Leicester Estates Ltd MANCHESTER


Leicester Estates started in year 2002 as Private Limited Company with registration number 04391173. The Leicester Estates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at Room 9, Enterprise House. Postal code: M8 5DT.

There is a single director in the firm at the moment - Meilech R., appointed on 13 September 2006. In addition, a secretary was appointed - Moshe G., appointed on 14 March 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Meilech R. who worked with the the firm until 15 September 2006.

Leicester Estates Ltd Address / Contact

Office Address Room 9, Enterprise House
Office Address2 3 Middleton Road
Town Manchester
Post code M8 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391173
Date of Incorporation Mon, 11th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 22 years old
Account next due date Thu, 28th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Meilech R.

Position: Director

Appointed: 13 September 2006

Moshe G.

Position: Secretary

Appointed: 14 March 2002

Meilech R.

Position: Secretary

Appointed: 14 March 2002

Resigned: 15 September 2006

Chaim G.

Position: Director

Appointed: 14 March 2002

Resigned: 15 September 2006

Yitzchok G.

Position: Director

Appointed: 14 March 2002

Resigned: 25 September 2003

Rachel O.

Position: Nominee Director

Appointed: 11 March 2002

Resigned: 14 March 2002

Bernard O.

Position: Nominee Secretary

Appointed: 11 March 2002

Resigned: 14 March 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Meilech R. This PSC and has 75,01-100% shares.

Meilech R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 8102 5669518 41920 086170 5626 834
Current Assets12 7668 61518 92137 34146 862192 21116 304
Debtors4 9566 04917 97028 92226 77621 6499 470
Net Assets Liabilities213 116213 764219 739230 465236 876239 752213 567
Other Debtors2 7382 65113 5478 29326 53621 6499 470
Property Plant Equipment754 501758 059815 897771 628771 628771 628908 248
Other
Additions Other Than Through Business Combinations Property Plant Equipment 3 55857 838   136 620
Amounts Owed By Group Undertakings Participating Interests  936    
Average Number Employees During Period   2222
Bank Borrowings508 489508 488508 488508 488559 088666 796663 796
Bank Overdrafts  800    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment461 940572 415630 253630 253630 253630 253630 253
Creditors68 21365 782128 10381 30538 38568 58087 511
Fixed Assets777 052779 419837 409782 917782 917782 917948 570
Investments Fixed Assets22 55121 36021 51211 28911 28911 28940 322
Net Current Assets Liabilities-55 447-57 167-109 182-43 96413 047123 631-71 207
Other Creditors66 52163 812123 93376 95129 46159 52664 526
Other Disposals Property Plant Equipment   44 269   
Other Investments Other Than Loans22 55121 36021 51211 28911 28911 28940 322
Property Plant Equipment Gross Cost754 501758 059815 897771 628771 628771 628908 248
Taxation Social Security Payable1 6921 9703 3704 3545 5725 5725 572
Total Assets Less Current Liabilities721 605722 252728 227738 953795 964906 548877 363
Trade Creditors Trade Payables     3 48217 413
Trade Debtors Trade Receivables2 2183 3983 48720 629105  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Previous accounting period shortened to 26th March 2023
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements