ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exec Estates Limited

Exec Estates Limited is an active company incorporated on 7 October 2016 with the registered office located in London, Greater London. Exec Estates Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10415395
Private limited company
Age
9 years
Incorporated 7 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Occ Estate, Building C
105 Eade Road
London
N4 1TJ
England
Address changed on 22 Apr 2024 (1 year 6 months ago)
Previous address was 42 Lytton Road Barnet EN5 5BY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1957
Director • Lives in UK • Born in Sep 1954
Mr Joseph Peter Gerrard
PSC • British • Lives in UK • Born in Sep 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investland (Adelphi) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Lifestyle Lofts Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Investland (Kingsland) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Soda Space Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Investland (Commercial) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Soda Studios Commercial Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Charbury Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Igeneration Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£380
Decreased by £156 (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£65.04K
Increased by £64.51K (+11990%)
Total Liabilities
-£70.58K
Increased by £65.18K (+1207%)
Net Assets
-£5.54K
Decreased by £673 (+14%)
Debt Ratio (%)
109%
Decreased by 895.58% (-89%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Joseph Peter Gerrard (PSC) Resigned
5 Months Ago on 10 Jun 2025
Michael Gerrard (PSC) Appointed
5 Months Ago on 10 Jun 2025
Mr Michael Gerrard Appointed
5 Months Ago on 10 Jun 2025
Full Accounts Submitted
8 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 17 Jun 2024
Mr Joseph Peter Gerrard (PSC) Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Mr Joseph Peter Gerrard Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Dec 2023
Get Credit Report
Discover Exec Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Michael Gerrard as a person with significant control on 10 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 23 Jun 2025
Cessation of Joseph Peter Gerrard as a person with significant control on 10 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Michael Gerrard as a director on 10 June 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Mar 2025
Confirmation statement made on 6 June 2024 with no updates
Submitted on 17 Jun 2024
Change of details for Mr Joseph Peter Gerrard as a person with significant control on 25 April 2024
Submitted on 29 Apr 2024
Director's details changed for Mr Joseph Peter Gerrard on 24 April 2024
Submitted on 26 Apr 2024
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 22 April 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year