Navada Estates Limited is a private limited company situated at Richardshaw Business Centre Grangefield Industrial Estate, Richardshaw Road, Pudsey, Leeds LS28 6RW. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-14, this 5-year-old company is run by 2 directors.
Director Daniel H., appointed on 14 December 2020. Director David H., appointed on 14 December 2018.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The latest confirmation statement was filed on 2022-12-13 and the due date for the following filing is 2023-12-27. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | Richardshaw Business Centre Grangefield Industrial Estate |
Office Address2 | Richardshaw Road |
Town | Pudsey, Leeds |
Post code | LS28 6RW |
Country of origin | United Kingdom |
Registration Number | 11727507 |
Date of Incorporation | Fri, 14th Dec 2018 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 27th Dec 2023 (2023-12-27) |
Last confirmation statement dated | Tue, 13th Dec 2022 |
The list of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Adam H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Adam H.
Notified on | 14 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
David H.
Notified on | 14 December 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Daniel H.
Notified on | 14 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jonathon R.
Notified on | 14 December 2018 |
Ceased on | 14 December 2018 |
Nature of control: |
right to appoint and remove directors |
York Place Company Nominees Limited
Elizabeth House 13-19 Queen Street, Leeds, United Kingdom
Legal authority | Limited Liability Company |
Legal form | Companies Act 2006 |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 02538098 |
Notified on | 14 December 2018 |
Ceased on | 14 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Current Assets | 99 | 1 693 784 | 1 877 285 | 1 869 348 |
Net Assets Liabilities | 99 | 1 251 101 | 1 422 784 | 1 587 364 |
Cash Bank On Hand | 99 | |||
Other | ||||
Creditors | 1 842 683 | 89 800 | 39 400 | |
Fixed Assets | 1 400 000 | 1 400 000 | 1 400 000 | |
Net Current Assets Liabilities | 99 | -148 899 | 112 584 | 226 764 |
Total Assets Less Current Liabilities | 99 | 1 251 101 | 1 512 584 | 1 626 764 |
Number Shares Allotted | 99 | |||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/12/13 filed on: 14th, December 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy