Philadelphia Estates Limited BOWBURN


Philadelphia Estates started in year 1996 as Private Limited Company with registration number 03216084. The Philadelphia Estates company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF. Since Wednesday 25th August 1999 Philadelphia Estates Limited is no longer carrying the name Philadelphia Industrial Estates.

Currently there are 3 directors in the the company, namely David H., Andrew R. and Michael H.. In addition one secretary - Alistair L. - is with the firm. Currently 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.

Philadelphia Estates Limited Address / Contact

Office Address Esh House
Office Address2 Bowburn North Industrial Estate
Town Bowburn
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216084
Date of Incorporation Tue, 25th Jun 1996
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

David H.

Position: Director

Appointed: 09 May 2018

Andrew R.

Position: Director

Appointed: 31 March 2016

Michael H.

Position: Director

Appointed: 27 June 1996

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Geoffrey W.

Position: Director

Appointed: 03 December 2015

Resigned: 09 May 2018

Andrew R.

Position: Secretary

Appointed: 30 April 2012

Resigned: 29 January 2018

Andrew P.

Position: Secretary

Appointed: 28 July 2003

Resigned: 30 April 2012

Andrew P.

Position: Director

Appointed: 15 January 2003

Resigned: 25 October 2010

Brian M.

Position: Director

Appointed: 15 January 2003

Resigned: 28 April 2017

David P.

Position: Secretary

Appointed: 27 June 1996

Resigned: 28 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 27 June 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 27 June 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Crestpower Limited from Durham, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Dunelm Investments Limited that put Durham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Esh Developments Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company", owns 25-50% shares. This PSC , owns 25-50% shares.

Crestpower Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 5714087
Notified on 25 June 2016
Nature of control: 25-50% shares

Dunelm Investments Limited

The Farmhouse Hedley Hill Farm, Hedley Hill, Durham, DH7 9EX, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01951007
Notified on 18 December 2019
Nature of control: 75,01-100% voting rights

Esh Developments Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 02820731
Notified on 25 June 2017
Nature of control: 25-50% shares

Company previous names

Philadelphia Industrial Estates August 25, 1999
Speed 5682 July 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 0734 7194854547 730
Current Assets11 658 07312 299 18513 362 6047 461 0906 823 590
Debtors254 979259 665301 9373 783 7052 815 763
Net Assets Liabilities-1 942 378-2 873 059-3 682 272-4 027 036-4 089 665
Other Debtors4718 76163 3863 6501 855
Total Inventories11 370 02112 034 80113 060 1823 676 9314 000 097
Other
Audit Fees Expenses12 0004 000   
Accrued Liabilities6 99024 65830 6089 70021 700
Amounts Owed By Related Parties95 875240 904238 551280 055280 574
Amounts Owed To Related Parties13 877 8051 017 1601 012 5491 012 5491 077 250
Creditors13 920 58015 297 37317 170 00511 613 25511 038 384
Fixed Assets320 129125 129125 129125 129125 129
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -195 000   
Investment Property320 000125 000125 000125 000125 000
Investment Property Fair Value Model320 000125 000125 000125 000125 000
Investments Fixed Assets129129129129129
Investments In Associates125125125125125
Investments In Group Undertakings Participating Interests129129129129129
Investments In Subsidiaries44444
Net Current Assets Liabilities-2 262 507-2 998 188-3 807 401-4 152 165-4 214 794
Other Creditors10 8607 962 3919 123 16310 533 6349 910 635
Other Inventories9 946 9499 946 9499 946 949446 949446 949
Other Remaining Borrowings 6 270 0006 990 000  
Ownership Interest In Associate Percent1313131313
Ownership Interest In Subsidiary Percent100100100100100
Total Borrowings 6 270 0006 990 000  
Trade Creditors Trade Payables24 92523 16413 68557 37228 799
Trade Debtors Trade Receivables   3 500 0002 533 334
Work In Progress1 423 0722 087 8523 113 2333 229 9823 553 148

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements