You are here: bizstats.co.uk > a-z index > F list

F&F Estates Limited MANCHESTER


F&F Estates started in year 2014 as Private Limited Company with registration number 09345245. The F&F Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 5 Tahir Close. Postal code: M8 0GL.

The company has one director. Mohammed Y., appointed on 8 December 2014. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Fahad Y. and who left the the company on 12 December 2022. In addition, there is one former secretary - Faisal Y. who worked with the the company until 14 March 2019.

F&F Estates Limited Address / Contact

Office Address 5 Tahir Close
Town Manchester
Post code M8 0GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09345245
Date of Incorporation Mon, 8th Dec 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Mohammed Y.

Position: Director

Appointed: 08 December 2014

Fahad Y.

Position: Director

Appointed: 14 March 2019

Resigned: 12 December 2022

Faisal Y.

Position: Secretary

Appointed: 08 December 2014

Resigned: 14 March 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Mohammed Y. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Fahad Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed Y.

Notified on 8 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fahad Y.

Notified on 14 March 2019
Ceased on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 00035 042      
Balance Sheet
Current Assets1 00048 4019 16218 80625 92129 21442 59243 001
Net Assets Liabilities 4 6429 18974 445109 499158 317198 926210 672
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 00035 042      
Reserves/Capital
Shareholder Funds1 00035 042      
Other
Average Number Employees During Period    2222
Creditors 8 41129 59151 63857 24145 58110 02511 284
Fixed Assets 730 500730 500727 260727 623771 052771 052771 052
Net Current Assets Liabilities1 00039 89037 90424 73019 83916 36732 56731 717
Total Assets Less Current Liabilities1 00039 890768 404774 900707 785754 685803 619802 769
Creditors Due After One Year 4 848      
Creditors Due Within One Year 8 511      
Number Shares Allotted1       
Par Value Share1 000       
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements