Landore Estates Limited CHESTER


Founded in 1987, Landore Estates, classified under reg no. 02133246 is an active company. Currently registered at 4a Demage Lane CH2 1EL, Chester the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Nicola C. and Graham C.. In addition one secretary - Graham C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane C. who worked with the the company until 20 April 2015.

Landore Estates Limited Address / Contact

Office Address 4a Demage Lane
Office Address2 Upton
Town Chester
Post code CH2 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133246
Date of Incorporation Wed, 20th May 1987
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Graham C.

Position: Secretary

Appointed: 20 April 2015

Nicola C.

Position: Director

Appointed: 07 July 2002

Graham C.

Position: Director

Appointed: 04 March 1992

Jane C.

Position: Secretary

Appointed: 04 March 1992

Resigned: 20 April 2015

Kathleen S.

Position: Director

Appointed: 20 June 1991

Resigned: 04 March 1992

Jane C.

Position: Director

Appointed: 20 May 1987

Resigned: 14 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Graham C. This PSC and has 25-50% shares.

Graham C.

Notified on 6 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth428 429439 923       
Balance Sheet
Cash Bank In Hand2510       
Cash Bank On Hand 10356110855511147
Current Assets38 42246 18857 76049 30540 69731 78126 26319 9943 500
Debtors38 39746 17857 72549 24440 58931 72626 21219 8803 493
Property Plant Equipment 111836246353535 
Tangible Fixed Assets148111       
Reserves/Capital
Called Up Share Capital104104       
Profit Loss Account Reserve428 325439 819       
Shareholder Funds428 429439 923       
Other
Amount Specific Advance Or Credit Directors21 81517 81031 69027 54623 33519 02616 39212 5202 739
Amount Specific Advance Or Credit Made In Period Directors 21 81545 53928 02123 33530 56716 39212 5202 739
Amount Specific Advance Or Credit Repaid In Period Directors 25 82031 65932 16527 54634 87619 02616 39213 566
Accumulated Depreciation Impairment Property Plant Equipment 1 2621 2901 3111 3271 3381 3381 338 
Average Number Employees During Period  2222222
Creditors 7 0017 9498 97910 00110 99010 41610 9291 736
Creditors Due Within One Year10 7667 001       
Fixed Assets400 773400 736400 708400 687400 671400 660400 660400 660400 660
Increase From Depreciation Charge For Year Property Plant Equipment  28211611   
Investment Property 400 625400 625400 625400 625400 625400 625400 625400 625
Investment Property Fair Value Model 400 625400 625400 625400 625400 625400 625400 625 
Net Current Assets Liabilities27 65639 18749 81140 32630 69620 79115 8479 0651 764
Property Plant Equipment Gross Cost 1 3731 3731 3731 3731 3731 3731 373 
Tangible Fixed Assets Cost Or Valuation1 373        
Tangible Fixed Assets Depreciation1 2251 262       
Tangible Fixed Assets Depreciation Charged In Period 37       
Total Assets Less Current Liabilities428 429439 923450 519441 013431 367421 451416 507409 725402 424
Advances Credits Directors21 81517 810       
Advances Credits Made In Period Directors25 868        
Advances Credits Repaid In Period Directors45 098        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
Free Download (8 pages)

Company search

Advertisements