You are here: bizstats.co.uk > a-z index > T list > TZ list

Tzz Estates Limited SHERBORNE


Founded in 1997, Tzz Estates, classified under reg no. 03319321 is an active company. Currently registered at Barrow Hill House Milborne Wick DT9 4PP, Sherborne the company has been in the business for twenty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 1997-05-16 Tzz Estates Limited is no longer carrying the name Fonehelp.

At the moment there are 2 directors in the the company, namely Sarah T. and Robert T.. In addition one secretary - Sarah T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tzz Estates Limited Address / Contact

Office Address Barrow Hill House Milborne Wick
Office Address2 Milborne Port
Town Sherborne
Post code DT9 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319321
Date of Incorporation Mon, 17th Feb 1997
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Sarah T.

Position: Director

Appointed: 24 March 2022

Sarah T.

Position: Secretary

Appointed: 10 February 2006

Robert T.

Position: Director

Appointed: 24 April 1997

Robert T.

Position: Secretary

Appointed: 11 January 1999

Resigned: 10 February 2006

Andrew C.

Position: Director

Appointed: 11 January 1999

Resigned: 10 February 2006

Richard P.

Position: Director

Appointed: 11 January 1999

Resigned: 10 February 2006

Sarah T.

Position: Secretary

Appointed: 24 April 1997

Resigned: 11 January 1999

Sarah T.

Position: Director

Appointed: 24 April 1997

Resigned: 11 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1997

Resigned: 24 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 1997

Resigned: 24 April 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Manual Investing Limited from Sherborne, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manual Investing Limited

Barrow Hill House Milborne Wick, Milborne Port, Sherborne, DT9 4PP, United Kingdom

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02865680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fonehelp May 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-632 411-536 411-618 502      
Balance Sheet
Cash Bank On Hand  13 5956 8881 9952 0781 9104 1372 041
Current Assets20 00020 73515 9816 888602 526619 4241 146 1671 087 204 
Debtors 2212 386 53139136 18859 8241 864 803
Net Assets Liabilities       -193 742-32 117
Other Debtors  2 386 53139   
Total Inventories    600 0001 291 0201 008 0691 023 243 
Cash Bank In Hand20 00020 51413 595      
Net Assets Liabilities Including Pension Asset Liability-632 411-536 411       
Tangible Fixed Assets625 000750 000700 000      
Reserves/Capital
Called Up Share Capital1 5001 5001 500      
Profit Loss Account Reserve-258 911-287 911-320 002      
Shareholder Funds-632 411-536 411-618 502      
Other
Amounts Owed By Group Undertakings Participating Interests       10 7801 573 759
Amounts Owed By Related Parties      87 14410 780 
Amounts Owed To Group Undertakings  54 12154 121181 195202 374   
Average Number Employees During Period    11112
Corporation Tax Payable        37 912
Creditors  1 334 4831 334 9521 461 8911 483 3201 342 9171 280 9461 898 961
Investment Property  700 000600 000     
Net Current Assets Liabilities-1 257 411-1 286 411-1 318 502-1 328 064-859 365-190 183-196 750-193 742 
Nominal Value Allotted Share Capital       1 5001 500
Number Shares Issued Fully Paid        1 500
Other Creditors  1 280 3621 280 7621 280 6961 280 9461 280 9461 280 9461 756 036
Other Taxation Payable        98 964
Other Taxation Social Security Payable   69  61 971  
Par Value Share 11     1
Total Assets Less Current Liabilities-632 411-536 411-618 502-728 064-859 365    
Trade Creditors Trade Payables        6 049
Trade Debtors Trade Receivables  1   49 04449 044291 044
Creditors Due Within One Year1 277 4111 307 1461 334 483      
Number Shares Allotted 1 5001 500      
Fixed Assets625 000750 000       
Other Aggregate Reserves-375 000-250 000       
Share Capital Allotted Called Up Paid1 5001 5001 500      
Tangible Fixed Assets Cost Or Valuation625 000750 000       
Tangible Fixed Assets Increase Decrease From Revaluations 125 000       
Revaluation Reserve -250 000-300 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (7 pages)

Company search