ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A&A Estates Holding Ltd

A&A Estates Holding Ltd is an active company incorporated on 24 February 2022 with the registered office located in London, City of London. A&A Estates Holding Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13938855
Private limited company
Age
3 years
Incorporated 24 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (5 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 28 February 2026 (3 months remaining)
Address
8th Floor , 167 Fleet Street
London
EC4A 2EA
England
Address changed on 27 Dec 2023 (1 year 10 months ago)
Previous address was Suite a4 Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Business • Indian • Lives in United Arab Emirates • Born in Jul 1978
Director • Indian • Lives in United Arab Emirates • Born in Jul 1975
Mr Avinash Kumar Gandhi
PSC • Indian • Lives in United Arab Emirates • Born in Jul 1975
Mrs Saanika Gandhi
PSC • Indian • Lives in United Arab Emirates • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 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
£5.02M
Increased by £182.68K (+4%)
Total Liabilities
-£5.07M
Increased by £210.47K (+4%)
Net Assets
-£49.64K
Decreased by £27.78K (+127%)
Debt Ratio (%)
101%
Increased by 0.54% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 Jun 2024
Namrata Gandhi (PSC) Resigned
1 Year 7 Months Ago on 27 Mar 2024
Amit Kumar Gandhi Resigned
1 Year 7 Months Ago on 27 Mar 2024
Amit Kumar Gandhi (PSC) Resigned
1 Year 7 Months Ago on 27 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years 11 Months Ago on 24 Nov 2022
Get Credit Report
Discover A&A Estates Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 1 Jul 2025
Micro company accounts made up to 28 February 2024
Submitted on 28 Feb 2025
Cessation of Amit Kumar Gandhi as a person with significant control on 27 March 2024
Submitted on 2 Jun 2024
Termination of appointment of Amit Kumar Gandhi as a director on 27 March 2024
Submitted on 2 Jun 2024
Cessation of Namrata Gandhi as a person with significant control on 27 March 2024
Submitted on 2 Jun 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 2 Jun 2024
Micro company accounts made up to 28 February 2023
Submitted on 23 Feb 2024
Registered office address changed from Suite a4 Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England to 8th Floor , 167 Fleet Street London EC4A 2EA on 27 December 2023
Submitted on 27 Dec 2023
Confirmation statement made on 24 November 2023 with no updates
Submitted on 27 Dec 2023
Confirmation statement made on 24 November 2022 with updates
Submitted on 24 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year