Old Estates Limited LONDON


Old Estates started in year 1960 as Private Limited Company with registration number 00656654. The Old Estates company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW. Since 2004-06-14 Old Estates Limited is no longer carrying the name Comilla Developments.

There is a single director in the company at the moment - Mark C., appointed on 24 May 2004. In addition, a secretary was appointed - Andrew H., appointed on 24 May 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Estates Limited Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656654
Date of Incorporation Tue, 19th Apr 1960
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 24 May 2004

Mark C.

Position: Director

Appointed: 24 May 2004

Louis T.

Position: Secretary

Resigned: 23 February 1993

Robin B.

Position: Director

Appointed: 12 December 2008

Resigned: 01 July 2012

Janet S.

Position: Secretary

Appointed: 10 December 2008

Resigned: 11 March 2009

John B.

Position: Director

Appointed: 12 August 2004

Resigned: 01 December 2004

Andrew H.

Position: Director

Appointed: 24 May 2004

Resigned: 06 December 2023

Vera T.

Position: Director

Appointed: 30 June 1995

Resigned: 25 May 2004

Marcus T.

Position: Secretary

Appointed: 23 February 1993

Resigned: 25 May 2004

Louis T.

Position: Director

Appointed: 30 June 1991

Resigned: 25 May 2004

Nicholas T.

Position: Director

Appointed: 30 June 1991

Resigned: 25 May 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Mark C. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 27 July 2016
Nature of control: significiant influence or control

Company previous names

Comilla Developments June 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 20525 90221 90515 83316 43420 74812 5076 706
Current Assets 10 376 72911 425 37611 269 0799 106 14310 042 84110 313 64910 491 134
Debtors8 756 9438 645 6239 472 1759 055 9676 162 0247 489 9207 688 4687 650 677
Net Assets Liabilities 1 349 0051 627 7191 500 901859 6011 006 3381 341 2731 385 843
Other Debtors27 19232 145329 24832 28533 87234 59731 32341 324
Total Inventories1 120 4701 705 2041 931 2962 197 2792 927 6852 532 1732 612 6742 833 751
Other
Amounts Owed By Related Parties8 718 4888 589 2329 131 6219 014 5286 116 6187 435 6307 646 2447 595 551
Amounts Owed To Group Undertakings9 551 16110 038 59210 797 60210 798 0429 814 94810 806 55410 771 28810 869 058
Comprehensive Income Expense    358 700  44 570
Corporation Tax Payable8 844 36 481     
Corporation Tax Recoverable 7 900      
Creditors9 648 38110 173 67410 943 60710 936 8059 913 96310 932 34910 885 41110 993 232
Disposals Investment Property Fair Value Model    39 593   
Dividends Paid   150 0001 000 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -371 499   
Investment Property1 035 9501 335 9501 335 9501 358 6271 786 9212 015 3462 032 5352 032 535
Investment Property Fair Value Model   1 358 6261 786 9212 015 3462 032 535 
Net Current Assets Liabilities 203 055481 769332 274-807 820-889 508-571 762-502 098
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors59 48764 57768 51969 95356 96462 95560 62475 567
Other Creditors Including Taxation Social Security Balance Sheet Subtotal130 000190 000      
Other Taxation Social Security Payable  36 481     
Par Value Share 55     
Profit Loss 208 817278 71423 182358 700146 737334 93544 570
Provisions For Liabilities Balance Sheet Subtotal 190 000190 000190 000119 500119 500119 500144 594
Total Assets Less Current Liabilities 1 539 0051 817 7191 690 901979 1011 125 8381 460 7731 530 437
Trade Creditors Trade Payables28 88970 50541 00568 81042 05162 84053 49948 607
Trade Debtors Trade Receivables11 26316 34611 3069 15411 53419 69410 90113 802

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements