Nilrem Estates Limited SALFORD


Founded in 2005, Nilrem Estates, classified under reg no. 05588354 is an active company. Currently registered at 11 Heaton Street M7 4AQ, Salford the company has been in the business for 19 years. Its financial year was closed on October 30 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Aron M., appointed on 10 October 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Shimshone W. and who left the the firm on 2 January 2010. In addition, there is one former secretary - Rivka M. who worked with the the firm until 10 October 2023.

Nilrem Estates Limited Address / Contact

Office Address 11 Heaton Street
Town Salford
Post code M7 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05588354
Date of Incorporation Mon, 10th Oct 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 19 years old
Account next due date Tue, 30th Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Aron M.

Position: Director

Appointed: 10 October 2005

Shimshone W.

Position: Director

Appointed: 01 February 2007

Resigned: 02 January 2010

Rivka M.

Position: Secretary

Appointed: 10 October 2005

Resigned: 10 October 2023

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Aaron M. The abovementioned PSC and has 75,01-100% shares.

Aaron M.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    3 0123501 2971 00133 69464 751 
Current Assets    8 545350 1 00133 69464 75131 678
Net Assets Liabilities    15 35549 20651 65253 95555 027-2 254-11 167
Debtors    5 533      
Property Plant Equipment    270 000310 000     
Cash Bank In Hand436102154163 012      
Tangible Fixed Assets400 903408 235408 236400 000270 000      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-17 351-10 7193 9854 981-10 983      
Other
Accrued Liabilities     1 1401 1401 080480564 
Accrued Liabilities Not Expressed Within Creditors Subtotal       -1 080-480-564-570
Average Number Employees During Period     111111
Creditors    171 603168 525165 506163 061165 849224 704307 430
Fixed Assets       310 000310 000237 485357 665
Investment Property     310 000310 000310 000310 000310 000 
Investment Property Fair Value Model     310 000310 000310 000310 000310 000 
Net Current Assets Liabilities    -76 864-78 491-79 064-79 206-45 346-15 035-60 832
Other Creditors    20 39522 69517 44320 09321 99223 394 
Provisions For Liabilities Balance Sheet Subtotal     13 77813 77813 77813 77813 778 
Total Assets Less Current Liabilities    193 136231 509230 936230 794235 134294 965296 833
Total Borrowings     168 525165 506163 061195 849224 704 
Bank Borrowings    7 0007 000     
Bank Borrowings Overdrafts    171 603168 525     
Loans From Directors    57 84848 795     
Other Taxation Social Security Payable    166351     
Profit Loss    -6 239      
Creditors Due After One Year291 710280 201270 442267 092171 603      
Creditors Due Within One Year102 131114 006108 975111 73085 409      
Long-term Borrowings Book Value291 710280 201270 442267 092171 603      
Par Value Share 1111      
Revaluation Reserve24 84824 84824 84816 61232 515      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 7 332         
Tangible Fixed Assets Cost Or Valuation400 903408 236408 236400 000       
Tangible Fixed Assets Disposals    145 903      
Tangible Fixed Assets Increase Decrease From Revaluations   -8 23615 903      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 2023/10/10
filed on: 16th, October 2023
Free Download (1 page)

Company search

Advertisements