Estel Property Investments Limited LONDON


Founded in 2008, Estel Property Investments, classified under reg no. 06648382 is an active company. Currently registered at John Carpenter House EC4Y 0AN, London the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Peter D., appointed on 4 September 2012. There are currently no secretaries appointed. At the moment 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.

Estel Property Investments Limited Address / Contact

Office Address John Carpenter House
Office Address2 John Carpenter Street
Town London
Post code EC4Y 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06648382
Date of Incorporation Wed, 16th Jul 2008
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Peter D.

Position: Director

Appointed: 04 September 2012

Simon P.

Position: Director

Appointed: 28 September 2015

Resigned: 26 October 2017

Kenneth A.

Position: Secretary

Appointed: 29 March 2010

Resigned: 04 November 2014

Robert M.

Position: Secretary

Appointed: 16 November 2009

Resigned: 29 March 2010

Kenneth A.

Position: Director

Appointed: 20 May 2009

Resigned: 04 November 2014

Michael D.

Position: Director

Appointed: 16 July 2008

Resigned: 24 August 2012

Julie C.

Position: Secretary

Appointed: 16 July 2008

Resigned: 16 November 2009

Simon P.

Position: Director

Appointed: 16 July 2008

Resigned: 04 November 2014

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 2008

Resigned: 16 July 2008

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2008

Resigned: 16 July 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Michael D. This PSC and has 75,01-100% shares.

Michael D.

Notified on 25 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand338 7712 844 92381 224142 4991 385 2442 062 7677 110
Current Assets7 686 5297 718 12611 932 65512 253 82312 614 4946 220 6335 141 427
Debtors7 347 7584 873 20311 851 43112 111 32411 229 2504 157 8665 134 317
Net Assets Liabilities13 223 17214 264 55213 970 12115 353 44918 203 2694 735 100 
Other Debtors300 326126 1082 079 06729 57529 5742 319 4331 049 783
Property Plant Equipment16 72044 04127 38010 719   
Other
Accrued Liabilities Deferred Income1 459 0871 004 272922 148982 482862 2648 46640
Accumulated Depreciation Impairment Property Plant Equipment141 719150 383167 044183 705194 424194 424 
Amounts Owed By Group Undertakings150 296 8 589 4298 059 9927 173 7571 837 2754 080 249
Amounts Owed By Other Related Parties Other Than Directors6 897 1364 728 1111 137 2434 000 4254 007 961  
Amounts Owed To Group Undertakings4 863 8525 238 6765 868 0585 994 0846 908 732675 047217 901
Amounts Owed To Other Related Parties Other Than Directors495 025531 072779 4651 021 626294 574  
Average Number Employees During Period20222119138 
Bank Borrowings13 935 58513 571 49413 764 64213 524 16613 283 690  
Bank Borrowings Overdrafts13 545 72913 181 638265 510265 510265 510  
Corporation Tax Payable24 86641 761201 67732 03093 708516 213 
Creditors13 545 72913 181 63813 499 13213 258 65613 018 1801 485 533435 272
Disposals Investment Property Fair Value Model  3 650 105  30 144 420 
Fixed Assets28 516 82529 294 14625 627 38027 160 71930 144 420  
Increase Decrease In Investment Property Fair Value Model 750 000     
Increase From Depreciation Charge For Year Property Plant Equipment 8 66416 66116 66110 719  
Investment Property28 500 10529 250 10525 600 00027 150 00030 144 420  
Investment Property Fair Value Model28 500 10529 250 10525 600 00027 150 00030 144 420  
Net Current Assets Liabilities339 116281 1033 800 7593 692 4523 950 1514 735 1004 706 155
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors-4 65486 590 5 4967 508257 660216 461
Other Taxation Social Security Payable57 29841 45740 013200 051162 49225 880 
Par Value Share 111111
Prepayments Accrued Income 18 98429 42621 33217 958 1 158
Profit Loss 1 041 380-294 431    
Property Plant Equipment Gross Cost158 439194 424194 424194 424194 424194 424 
Provisions For Liabilities Balance Sheet Subtotal2 087 0402 129 0591 958 8862 241 0662 873 122  
Recoverable Value-added Tax  16 266   3 127
Total Additions Including From Business Combinations Property Plant Equipment 35 985     
Total Assets Less Current Liabilities28 855 94129 575 24929 428 13930 853 17134 094 5714 735 1004 706 155
Trade Creditors Trade Payables62 083103 33955 02560 09269 5552 267870
Balances Amounts Owed To Related Parties   102 806294 573255 431 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements