Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Overview Estates Limited
Overview Estates Limited is an active company incorporated on 19 December 2006 with the registered office located in . Overview Estates Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06032926
Private limited company
Age
18 years
Incorporated
19 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Overview Estates Limited
Contact
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
2 Apr 2024
(1 year 5 months ago)
Previous address was
30 City Road London EC1Y 2AB
Companies in
Telephone
Unreported
Email
Unreported
Website
Abggroup.co.uk
See All Contacts
People
Officers
8
Shareholders
6
Controllers (PSC)
2
Mr Peter Salim David Khalastchi
Director • British • Lives in UK • Born in Sep 1963
Sir Trevor Steven Pears
Director • British • Lives in UK • Born in Jun 1964
Ephraim Menashi Frank Khalastchi
Director • British • Lives in England • Born in Jan 1933
Mark Andrew Pears
Director • British • Lives in UK • Born in Nov 1962
Anthony Menashi Khalastchi
Director • British • Lives in UK • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Logical Properties Limited
Ephraim Menashi Frank Khalastchi, WPG Registrars Limited, and 5 more are mutual people.
Active
Westside Estates Limited
David Alan Pears, Ephraim Menashi Frank Khalastchi, and 5 more are mutual people.
Active
Info Properties Limited
Mark Andrew Pears, David Alan Pears, and 5 more are mutual people.
Active
Powis Street Estates (No. 2) Limited
Mark Andrew Pears, David Alan Pears, and 5 more are mutual people.
Active
Eros Properties Limited
Mark Andrew Pears, David Alan Pears, and 5 more are mutual people.
Active
Plantation Properties Limited
Ephraim Menashi Frank Khalastchi, Mark Andrew Pears, and 5 more are mutual people.
Active
Meadow Properties Limited
Ephraim Menashi Frank Khalastchi, Mark Andrew Pears, and 5 more are mutual people.
Active
Powis Street Estates (No. 3) Limited
Ephraim Menashi Frank Khalastchi, Mark Andrew Pears, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£7.09K
Decreased by £250 (-3%)
Turnover
£189.47K
Increased by £189.47K (%)
Employees
6
Same as previous period
Total Assets
£2.45M
Increased by £18.97K (+1%)
Total Liabilities
-£6.61M
Increased by £649.06K (+11%)
Net Assets
-£4.16M
Decreased by £630.08K (+18%)
Debt Ratio (%)
270%
Increased by 24.61% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Wpg Registrars Limited Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Sir Trevor Steven Pears (PSC) Details Changed
2 Years Ago on 5 Sep 2023
Full Accounts Submitted
2 Years 7 Months Ago on 27 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 6 Jan 2023
Full Accounts Submitted
3 Years Ago on 25 Jan 2022
Get Alerts
Get Credit Report
Discover Overview Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 April 2024
Submitted on 6 Jan 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 12 Dec 2024
Director's details changed for Wpg Registrars Limited on 2 April 2024
Submitted on 4 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Confirmation statement made on 19 December 2023 with updates
Submitted on 3 Jan 2024
Full accounts made up to 30 April 2023
Submitted on 19 Dec 2023
Change of details for Sir Trevor Steven Pears as a person with significant control on 5 September 2023
Submitted on 8 Sep 2023
Full accounts made up to 30 April 2022
Submitted on 27 Jan 2023
Confirmation statement made on 19 December 2022 with no updates
Submitted on 6 Jan 2023
Full accounts made up to 30 April 2021
Submitted on 25 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs