Tzim Estates started in year 2013 as Private Limited Company with registration number 08768827. The Tzim Estates company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 375a Hoe Street. Postal code: E17 9AP.
The firm has 2 directors, namely Tanveer K., Mehveen K.. Of them, Mehveen K. has been with the company the longest, being appointed on 9 August 2019 and Tanveer K. has been with the company for the least time - from 25 January 2023. As of 28 March 2025, there were 2 ex directors - Tanveer K., Ian M. and others listed below. There were no ex secretaries.
Office Address | 375a Hoe Street |
Office Address2 | Walthamstow |
Town | London |
Post code | E17 9AP |
Country of origin | United Kingdom |
Registration Number | 08768827 |
Date of Incorporation | Mon, 11th Nov 2013 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 30th November |
Company age | 12 years old |
Account next due date | Sat, 31st Aug 2024 (209 days after) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Fri, 1st Mar 2024 (2024-03-01) |
Last confirmation statement dated | Thu, 16th Feb 2023 |
Position: Director
Appointed: 25 January 2023
Position: Director
Appointed: 09 August 2019
The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Mehveen K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tanveer K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Mehveen K.
Notified on | 9 August 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Tanveer K.
Notified on | 25 January 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ian M.
Notified on | 11 November 2016 |
Ceased on | 25 January 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Tanveer K.
Notified on | 11 November 2016 |
Ceased on | 9 August 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2016-11-30 |
Net Worth | -1 172 | -2 260 | -2 404 |
Balance Sheet | |||
Cash Bank In Hand | 84 580 | 2 510 | 2 048 |
Net Assets Liabilities Including Pension Asset Liability | -1 172 | -2 260 | -2 404 |
Tangible Fixed Assets | 315 771 | 315 771 | 315 771 |
Current Assets | 2 510 | 2 048 | |
Reserves/Capital | |||
Called Up Share Capital | 100 | 100 | 100 |
Profit Loss Account Reserve | -1 272 | -2 360 | -2 504 |
Shareholder Funds | -1 172 | -2 260 | -2 404 |
Other | |||
Creditors Due After One Year | 150 936 | 145 256 | 139 331 |
Creditors Due Within One Year | 250 587 | 175 285 | 180 892 |
Net Current Assets Liabilities | -166 007 | -172 775 | -178 844 |
Number Shares Allotted | 100 | 100 | 100 |
Par Value Share | 1 | 1 | |
Share Capital Allotted Called Up Paid | 100 | 100 | 100 |
Tangible Fixed Assets Additions | 315 771 | ||
Tangible Fixed Assets Cost Or Valuation | 315 771 | 315 771 | 315 771 |
Total Assets Less Current Liabilities | 149 764 | 142 996 | 136 927 |
Bank Borrowings | 145 256 | 139 331 | |
Value Shares Allotted | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 16th February 2024 filed on: 20th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy