Passfield Estates Limited GUILDFORD


Passfield Estates started in year 1985 as Private Limited Company with registration number 01958380. The Passfield Estates company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Guildford at C/o Alliotts Friary Court. Postal code: GU1 3DL. Since October 5, 2021 Passfield Estates Limited is no longer carrying the name Omega (after Alpha).

The company has 2 directors, namely Michael G., Stuart J.. Of them, Stuart J. has been with the company the longest, being appointed on 1 September 2017 and Michael G. has been with the company for the least time - from 4 May 2020. At present 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.

Passfield Estates Limited Address / Contact

Office Address C/o Alliotts Friary Court
Office Address2 13-21 High Street
Town Guildford
Post code GU1 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01958380
Date of Incorporation Wed, 13th Nov 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Michael G.

Position: Director

Appointed: 04 May 2020

Stuart J.

Position: Director

Appointed: 01 September 2017

Michael G.

Position: Director

Appointed: 01 November 2016

Resigned: 31 May 2017

Andrew C.

Position: Director

Appointed: 14 September 2015

Resigned: 03 July 2020

Vertex Law (co Secretarial) Limited

Position: Corporate Secretary

Appointed: 05 September 2007

Resigned: 02 September 2013

Geoffrey D.

Position: Director

Appointed: 24 August 2006

Resigned: 31 October 2015

George C.

Position: Secretary

Appointed: 09 May 2006

Resigned: 05 September 2007

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2004

Resigned: 09 May 2006

Christopher M.

Position: Director

Appointed: 03 March 2004

Resigned: 31 October 2017

Christopher M.

Position: Secretary

Appointed: 21 January 2001

Resigned: 06 September 2004

Lindsey H.

Position: Secretary

Appointed: 07 June 1993

Resigned: 31 October 2002

Amanda W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 07 June 1993

Hilary M.

Position: Director

Appointed: 31 July 1991

Resigned: 25 August 2004

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we identified, there is Thomson Snell & Passmore Trust Corporation Ltd from Tunbridge Wells, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomson Snell & Passmore Trust Corporation Ltd

Heathervale House Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09809051
Notified on 2 January 2024
Nature of control: 25-50% shares

Richard H.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

George C.

Notified on 1 June 2018
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 1 June 2018
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 30 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Omega (after Alpha) October 5, 2021
Elifar February 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand391 4941 647 908565 858
Current Assets1 523 9811 939 1941 213 299
Debtors1 132 487291 286647 441
Net Assets Liabilities17 576 51516 938 21516 853 066
Other Debtors8 55033 11815 334
Property Plant Equipment248 109280 978273 810
Other
Accrued Liabilities Deferred Income73 841109 59628 239
Accumulated Depreciation Impairment Property Plant Equipment16 85920 04220 707
Additions Other Than Through Business Combinations Property Plant Equipment 13 61210 253
Amounts Owed To Group Undertakings325 815  
Average Number Employees During Period677
Bank Borrowings6 801 6236 654 9076 427 486
Bank Borrowings Overdrafts6 801 6236 654 9076 427 486
Comprehensive Income Expense -134 510224 851
Corporation Tax Payable 469 54210 762
Corporation Tax Recoverable2 710  
Creditors7 288 3277 326 2286 514 636
Dividends Paid Classified As Financing Activities-487 520-503 790-310 000
Fixed Assets24 218 19822 331 09522 158 927
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 31 5905 208
Increase From Depreciation Charge For Year Property Plant Equipment 12 29610 660
Investment Property23 704 98918 909 00618 984 006
Investments Fixed Assets265 1003 141 1112 901 111
Investments In Subsidiaries265 1003 141 1112 901 111
Net Current Assets Liabilities-5 764 346-5 387 034-5 301 337
Other Creditors7 80322 23030 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 134 787
Other Disposals Property Plant Equipment 5016 756
Pension Other Post-employment Benefit Costs Other Pension Costs16 47920 43112 118
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income197 47310 1509 969
Profit Loss412 238-166 100219 643
Property Plant Equipment Gross Cost264 968301 020294 517
Provisions For Liabilities Balance Sheet Subtotal877 3375 846 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -9 100-5 208
Social Security Costs32 73634 72131 975
Staff Costs Employee Benefits Expense358 110392 540378 306
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 8464 524
Total Assets Less Current Liabilities18 453 85216 944 06116 857 590
Total Increase Decrease From Revaluations Property Plant Equipment 22 490 
Trade Creditors Trade Payables42 01358 9596 880
Trade Debtors Trade Receivables  18 703
Wages Salaries308 895337 388334 213

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to October 31, 2022
filed on: 15th, April 2023
Free Download (15 pages)

Company search

Advertisements