Abas Estates Limited

General information

Name:

Abas Estates Ltd

Office Address:

19 Jones Way OL16 4FX Rochdale

Number: 07440289

Incorporation date: 2010-11-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07440289 - registration number of Abas Estates Limited. This company was registered as a Private Limited Company on 2010-11-15. This company has existed on the British market for fourteen years. The enterprise can be reached at 19 Jones Way in Rochdale. The head office's zip code assigned to this address is OL16 4FX. This company has been on the market under three previous names. The very first registered name, Omg Lashes, was changed on 2011-11-09 to Juju Cosmetics. The current name is in use since 2014, is Abas Estates Limited. This firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Abas Estates Ltd released its latest accounts for the period that ended on 2022-08-31. The company's latest annual confirmation statement was released on 2022-11-15.

Since 2010-11-15, this limited company has only had one director: Saba A. who has been in charge of it for fourteen years.

Saba A. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Abas Estates Limited 2014-02-20
  • Juju Cosmetics Limited 2011-11-09
  • Omg Lashes Ltd 2010-11-15

Financial data based on annual reports

Company staff

Saba A.

Role: Director

Appointed: 15 November 2010

Latest update: 23 April 2024

People with significant control

Saba A.
Notified on 15 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-11-15 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies