Seth's Estate Agents Limited LEICESTER


Seth's Estate Agents started in year 1999 as Private Limited Company with registration number 03842698. The Seth's Estate Agents company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at 20 Loughborough Road. Postal code: LE4 5LD.

The firm has 2 directors, namely Anish P., Amit J.. Of them, Amit J. has been with the company the longest, being appointed on 8 August 2013 and Anish P. has been with the company for the least time - from 31 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seth's Estate Agents Limited Address / Contact

Office Address 20 Loughborough Road
Town Leicester
Post code LE4 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842698
Date of Incorporation Thu, 16th Sep 1999
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Anish P.

Position: Director

Appointed: 31 July 2019

Amit J.

Position: Director

Appointed: 08 August 2013

Archana S.

Position: Director

Appointed: 01 January 2011

Resigned: 31 July 2019

Ravi S.

Position: Director

Appointed: 02 August 2006

Resigned: 31 July 2019

Jawahar S.

Position: Secretary

Appointed: 02 August 2006

Resigned: 04 October 2018

Ravi S.

Position: Secretary

Appointed: 01 January 2000

Resigned: 02 August 2006

Aruna S.

Position: Secretary

Appointed: 16 September 1999

Resigned: 01 January 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Jawahar S.

Position: Director

Appointed: 16 September 1999

Resigned: 02 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Amit J. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Anish P. This PSC has significiant influence or control over the company,. The third one is Apsp Group Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Amit J.

Notified on 17 November 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Anish P.

Notified on 31 July 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Apsp Group Ltd

21 High View Close, Leicester, LE4 9LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12472185
Notified on 19 February 2020
Nature of control: 75,01-100% shares

Varsha P.

Notified on 31 July 2019
Ceased on 25 November 2021
Nature of control: 25-50% shares

Ravi S.

Notified on 1 June 2016
Ceased on 31 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-07-312020-07-302020-07-312021-07-31
Net Worth6 58322 01471 423126 881      
Balance Sheet
Current Assets67 28174 266164 892272 933288 303341 738460 651481 432481 432264 368
Net Assets Liabilities    153 717189 733259 979262 111262 11120 950
Cash Bank On Hand    226 616309 090    
Debtors17 5558 64934 77744 06361 68732 648    
Other Debtors    2 7864 246    
Property Plant Equipment    14 20613 383    
Cash Bank In Hand49 72665 617130 115228 870      
Net Assets Liabilities Including Pension Asset Liability6 58322 01471 423126 881      
Tangible Fixed Assets14 73612 20313 58710 573      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve6 48321 91471 323126 781      
Shareholder Funds6 58322 01471 423126 881      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 72530 212   
Average Number Employees During Period    788889
Creditors    146 498163 360180 134183 945183 945223 178
Fixed Assets14 73612 20313 58710 573 13 3838 63813 42413 42415 511
Net Current Assets Liabilities-6 32111 35659 644117 750141 805178 378281 553298 687298 68742 545
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 2461 0361 2001 2001 355
Total Assets Less Current Liabilities8 41523 55973 231128 323156 011191 761290 191312 111312 11158 056
Accumulated Depreciation Impairment Property Plant Equipment    83 62289 867    
Increase From Depreciation Charge For Year Property Plant Equipment     6 245    
Other Creditors    116 032115 162    
Other Taxation Social Security Payable    30 46648 198    
Property Plant Equipment Gross Cost    97 828103 250    
Provisions For Liabilities Balance Sheet Subtotal    2 2942 028    
Total Additions Including From Business Combinations Property Plant Equipment     5 422    
Trade Debtors Trade Receivables    58 90128 402    
Creditors Due Within One Year73 60262 910105 248155 183      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Provisions For Liabilities Charges1 8321 5451 8081 442      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 2 906 2 445      
Tangible Fixed Assets Cost Or Valuation74 05376 95985 14487 589      
Tangible Fixed Assets Depreciation59 31764 75671 55777 016      
Tangible Fixed Assets Depreciation Charged In Period 5 439 5 459      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search