Mayweather Estates Limited MANCHESTER


Mayweather Estates started in year 2014 as Private Limited Company with registration number 09284194. The Mayweather Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 47a Broughton Street. Postal code: M8 8NN.

Currently there are 2 directors in the the company, namely Ashwani K. and Ganpat K.. In addition one secretary - Ashwani K. - is with the firm. As of 24 April 2024, there was 1 ex director - Jordan Y.. There were no ex secretaries.

Mayweather Estates Limited Address / Contact

Office Address 47a Broughton Street
Town Manchester
Post code M8 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09284194
Date of Incorporation Tue, 28th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ashwani K.

Position: Director

Appointed: 28 October 2014

Ganpat K.

Position: Director

Appointed: 28 October 2014

Ashwani K.

Position: Secretary

Appointed: 28 October 2014

Jordan Y.

Position: Director

Appointed: 28 October 2014

Resigned: 23 February 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Ashwani K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ganpat K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jordan Y., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Ashwani K.

Notified on 28 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ganpat K.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jordan Y.

Notified on 28 July 2016
Ceased on 23 February 2023
Nature of control: 50,01-75% shares
25-50% voting rights

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 Worth-15 2964 032       
Balance Sheet
Cash Bank In Hand1 2853 170       
Cash Bank On Hand 3 17010 94235 0761 518932 6882 3762 376
Current Assets8 05936 96170 990140 33726 79082 52484 97273 51316 606
Debtors6 77433 79160 048105 26125 27282 43182 28471 13714 230
Other Debtors 24 09760 04896 53125 27282 43182 28471 13714 230
Property Plant Equipment 225119      
Tangible Fixed Assets281225       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve-15 3953 933       
Shareholder Funds-15 2964 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment 200306425425425425425 
Creditors 33 15423 26146 77113 35266 05269 01257 8141 094
Creditors Due Within One Year23 63633 154       
Dividends Paid    81 237    
Increase From Depreciation Charge For Year Property Plant Equipment  106119     
Net Current Assets Liabilities-15 5773 80747 72993 56613 43816 47215 96015 69915 512
Number Shares Allotted9999       
Number Shares Issued Fully Paid   100100100100100100
Other Creditors 22 89311 85034 37111 00065 00568 84557 793850
Other Taxation Social Security Payable 8 13411 07912 064272712   
Par Value Share11 111111
Profit Loss   45 6181 1093 034-512-261 
Property Plant Equipment Gross Cost 425425425425425425425 
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Additions37550       
Tangible Fixed Assets Cost Or Valuation375425       
Tangible Fixed Assets Depreciation94200       
Tangible Fixed Assets Depreciation Charged In Period94106       
Total Assets Less Current Liabilities-15 2964 03247 84893 56613 43816 47215 96015 69915 512
Trade Creditors Trade Payables 2 12733233633733516721244
Trade Debtors Trade Receivables 9 694 8 730     
Accrued Liabilities    850850   
Corporation Tax Payable    260712   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Friday 12th January 2024
filed on: 12th, January 2024
Free Download (2 pages)

Company search