You are here: bizstats.co.uk > a-z index > E list > EZ list

Ezmuve Estate Agents Limited SCUNTHORPE


Ezmuve Estate Agents started in year 2015 as Private Limited Company with registration number 09426080. The Ezmuve Estate Agents company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Scunthorpe at 50-54 Oswald Road. Postal code: DN15 7PQ. Since April 26, 2023 Ezmuve Estate Agents Limited is no longer carrying the name Thomas Stoner Properties.

The company has 2 directors, namely Mohammad F., Jones T.. Of them, Jones T. has been with the company the longest, being appointed on 6 February 2015 and Mohammad F. has been with the company for the least time - from 16 December 2022. As of 27 April 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

Ezmuve Estate Agents Limited Address / Contact

Office Address 50-54 Oswald Road
Town Scunthorpe
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09426080
Date of Incorporation Fri, 6th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 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, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Mohammad F.

Position: Director

Appointed: 16 December 2022

Jones T.

Position: Director

Appointed: 06 February 2015

Christopher S.

Position: Director

Appointed: 06 February 2015

Resigned: 20 January 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Mohammad F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Purple Avenue Group Limited that entered Batley, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammad F.

Notified on 12 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Purple Avenue Group Limited

Carlinghow Mills 501 Bradford Road, Batley, WF17 8LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10964449
Notified on 28 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jones T.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Thomas Stoner Properties April 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-02-292017-02-282018-02-282018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2222      
Balance Sheet
Current Assets    128 729169 056201 030193 600208 308198 105
Net Assets Liabilities   2-2 624-67 779-87 178-120 421-114 957-121 138
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -500-684-684-684-708-1 164
Average Number Employees During Period   2222111
Called Up Share Capital Not Paid Not Expressed As Current Asset2222      
Creditors    130 853236 151287 524313 337322 557318 490
Fixed Assets         411
Net Current Assets Liabilities        -114 249-120 385
Total Assets Less Current Liabilities   2-2 124-67 095-86 494-119 737-114 249-119 974
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 6, 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements