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
NHG Estates Limited
NHG Estates Limited is an active company incorporated on 4 January 2013 with the registered office located in Manchester, Greater Manchester. NHG Estates Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08347683
Private limited company
Age
12 years
Incorporated
4 January 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 August 2024
(1 year 1 month ago)
Next confirmation dated
10 August 2025
Was due on
24 August 2025
(18 days ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
24 January 2025
Due by
24 October 2025
(1 month remaining)
Learn more about NHG Estates Limited
Contact
Address
New Maxdov House
130 Bury New Road
Prestwich
M25 0AA
Same address since
incorporation
Companies in M25 0AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Alan Bruner
Director • British • Lives in England • Born in Mar 1980
Mrs Gita Malka Frank
PSC • British • Lives in England • Born in Aug 1988
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
Cheshire Cheese Assets Limited
Alan Bruner is a mutual person.
Active
Wellington St Assets Limited
Alan Bruner is a mutual person.
Active
South Cave Assets Limited
Alan Bruner is a mutual person.
Active
PH21 Residential Limited
Alan Bruner is a mutual person.
Active
Abgi Construction Limited
Alan Bruner is a mutual person.
Active
Wellington St Assets 1 Limited
Alan Bruner is a mutual person.
Active
Redbourn Assets Holdings Limited
Alan Bruner is a mutual person.
Active
Red Dragon Assets Limited
Alan Bruner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£2.4K
Decreased by £4.65K (-66%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.1M
Decreased by £531.93K (-15%)
Total Liabilities
-£1.81M
Decreased by £550.28K (-23%)
Net Assets
£1.3M
Increased by £18.35K (+1%)
Debt Ratio (%)
58%
Decreased by 6.62% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Accounting Period Shortened
7 Months Ago on 15 Jan 2025
Accounting Period Shortened
11 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Accounting Period Shortened
1 Year 7 Months Ago on 24 Jan 2024
Gita Malka Frank Resigned
1 Year 8 Months Ago on 1 Jan 2024
Mr Alan Bruner Appointed
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover NHG 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
Total exemption full accounts made up to 31 January 2024
Submitted on 2 Apr 2025
Registration of charge 083476830009, created on 28 January 2025
Submitted on 3 Feb 2025
Registration of charge 083476830010, created on 28 January 2025
Submitted on 3 Feb 2025
Previous accounting period shortened from 25 January 2024 to 24 January 2024
Submitted on 15 Jan 2025
Previous accounting period shortened from 26 January 2024 to 25 January 2024
Submitted on 15 Oct 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 22 Apr 2024
Previous accounting period shortened from 27 January 2023 to 26 January 2023
Submitted on 24 Jan 2024
Appointment of Mr Alan Bruner as a director on 1 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Gita Malka Frank as a director on 1 January 2024
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs