Hatslocha Estates Limited LONDON


Hatslocha Estates started in year 2013 as Private Limited Company with registration number 08827714. The Hatslocha Estates company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 115 Craven Park Road. Postal code: N15 6BL.

The firm has one director. Esther S., appointed on 1 January 2017. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Malke S., Chaim R. and others listed below. There were no ex secretaries.

Hatslocha Estates Limited Address / Contact

Office Address 115 Craven Park Road
Office Address2 C/o Vennit And Greaves
Town London
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08827714
Date of Incorporation Mon, 30th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 25th December
Company age 11 years old
Account next due date Mon, 25th Sep 2023 (218 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Esther S.

Position: Director

Appointed: 01 January 2017

Malke S.

Position: Director

Appointed: 19 October 2014

Resigned: 17 February 2017

Chaim R.

Position: Director

Appointed: 30 December 2013

Resigned: 19 October 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Esther S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Malke S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Esther S.

Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malke S.

Notified on 1 October 2016
Ceased on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-1 2967 510    
Balance Sheet
Cash Bank In Hand12 729127    
Cash Bank On Hand 127 4 0166 8286 738
Current Assets48 42935 82738 64539 90842 81664 456
Debtors35 70035 70038 64535 89235 98857 718
Net Assets Liabilities 7 510220 663245 215272 120309 048
Net Assets Liabilities Including Pension Asset Liability-1 2967 510    
Other Debtors 35 70035 70035 89235 98857 718
Property Plant Equipment   1 6851 6751 424
Tangible Fixed Assets523 545523 545    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-1 2977 509    
Shareholder Funds-1 2967 510    
Other
Accrued Liabilities   1 7401 1401 200
Accumulated Depreciation Impairment Property Plant Equipment   297593844
Bank Borrowings Overdrafts 546 600521 200495 800470 400445 000
Corporation Tax Payable   9 53110 50919 230
Creditors 546 600521 200495 800470 400445 000
Creditors Due After One Year572 000546 600    
Creditors Due Within One Year1 2705 262    
Fixed Assets  720 000721 685721 675721 424
Increase From Depreciation Charge For Year Property Plant Equipment   297296251
Investment Property 523 545720 000720 000720 000720 000
Investment Property Fair Value Model 523 545720 000720 000720 000 
Net Current Assets Liabilities47 15930 56521 86319 33020 84532 624
Number Shares Allotted11    
Number Shares Issued Fully Paid   111
Other Creditors 5 1059 25311 04710 32211 402
Other Taxation Social Security Payable 1573 9569 531  
Par Value Share11 111
Profit Loss   24 55226 90536 928
Property Plant Equipment Gross Cost   1 9822 268 
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions523 545     
Tangible Fixed Assets Cost Or Valuation523 545     
Total Additions Including From Business Combinations Property Plant Equipment   1 982286 
Total Assets Less Current Liabilities570 704554 110741 863741 015742 520754 048
Trade Debtors Trade Receivables  2 945   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Change of registered address from 115 Craven Park Road London N15 6BL England on Wed, 10th Jan 2024 to 115 Craven Park Road London N15 6BL
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements