ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sabra Estates Limited

Sabra Estates Limited is an active company incorporated on 17 February 2003 with the registered office located in London, Greater London. Sabra Estates Limited was registered 22 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
04668113
Private limited company
Age
22 years
Incorporated 17 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
105 Wigmore Street
7th Floor
London
W1U 1QY
England
Address changed on 20 Feb 2024 (1 year 6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1955
Director • British • Lives in UK • Born in Dec 1983
Director • British • Lives in England • Born in Jun 1952
Director • Irish • Lives in England • Born in Jul 1976
Director • British • Lives in UK • Born in Dec 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topland Vintage (No.1) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage Finance Ltd
Terence David O'Beirne, Sol Zakay, and 3 more are mutual people.
Active
Topland Vintage (No.2) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage (No.3) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage (No.4) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage (No.5) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage (No.6) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Topland Vintage (No.7) Limited
Sol Zakay, Mr Solomon Benjamin Benaim, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£5.14M
Increased by £4.72M (+1115%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£6.06M
Increased by £5.61M (+1240%)
Total Liabilities
-£6.23M
Increased by £5.73M (+1134%)
Net Assets
-£172.33K
Decreased by £119.71K (+228%)
Debt Ratio (%)
103%
Decreased by 8.79% (-8%)
Latest Activity
Mr David Emerson Howard Sanderson Details Changed
3 Months Ago on 22 May 2025
Mr Sol Zakay Details Changed
5 Months Ago on 23 Mar 2025
Full Accounts Submitted
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Thomas Richard Betts Resigned
1 Year 3 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Inspection Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Registers Moved To Registered Address
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Mr Sol Zakay Details Changed
2 Years 5 Months Ago on 13 Mar 2023
Get Credit Report
Discover Sabra Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Emerson Howard Sanderson on 22 May 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Sol Zakay on 23 March 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Mar 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 27 Feb 2025
Termination of appointment of Thomas Richard Betts as a director on 15 May 2024
Submitted on 16 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 20 Feb 2024
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 20 Feb 2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 20 Feb 2024
Director's details changed for Mr Benjamin Nathan Zakay on 13 March 2023
Submitted on 22 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year