Estatesco Ltd CAMBRIDGE


Estatesco started in year 2014 as Private Limited Company with registration number 09308012. The Estatesco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ.

The firm has 2 directors, namely Mahmoud M., Mohammed M.. Of them, Mohammed M. has been with the company the longest, being appointed on 25 January 2019 and Mahmoud M. has been with the company for the least time - from 1 August 2020. As of 19 April 2024, there were 3 ex directors - Youssef E., David H. and others listed below. There were no ex secretaries.

Estatesco Ltd Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308012
Date of Incorporation Wed, 12th Nov 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Mahmoud M.

Position: Director

Appointed: 01 August 2020

Mohammed M.

Position: Director

Appointed: 25 January 2019

Youssef E.

Position: Director

Appointed: 01 October 2019

Resigned: 11 November 2021

David H.

Position: Director

Appointed: 20 June 2018

Resigned: 17 December 2019

Tarek E.

Position: Director

Appointed: 12 November 2014

Resigned: 28 February 2019

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Mohammed M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Holliman Holdings Group Ltd that put Cambridge, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tarek E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 50,01-75% voting rights.

Mohammed M.

Notified on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holliman Holdings Group Ltd

Tennyson House Cambridge Business Park, Cambridge, CB4 0WZ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11121604
Notified on 6 June 2018
Ceased on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarek E.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 50,01-75% voting rights

Tarek E.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302022-08-312023-08-31
Net Worth-4 523-5 236   
Balance Sheet
Cash Bank On Hand 871586 8071 387
Current Assets40 036276520324 850231 101
Debtors49189362318 043229 714
Net Assets Liabilities   -72 755-105 325
Other Debtors 189362  
Cash Bank In Hand39 98787   
Net Assets Liabilities Including Pension Asset Liability-4 523-5 236   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-4 623-5 336   
Shareholder Funds-4 523-5 236   
Other
Version Production Software    2 023
Accrued Liabilities   3 048840
Accrued Liabilities Deferred Income 550550  
Amounts Owed By Group Undertakings Participating Interests   318 043229 714
Amounts Owed To Group Undertakings Participating Interests   580580
Average Number Employees During Period   22
Creditors 5 5126 759400 605339 426
Investments   3 0003 000
Investments In Subsidiaries Measured Fair Value   3 0003 000
Net Current Assets Liabilities-4 523-5 236-6 239-75 755-108 325
Number Shares Issued Fully Paid  100  
Other Creditors 4 9626 209393 457337 316
Par Value Share111  
Taxation Social Security Payable   142690
Trade Creditors Trade Payables   3 378 
Creditors Due Within One Year44 5595 512   
Number Shares Allotted100100   
Share Capital Allotted Called Up Paid100100   
Total Assets Less Current Liabilities-4 523-5 236   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements