ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M247 Estates Limited

M247 Estates Limited is an active company incorporated on 10 October 2003 with the registered office located in London, Greater London. M247 Estates Limited was registered 22 years ago.
Status
Active
Active since 12 years ago
Company No
04928706
Private limited company
Age
22 years
Incorporated 10 October 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (10 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 15 Jul 2025 (3 months ago)
Previous address was Turing House Archway 5 Manchester M15 5RL England
Telephone
01616151270
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in May 1961
M247 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venus Business Communications Ltd
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
M247 Ltd
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
M247 UK Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
M247 Global Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
Manchester Metronet Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
Pimco 2947 Topco Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
Pimco 2947 Bidco Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
Moco Topco Limited
John Haden Harris, Darryl Alexander Edwards, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£580K
Increased by £327 (0%)
Total Liabilities
-£40K
Decreased by £436 (-1%)
Net Assets
£540K
Increased by £763 (0%)
Debt Ratio (%)
7%
Decreased by 0.08% (-1%)
Latest Activity
John Haden Harris Resigned
2 Months Ago on 31 Jul 2025
Registered Address Changed
3 Months Ago on 15 Jul 2025
Mr Darryl Alexander Edwards Details Changed
3 Months Ago on 14 Jul 2025
Mr Graeme Bernard Couturier Details Changed
3 Months Ago on 14 Jul 2025
Mr John Haden Harris Details Changed
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
6 Months Ago on 1 Apr 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
New Charge Registered
10 Months Ago on 2 Dec 2024
Mr Graeme Bernard Couturier Appointed
1 Year 4 Months Ago on 17 Jun 2024
Andrew Humphreys Resigned
1 Year 6 Months Ago on 28 Mar 2024
Get Credit Report
Discover M247 Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Haden Harris as a director on 31 July 2025
Submitted on 11 Aug 2025
Registered office address changed from Turing House Archway 5 Manchester M15 5RL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr John Haden Harris on 14 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Graeme Bernard Couturier on 14 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Darryl Alexander Edwards on 14 July 2025
Submitted on 15 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 1 Apr 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 16 Dec 2024
Registration of charge 049287060006, created on 2 December 2024
Submitted on 4 Dec 2024
Appointment of Mr Graeme Bernard Couturier as a director on 17 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Andrew Humphreys as a director on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year