Inside Out Estates Limited OXFORDSHIRE


Inside Out Estates started in year 2001 as Private Limited Company with registration number 04144007. The Inside Out Estates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Oxfordshire at 85-87 Churchill Road. Postal code: OX26 4PZ.

There is a single director in the company at the moment - Colin W., appointed on 1 December 2002. In addition, a secretary was appointed - Melody M., appointed on 27 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inside Out Estates Limited Address / Contact

Office Address 85-87 Churchill Road
Office Address2 Bicester
Town Oxfordshire
Post code OX26 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144007
Date of Incorporation Thu, 18th Jan 2001
Industry Non-trading company
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Melody M.

Position: Secretary

Appointed: 27 July 2022

Colin W.

Position: Director

Appointed: 01 December 2002

Carol-Anne A.

Position: Secretary

Appointed: 10 June 2020

Resigned: 27 July 2022

Azets (chbs) Limited

Position: Corporate Secretary

Appointed: 07 March 2017

Resigned: 10 June 2020

Rosemary H.

Position: Secretary

Appointed: 01 December 2002

Resigned: 30 November 2017

Craig H.

Position: Secretary

Appointed: 05 January 2002

Resigned: 01 December 2002

Marvyn H.

Position: Director

Appointed: 05 January 2002

Resigned: 01 December 2002

Colin W.

Position: Director

Appointed: 18 January 2001

Resigned: 05 January 2002

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Rosemary H.

Position: Secretary

Appointed: 18 January 2001

Resigned: 05 January 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 18 January 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Colin W. The abovementioned PSC and has 75,01-100% shares.

Colin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth 100100   
Balance Sheet
Cash Bank On Hand   1008 98340 160
Current Assets  1001009 97841 155
Debtors    995995
Net Assets Liabilities  100100170 806230 782
Other Debtors    994 
Cash Bank In Hand1100100   
Net Assets Liabilities Including Pension Asset Liability1100    
Reserves/Capital
Called Up Share Capital1100100   
Shareholder Funds 100100   
Other
Amounts Owed To Group Undertakings   200 000750 483750 484
Average Number Employees During Period    11
Balances Amounts Owed By Related Parties    994994
Balances Amounts Owed To Related Parties     201
Corporation Tax Payable    2 1134 026
Creditors  1200 001753 496767 061
Deferred Tax Liabilities     40 813
Fixed Assets  1200 001950 001997 501
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss     997 500
Investment Property   200 000950 000997 500
Investments Fixed Assets 11111
Investments In Subsidiaries     7 066
Issue Ordinary Shares    100100
Net Current Assets Liabilities19999-199 901-743 518-725 906
Number Shares Issued Fully Paid    100 
Other Creditors   190012 551
Par Value Share 11 1 
Payments To Related Parties     10 700
Percentage Class Share Held In Subsidiary    100100
Profit Loss    170 706 
Provisions For Liabilities Balance Sheet Subtotal    35 67740 813
Total Assets Less Current Liabilities 100100100206 483271 595
Trade Debtors Trade Receivables    11
Capital Employed1100    
Creditors Due Within One Year 11   
Number Shares Allotted 100100   
Percentage Subsidiary Held  100   
Share Capital Allotted Called Up Paid1100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements