May Estates Ltd


Founded in 1994, May Estates, classified under reg no. NI028339 is an active company. Currently registered at 12 Market Square BT41 4AW, the company has been in the business for 30 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Rhonda S., Gilbert G. and Rebecca S.. Of them, Rebecca S. has been with the company the longest, being appointed on 8 April 2014 and Rhonda S. has been with the company for the least time - from 28 May 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon H. who worked with the the company until 3 April 2017.

May Estates Ltd Address / Contact

Office Address 12 Market Square
Office Address2 Antrim
Town
Post code BT41 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028339
Date of Incorporation Wed, 6th Apr 1994
Industry Development of building projects
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rhonda S.

Position: Director

Appointed: 28 May 2018

Gilbert G.

Position: Director

Appointed: 18 April 2018

Rebecca S.

Position: Director

Appointed: 08 April 2014

David S.

Position: Director

Appointed: 18 April 2018

Resigned: 28 March 2023

Russell S.

Position: Director

Appointed: 01 May 2009

Resigned: 03 April 2018

Gilbert G.

Position: Director

Appointed: 10 December 2008

Resigned: 01 May 2009

Sharon H.

Position: Secretary

Appointed: 06 April 1994

Resigned: 03 April 2017

George S.

Position: Director

Appointed: 06 April 1994

Resigned: 03 October 2008

Russell S.

Position: Director

Appointed: 06 April 1994

Resigned: 01 May 2009

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Russell James Simpson Deceased No.1 Trus from Antrim, Northern Ireland. The abovementioned PSC is classified as "a trust", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Russell S. This PSC owns 50,01-75% shares.

Russell James Simpson Deceased No.1 Trus

Legal authority Uk Trusts Act
Legal form Trust
Notified on 26 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Russell S.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 467 3092 441 184        
Balance Sheet
Cash Bank On Hand  181 31937 78937 67577 49218 43070 45019 546366 726
Current Assets1 320 9981 932 3951 379 5841 374 7103 412 682490 755198 420150 16756 245380 802
Debtors809 259860 133792 7131 077 248747 011112 971179 99079 71736 69914 076
Net Assets Liabilities  2 581 7562 602 083554 248300 788156 150116 512242 923 
Other Debtors     26 095101 71070 0885 840 
Property Plant Equipment  5 376 9175 364 6642 930 6993 252 500800 000800 000800 000 
Total Inventories  405 552259 6732 627 996300 292    
Cash Bank In Hand124 578153 557        
Net Assets Liabilities Including Pension Asset Liability2 467 3092 441 184        
Stocks Inventory387 161918 705        
Tangible Fixed Assets5 482 8855 448 023        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 086 6941 110 569        
Shareholder Funds2 467 3092 441 184        
Other
Amount Specific Advance Or Credit Directors   139 048265 477     
Amount Specific Advance Or Credit Made In Period Directors   139 048269 961     
Amount Specific Advance Or Credit Repaid In Period Directors    143 532     
Accrued Liabilities    73 57166 5884 77539 4123 0007 900
Accumulated Depreciation Impairment Property Plant Equipment  496 474521 986537 571448 24921 49018 39518 395 
Average Number Employees During Period   151912    
Bank Borrowings  3 412 9583 166 2782 610 1601 162 777    
Bank Borrowings Overdrafts    499 53067 318515 4752 883  
Bank Overdrafts   26 856211 454     
Corporation Tax Payable    6 800-4 200-4 200-4 200-4 200-4 200
Creditors  3 457 9853 211 2022 367 6721 095 459515 475515 475613 32214 749
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 22519 68998 617426 7593 095  
Disposals Property Plant Equipment   38 4501 430 259199 9212 879 2593 095 800 000
Finance Lease Liabilities Present Value Total    45 588     
Finished Goods    2 559 491225 000    
Increase From Depreciation Charge For Year Property Plant Equipment   42 73735 2749 295    
Net Current Assets Liabilities952 914964 860662 824448 621-8 779-1 856 253-128 375-168 013-557 077366 053
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors    200 5002 001 780193 455193 455597 312 
Other Taxation Social Security Payable    15 000 58 72158 721  
Par Value Share 1 1111111
Prepayments    40 78247 3426 2619 24511 90310 808
Profit Loss     -685 860-144 638-39 638126 411123 130
Property Plant Equipment Gross Cost  5 873 3915 886 6503 468 2703 700 749821 490818 39518 39518 395
Recoverable Value-added Tax    303 288   12 8023 268
Total Additions Including From Business Combinations Property Plant Equipment   51 7091 213 316     
Total Assets Less Current Liabilities6 435 7996 412 8836 039 7415 813 2852 921 9201 396 247671 625631 987242 923366 053
Total Borrowings  3 488 7613 262 9372 883 9781 162 777    
Total Increase Decrease From Revaluations Property Plant Equipment    -2 201 437432 400    
Trade Creditors Trade Payables    2 605 892201 77256 3676 22617 21011 049
Trade Debtors Trade Receivables    139 10972 851114 18920 6866 154 
Work In Progress    68 50575 292    
Creditors Due After One Year3 968 4903 971 699        
Creditors Due Within One Year368 084967 535        
Fixed Assets5 482 8855 448 023        
Number Shares Allotted 100        
Other Aggregate Reserves5050        
Revaluation Reserve1 030 514980 514        
Share Capital Allotted Called Up Paid100100        
Share Premium Account349 951349 951        
Tangible Fixed Assets Additions 85 550        
Tangible Fixed Assets Cost Or Valuation5 883 0795 914 626        
Tangible Fixed Assets Depreciation400 194466 603        
Tangible Fixed Assets Depreciation Charged In Period 66 409        
Tangible Fixed Assets Disposals 4 003        
Tangible Fixed Assets Increase Decrease From Revaluations -50 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements