ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Estura Properties Limited

Estura Properties Limited is a dissolved company incorporated on 9 May 2014 with the registered office located in Uxbridge, Greater London. Estura Properties Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 10 May 2023 (2 years 5 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09033108
Private limited company
Age
11 years
Incorporated 9 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Address changed on 4 Nov 2021 (3 years ago)
Previous address was The Lathe Northbrook Farnham Surrey GU10 5EU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in May 1976
Nicolas James Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolas James Residential Lettings Ltd
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Nicolas James Trustee (No.2) Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Peninsula Investments Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Manor Life Investments Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
NJG Froyle Park Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Harbour Yachting Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Northbrook Estate Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
NJG Alexandra Wharf Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£13
Decreased by £528 (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£864.5K
Decreased by £706.03K (-45%)
Total Liabilities
-£1.12M
Decreased by £704.49K (-39%)
Net Assets
-£251.25K
Decreased by £1.54K (+1%)
Debt Ratio (%)
129%
Increased by 13.16% (+11%)
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 10 May 2023
Voluntary Liquidator Appointed
3 Years Ago on 5 Nov 2021
Declaration of Solvency
3 Years Ago on 5 Nov 2021
Registered Address Changed
3 Years Ago on 4 Nov 2021
Nicolas James Holdings Limited (PSC) Details Changed
4 Years Ago on 21 Jul 2021
Registered Address Changed
4 Years Ago on 21 Jul 2021
Charge Satisfied
4 Years Ago on 5 Jul 2021
Charge Satisfied
4 Years Ago on 5 Jul 2021
Charge Satisfied
4 Years Ago on 5 Jul 2021
Stuart Bateman Resigned
4 Years Ago on 24 May 2021
Get Credit Report
Discover Estura Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 May 2023
Return of final meeting in a members' voluntary winding up
Submitted on 10 Feb 2023
Resignation of a liquidator
Submitted on 18 Nov 2022
Liquidators' statement of receipts and payments to 24 October 2022
Submitted on 7 Nov 2022
Declaration of solvency
Submitted on 5 Nov 2021
Resolutions
Submitted on 5 Nov 2021
Appointment of a voluntary liquidator
Submitted on 5 Nov 2021
Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 November 2021
Submitted on 4 Nov 2021
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 21 July 2021
Submitted on 21 Jul 2021
Change of details for Nicolas James Holdings Limited as a person with significant control on 21 July 2021
Submitted on 21 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year