George Estates Limited MALMESBURY


George Estates Limited is a private limited company that can be found at The Warehouse, Silver Street, Malmesbury SN16 9BU. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-07-05, this 6-year-old company is run by 1 director.
Director George A., appointed on 05 July 2017.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209). According to CH database there was a name change on 2018-02-19 and their previous name was George Adams Estates Limited.
The last confirmation statement was filed on 2023-09-26 and the deadline for the subsequent filing is 2024-10-10. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

George Estates Limited Address / Contact

Office Address The Warehouse
Office Address2 Silver Street
Town Malmesbury
Post code SN16 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10852186
Date of Incorporation Wed, 5th Jul 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

George A.

Position: Director

Appointed: 05 July 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is George A. This PSC and has 50,01-75% shares. The second entity in the PSC register is George Admas Estates Llp that put Malmesbury as the address. This PSC has a legal form of "a limited liability partnerships", 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 George A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George A.

Notified on 26 September 2019
Nature of control: 50,01-75% shares

George Admas Estates Llp

Mercers House 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnerships
Country registered England And Wales
Place registered Companies House
Registration number Oc371812
Notified on 16 February 2018
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George A.

Notified on 5 July 2017
Ceased on 16 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

George Adams Estates February 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand147 03331 48834 844146 238283 022103 882
Current Assets235 721105 422100 622225 256402 869462 163
Debtors88 68873 93465 77879 018119 847358 281
Net Assets Liabilities4 367 6094 654 1515 046 9145 345 2805 990 3456 231 907
Property Plant Equipment44 90837 47234 19926 98427 200 
Other
Accrued Liabilities82 30528 046123 23845 839225 70233 734
Accrued Liabilities Deferred Income    120 586112 373
Accumulated Depreciation Impairment Property Plant Equipment8 00016 14125 49835 39246 85460 269
Additions Other Than Through Business Combinations Investment Property Fair Value Model8 016 341108 292650 499298 9051 525 067379 609
Amounts Owed To Directors63813 164    
Amounts Owed To Group Undertakings980 910969 248    
Average Number Employees During Period455755
Bank Borrowings1 000 0001 000 000928 570857 140785 710 
Bank Borrowings Overdrafts57 144714 280642 850571 420499 990 
Corporation Tax Payable15 39755 88764 479134 696127 920111 963
Creditors2 474 8562 140 8562 045 4261 865 9961 583 5663 930 940
Deferred Tax Asset Debtors    113 942204 343
Fixed Assets8 061 2498 162 1058 809 3318 708 02110 152 63510 139 085
Increase From Depreciation Charge For Year Property Plant Equipment8 0008 1419 3579 89411 46213 415
Investment Property8 016 3418 124 6338 775 1328 681 03710 125 43510 077 182
Investment Property Fair Value Model8 016 3418 124 6338 775 1328 681 03710 125 43510 077 182
Net Current Assets Liabilities-1 218 784-1 367 098-1 716 991-1 496 745-2 574 249-3 468 777
Other Creditors103 096110 206129 623131 420162 663192 604
Other Remaining Borrowings144 000144 0001 223 285144 000144 0003 368 043
Other Taxation Social Security Payable2 395  2 9204 7675 237
Prepayments Accrued Income    47 3581 376
Property Plant Equipment Gross Cost52 90853 61359 69762 37674 05492 916
Provisions For Liabilities Balance Sheet Subtotal    4 475438 401
Total Additions Including From Business Combinations Property Plant Equipment52 9087056 0842 67911 67848 118
Total Assets Less Current Liabilities6 842 4656 795 0077 092 3407 211 2767 578 3866 670 308
Trade Creditors Trade Payables27 21658 582182 72426 270100 83960 017
Trade Debtors Trade Receivables88 68873 93465 77879 018119 847113 122
Value-added Tax Payable41 40436 24318 10354 676  
Further Item Borrowings Component Total Borrowings  144 000144 000  
Increase Decrease In Investment Property Fair Value Model   -393 000  
Loans From Directors  19 01745 751  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Persons with significant control
Small company accounts for the period up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search