Oldacres Estate Limited MAIDENHEAD


Oldacres Estate Limited is a private limited company registered at 3 Oldacres, Maidenhead SL6 1XH. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-10-24, this 6-year-old company is run by 2 directors.
Director Rajendra P., appointed on 26 January 2018. Director Purni P., appointed on 24 October 2017.
The company is categorised as "buying and selling of own real estate" (SIC: 68100).
The last confirmation statement was filed on 2023-08-09 and the due date for the next filing is 2024-08-23. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Oldacres Estate Limited Address / Contact

Office Address 3 Oldacres
Town Maidenhead
Post code SL6 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11028059
Date of Incorporation Tue, 24th Oct 2017
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Rajendra P.

Position: Director

Appointed: 26 January 2018

Purni P.

Position: Director

Appointed: 24 October 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Rajendra P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Purni P. This PSC owns 25-50% shares. Then there is Sandhya P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rajendra P.

Notified on 26 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Purni P.

Notified on 24 October 2017
Nature of control: 25-50% shares

Sandhya P.

Notified on 24 October 2017
Ceased on 26 February 2019
Nature of control: 25-50% shares

Gurpreet M.

Notified on 24 October 2017
Ceased on 26 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets1001002 5641 8584 802
Net Assets Liabilities1001007691 3571 862
Cash Bank On Hand100    
Other
Average Number Employees During Period 2 1 
Creditors  106 435105 141107 580
Fixed Assets  427 540427 540427 540
Net Current Assets Liabilities100100103 871103 283-102 778
Total Assets Less Current Liabilities100100323 669324 257324 762
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 8th Dec 2023. New Address: York House 14 Ashton Place Maidenhead Berkshire SL6 4TA. Previous address: 3 Oldacres Maidenhead Berkshire SL6 1XH England
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements