Estrans Developments (haverfordwest) Limited CHICHESTER


Founded in 2013, Estrans Developments (haverfordwest), classified under reg no. 08464439 is an active company. Currently registered at N J S Group Ltd PO19 8NY, Chichester the company has been in the business for eleven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 4 directors, namely Mark H., Daniel G. and Nick S. and others. Of them, Peter B. has been with the company the longest, being appointed on 27 March 2013 and Mark H. and Daniel G. and Nick S. have been with the company for the least time - from 16 June 2022. As of 1 May 2024, there was 1 ex director - Michael W.. There were no ex secretaries.

Estrans Developments (haverfordwest) Limited Address / Contact

Office Address N J S Group Ltd
Office Address2 Quarry Lane
Town Chichester
Post code PO19 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08464439
Date of Incorporation Wed, 27th Mar 2013
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 16 June 2022

Daniel G.

Position: Director

Appointed: 16 June 2022

Nick S.

Position: Director

Appointed: 16 June 2022

Peter B.

Position: Director

Appointed: 27 March 2013

Michael W.

Position: Director

Appointed: 27 March 2013

Resigned: 01 June 2022

People with significant control

The list of PSCs who own or control the company includes 7 names. As we researched, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shopland Gray Developments Limited that entered Chichester, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Nick S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Shopland Gray Developments Limited

1 & 2 The Barn Oldwick West Stoke Road, Chichester, West Sussex, PO18 9AA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09032754
Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nick S.

Notified on 28 March 2022
Ceased on 9 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Gwendra Holdings Limited

56 Redwick Road, Pilning, Bristol, BS35 4LU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07506420
Notified on 3 December 2020
Ceased on 1 October 2021
Nature of control: 25-50% shares

G5 Properties Limited

1 & 2 The Barn Oldwick West Stoke Road, Chichester, West Sussex, PO18 9AA, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 08238810
Notified on 24 September 2018
Ceased on 3 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand    19 251 
Current Assets7614 77572 08078 81066 48974 972
Debtors    1 4942 068
Net Assets Liabilities-102 888105 711108 143138 543150 364 
Other Debtors    1 4942 068
Total Inventories    45 74472 904
Other
Creditors103 649107 986178 993214 993214 993226 734
Net Current Assets Liabilities-102 888103 211106 913136 183148 504-151 762
Other Creditors    180 854223 098
Trade Creditors Trade Payables    36 0003 636
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 5001 2302 3601 860 
Average Number Employees During Period 22   
Total Assets Less Current Liabilities 103 211106 913136 183148 504 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 084644390001, created on 17th July 2023
filed on: 25th, July 2023
Free Download (18 pages)

Company search