Killerby Estates Limited SCARBOROUGH


Founded in 2016, Killerby Estates, classified under reg no. 10406353 is an active company. Currently registered at Rowan House YO12 4DX, Scarborough the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2020/05/05 Killerby Estates Limited is no longer carrying the name Stepney Estates.

The firm has 2 directors, namely Babette P., Shaun P.. Of them, Shaun P. has been with the company the longest, being appointed on 1 October 2016 and Babette P. has been with the company for the least time - from 19 August 2019. As of 29 April 2024, there was 1 ex director - Jacqueline P.. There were no ex secretaries.

Killerby Estates Limited Address / Contact

Office Address Rowan House
Office Address2 7 West Bank
Town Scarborough
Post code YO12 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10406353
Date of Incorporation Sat, 1st Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Babette P.

Position: Director

Appointed: 19 August 2019

Shaun P.

Position: Director

Appointed: 01 October 2016

Jacqueline P.

Position: Director

Appointed: 01 October 2016

Resigned: 19 August 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Shaun P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Babette P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacqueline P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun P.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Babette P.

Notified on 19 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline P.

Notified on 1 October 2016
Ceased on 19 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stepney Estates May 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 2762 2355 11246020 3793 390
Current Assets6 0282 23514 894114 96263 81772 120
Debtors2 752 9 782114 50243 43821 983
Net Assets Liabilities747437194 064255 1301 319 6021 664 784
Other Debtors2 452 82101 0364 43516 168
Property Plant Equipment6 338 111 670113 740239 444 
Total Inventories     46 747
Other
Amount Specific Advance Or Credit Directors10 157     
Amount Specific Advance Or Credit Made In Period Directors12 062     
Amount Specific Advance Or Credit Repaid In Period Directors22 219     
Accrued Liabilities Deferred Income6 696     
Accumulated Amortisation Impairment Intangible Assets  16 50033 00049 50066 000
Accumulated Depreciation Impairment Property Plant Equipment1 119 13 79329 8451 74015 176
Additions Other Than Through Business Combinations Investment Property Fair Value Model91 021145 4191 345 120  12 083
Average Number Employees During Period 23567
Bank Borrowings85 788194 9071 242 2421 222 2201 193 9321 130 311
Bank Borrowings Overdrafts81 396190 2071 221 1421 193 8801 172 12247 024
Creditors81 396190 2071 221 1421 193 8801 173 175973 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 119  2501 188
Disposals Investment Property Fair Value Model     151 771
Disposals Property Plant Equipment 7 457  4 4007 917
Finance Lease Liabilities Present Value Total    1 05355 098
Fixed Assets97 359236 4402 191 7302 177 3003 507 6904 127 377
Increase Decrease In Property Plant Equipment    11 60060 705
Increase From Amortisation Charge For Year Intangible Assets  16 50016 50016 50016 500
Increase From Depreciation Charge For Year Property Plant Equipment1 119 13 79316 05237 80515 176
Intangible Assets  148 500132 000115 50099 000
Intangible Assets Gross Cost  165 000165 000165 000 
Investment Property91 021236 4401 931 5601 931 5603 152 7463 560 435
Investment Property Fair Value Model91 021236 4401 931 5601 931 5603 152 7463 560 435
Net Current Assets Liabilities-15 216-45 796-710 024-661 790-698 340-901 867
Other Creditors16 85243 032673 041709 923680 709823 989
Other Taxation Social Security Payable 2997 0773 5108 6993 663
Prepayments2 154     
Property Plant Equipment Gross Cost7 457 125 463143 585306 844610 538
Provisions For Liabilities Balance Sheet Subtotal  66 50066 500316 573416 641
Total Additions Including From Business Combinations Property Plant Equipment7 457 125 46318 122167 659311 611
Total Assets Less Current Liabilities82 143190 6441 481 7061 515 5102 809 3503 225 510
Trade Creditors Trade Payables  23 70023 51244 95092 194
Trade Debtors Trade Receivables300 9 70013 46639 0035 815
Issue Bonus Shares Decrease Increase In Equity  -283 500 -1 221 186 
Total Additions Including From Business Combinations Intangible Assets  165 000   

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/30
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements