointed: 12 October 2017

Ian R.

Position: Director

Appointed: 12 October 2017

Sarah M.

Position: Director

Appointed: 27 September 2021

Resigned: 07 April 2022

Stacy S.

Position: Director

Appointed: 28 January 2020

Resigned: 24 November 2022

James S.

Position: Secretary

Appointed: 03 July 2018

Resigned: 06 August 2019

Joan C.

Position: Secretary

Appointed: 14 July 2017

Resigned: 12 October 2017

James W.

Position: Director

Appointed: 20 February 2015

Resigned: 12 October 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2001

Resigned: 05 March 2001

David C.

Position: Director

Appointed: 05 March 2001

Resigned: 20 February 2015

Andrew W.

Position: Director

Appointed: 05 March 2001

Resigned: 12 October 2017

Andrew W.

Position: Secretary

Appointed: 05 March 2001

Resigned: 14 July 2017

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 2001

Resigned: 05 March 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Ian R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew W. This PSC owns 75,01-100% shares.

Ian R.

Notified on 12 October 2017
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth668668668     
Balance Sheet
Cash Bank On Hand       13 202
Current Assets      1013 710
Debtors38 70535 35429 56159 952 1010508
Other Debtors  6 66528 165 10108
Net Assets Liabilities    1010  
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve667667667     
Shareholder Funds668668668     
Other
Average Number Employees During Period     666
Creditors  28 89359 283   13 700
Net Current Assets Liabilities668668669669 101010
Other Creditors  20 13448 650   13 700
Trade Debtors Trade Receivables  22 89731 787   500
Administrative Expenses16 74610 60331 70723 880    
Creditors Due Within One Year38 03734 68628 893     
Current Tax For Period  11    
Debtors Due Within One Year38 70535 35429 561     
Dividends Paid   1 500    
Dividends Paid On Shares Final  1 3501 500    
Number Shares Allotted 11  10  
Number Shares Issued Fully Paid   1    
Operating Profit Loss 5 789-6 54928 774    
Other Creditors Due Within One Year26 19228 94220 134     
Other Interest Receivable Similar Income566     
Other Interest Receivable Similar Income Finance Income  66    
Par Value Share 111 1  
Profit Loss  -6 54428 779    
Profit Loss For Period45 794-6 544     
Profit Loss On Ordinary Activities Before Tax55 795-6 54328 780    
Share Capital Allotted Called Up Paid111     
Tax On Profit Or Loss On Ordinary Activities111     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  11    
Total Assets Less Current Liabilities668668669669    
Total Dividend Payment  1 350     
Trade Creditors Trade Payables  8 75910 633    
Trade Creditors Within One Year11 8455 7448 759     
Turnover Gross Operating Revenue16 74616 39225 158     
Turnover Revenue  25 15852 654    
U K Current Corporation Tax111     
Called Up Share Capital Not Paid Not Expressed As Current Asset    1010  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements