Hounslow Estates Limited HARROW


Hounslow Estates started in year 1999 as Private Limited Company with registration number 03849740. The Hounslow Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrow at 9 Pebworth Road. Postal code: HA1 3UB. Since October 4, 2002 Hounslow Estates Limited is no longer carrying the name Aqsa Properties.

At present there are 2 directors in the the company, namely Saeedur K. and Shamshad K.. In addition one secretary - Saeedur K. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Hounslow Estates Limited Address / Contact

Office Address 9 Pebworth Road
Town Harrow
Post code HA1 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849740
Date of Incorporation Tue, 28th Sep 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 25 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Saeedur K.

Position: Director

Appointed: 29 September 1999

Saeedur K.

Position: Secretary

Appointed: 29 September 1999

Shamshad K.

Position: Director

Appointed: 29 September 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Saeedur K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Shamshad K. This PSC has significiant influence or control over the company,.

Saeedur K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shamshad K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aqsa Properties October 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-05
Net Worth1 340 3442 107 2962 726 662    
Balance Sheet
Cash Bank On Hand  34 811332 657150 086397 216127 856
Current Assets1 756 4922 568 9313 056 6952 751 6242 655 612591 367322 899
Debtors1 755 8922 568 3313 021 8842 418 9672 505 526194 151195 043
Net Assets Liabilities  2 726 6622 928 2183 122 0023 354 5693 596 319
Property Plant Equipment  47 132703 964707 5263 790 2814 258 287
Cash Bank In Hand60060034 811    
Net Assets Liabilities Including Pension Asset Liability1 340 3442 107 2962 726 662    
Tangible Fixed Assets34 11551 45547 132    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve1 340 2442 107 1962 726 562    
Shareholder Funds1 340 3442 107 2962 726 662    
Other
Accumulated Depreciation Impairment Property Plant Equipment  134 789115 891124 700119 694124 419
Average Number Employees During Period  99999
Creditors  366 226527 370241 1361 027 077984 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 816 11 532 
Disposals Property Plant Equipment   46 001 19 532 
Fixed Assets34 11551 45547 132703 964707 5263 790 2814 258 287
Increase From Depreciation Charge For Year Property Plant Equipment   7 9188 8096 5264 725
Investments Fixed Assets   672 291   
Net Current Assets Liabilities1 329 1682 072 3972 690 4692 224 2542 414 476-435 710-661 968
Property Plant Equipment Gross Cost  181 921147 564832 2263 909 9754 382 706
Total Additions Including From Business Combinations Property Plant Equipment   11 64412 3713 097 281472 731
Total Assets Less Current Liabilities1 363 2832 123 8522 737 6012 928 2183 122 0023 354 5693 596 319
Creditors Due After One Year22 93916 55610 939    
Creditors Due Within One Year427 324496 534366 226    
Number Shares Allotted 100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 30 2047 460    
Tangible Fixed Assets Cost Or Valuation144 257174 461181 921    
Tangible Fixed Assets Depreciation110 142123 006134 789    
Tangible Fixed Assets Depreciation Charged In Period 12 86411 783    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from April 5, 2023 to April 4, 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search