Philbeach Estates Limited LONDON


Founded in 2001, Philbeach Estates, classified under reg no. 04210295 is an active company. Currently registered at 6 St. Marys Gate W8 5UA, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-06-21 Philbeach Estates Limited is no longer carrying the name Nottcor 160.

There is a single director in the company at the moment - Chandulal P., appointed on 9 June 2014. In addition, a secretary was appointed - Chandulal P., appointed on 9 June 2014. 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.

Philbeach Estates Limited Address / Contact

Office Address 6 St. Marys Gate
Town London
Post code W8 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210295
Date of Incorporation Thu, 3rd May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Chandulal P.

Position: Director

Appointed: 09 June 2014

Chandulal P.

Position: Secretary

Appointed: 09 June 2014

Ranjana P.

Position: Secretary

Appointed: 16 June 2011

Resigned: 09 June 2014

Chandulal P.

Position: Secretary

Appointed: 14 June 2001

Resigned: 16 June 2011

Chandulal P.

Position: Director

Appointed: 14 June 2001

Resigned: 16 June 2011

Ranjana P.

Position: Director

Appointed: 14 June 2001

Resigned: 09 June 2014

Clare G.

Position: Secretary

Appointed: 03 May 2001

Resigned: 14 June 2001

David K.

Position: Director

Appointed: 03 May 2001

Resigned: 14 June 2001

Clare G.

Position: Director

Appointed: 03 May 2001

Resigned: 14 June 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Chandulal P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chandulal P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nottcor 160 June 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand356 8697 283662 003557 753
Current Assets1 874 3591 889 7382 547 4142 473 809
Debtors1 517 4901 882 4551 885 4111 916 056
Net Assets Liabilities3 093 0303 111 2582 943 0752 961 300
Other Debtors1 396 3961 761 3611 666 9751 697 482
Other
Average Number Employees During Period   1
Corporation Tax Payable5 6194 27683 6953 760
Corporation Tax Recoverable121 094121 094218 436218 574
Creditors438 577435 728376 263296 328
Disposals Investment Property Fair Value Model  225 915 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -659 409 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -814 085 
Investment Property1 940 0001 940 000900 000911 895
Investment Property Fair Value Model1 940 0001 940 000900 000911 895
Net Current Assets Liabilities1 435 7821 454 0102 171 1512 177 481
Other Creditors432 958431 452292 568292 568
Provisions For Liabilities Balance Sheet Subtotal282 752282 752128 076128 076
Total Assets Less Current Liabilities3 375 7823 394 0103 071 1513 089 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, March 2023
Free Download (8 pages)

Company search

Advertisements