Strats Estates & Letting Agents Limited SOUTHGATE


Strats Estates & Letting Agents Limited is a private limited company located at Southgate Office Village, 286A Chase Road, Southgate N14 6HF. Its net worth is valued to be roughly 38352 pounds, while the fixed assets that belong to the company come to 26947 pounds. Incorporated on 2003-03-05, this 21-year-old company is run by 1 director and 2 secretaries.
Director George S., appointed on 10 March 2003.
As far as secretaries are concerned, we can name: Michael S., appointed on 01 April 2009, Maria S. (date of appointment: 29 March 2007).
The company is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320). According to Companies House records there was a change of name on 2007-11-26 and their previous name was Strat Investments Limited.
The latest confirmation statement was filed on 2023-04-15 and the date for the next filing is 2024-04-29. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Strats Estates & Letting Agents Limited Address / Contact

Office Address Southgate Office Village
Office Address2 286a Chase Road
Town Southgate
Post code N14 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687110
Date of Incorporation Wed, 5th Mar 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Michael S.

Position: Secretary

Appointed: 01 April 2009

Maria S.

Position: Secretary

Appointed: 29 March 2007

George S.

Position: Director

Appointed: 10 March 2003

George S.

Position: Secretary

Appointed: 10 March 2003

Resigned: 29 March 2007

Michael S.

Position: Director

Appointed: 10 March 2003

Resigned: 01 February 2006

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 10 March 2003

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 10 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is George S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

George S.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael S.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Strat Investments November 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-302013-08-282013-08-312014-08-312015-08-302015-08-312016-08-312017-08-31
Net Worth38 35261 4678 736      
Balance Sheet
Cash Bank On Hand       207 647427 487
Current Assets276 421302 366277 452277 453283 804157 461157 460234 323439 747
Debtors99 52018 68430 39730 39722 77888 28088 28026 67612 260
Net Assets Liabilities       110 503203 324
Other Debtors       25 3475 629
Property Plant Equipment       71 16660 923
Cash Bank In Hand176 901283 682247 055247 056261 02669 18169 180207 647 
Net Assets Liabilities Including Pension Asset Liability38 35261 4678 7368 73822 23153 39953 399110 503 
Tangible Fixed Assets26 94767 80262 01062 00957 32983 57983 58071 166 
Reserves/Capital
Called Up Share Capital100100100100100100100100 
Profit Loss Account Reserve38 25261 3678 6368 63822 13153 29953 299110 403 
Shareholder Funds38 35261 4678 736      
Other
Accumulated Depreciation Impairment Property Plant Equipment       85 57299 192
Additions Other Than Through Business Combinations Property Plant Equipment        3 377
Corporation Tax Payable       55 15673 841
Creditors       194 986297 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases       240 000220 000
Increase From Depreciation Charge For Year Property Plant Equipment        13 620
Net Current Assets Liabilities11 405-6 336-53 274-53 271-35 097-30 180-30 18139 337142 401
Other Creditors       695386
Other Taxation Social Security Payable       1 1922 974
Property Plant Equipment Gross Cost       156 738160 115
Trade Creditors Trade Payables       36 65372 075
Trade Debtors Trade Receivables        2 520
Advances Credits Directors         
Capital Employed   8 73822 23153 39953 399110 503 
Creditors Due Within One Year265 016308 702330 726330 724318 901187 641187 641194 986 
Number Shares Allotted 100100 100 100100 
Par Value Share 11 1 11 
Fixed Assets26 94767 80262 010      
Share Capital Allotted Called Up Paid100100100100100100100100 
Tangible Fixed Assets Additions 51 6914 388 5 573 40 5814 650 
Tangible Fixed Assets Cost Or Valuation58 055109 746114 134114 133119 706 160 287156 738 
Tangible Fixed Assets Depreciation31 10841 94352 12452 12462 377 76 70785 572 
Tangible Fixed Assets Depreciation Charged In Period 10 83510 180 10 253 14 33013 705 
Total Assets Less Current Liabilities38 35261 4678 736      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals       4 840 
Tangible Fixed Assets Disposals       8 200 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, May 2023
Free Download (8 pages)

Company search

Advertisements