S1 Estates Ltd

General information

Name:

S1 Estates Limited

Office Address:

5 Westbrook Court Sharrowvale Road S11 8YZ Sheffield

Number: 06608783

Incorporation date: 2008-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as S1 Estates Ltd. The firm was established sixteen years ago and was registered under 06608783 as the registration number. This office of the company is registered in Sheffield. You may visit it at 5 Westbrook Court, Sharrowvale Road. This firm's SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. The firm's latest annual accounts were submitted for the period up to June 30, 2022 and the latest confirmation statement was released on June 6, 2023.

For sixteen years, the following company has only been guided by one director: Simon P. who has been maintaining it since 2008/06/03. Another limited company has been appointed as one of the secretaries of this company: Sutton Mcgrath Limited.

Simon P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Role: Corporate Secretary

Appointed: 03 June 2008

Address: Westbrook Court, Sharrowvale Road, Sheffield, S Yorks, S11 8YZ

Latest update: 27 March 2024

Simon P.

Role: Director

Appointed: 03 June 2008

Latest update: 27 March 2024

People with significant control

Simon P.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Number Shares Allotted 100
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Creditors Due Within One Year 39,021
Number Shares Allotted 100
Annual Accounts 26 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 September 2015
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Creditors Due Within One Year 46,977
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Amount Specific Advance Or Credit Directors 46,977
Amount Specific Advance Or Credit Made In Period Directors 7,956
Creditors 46,977
Other Creditors 46,977
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Amount Specific Advance Or Credit Directors 55,037
Amount Specific Advance Or Credit Made In Period Directors 8,425
Creditors 63,827
Other Creditors 63,827
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Amount Specific Advance Or Credit Directors 71,991
Amount Specific Advance Or Credit Made In Period Directors 8,529
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Creditors 72,356
Other Creditors 72,356
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 84,774
Other Creditors 84,774
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Creditors 92,073
Number Shares Issued Fully Paid 100
Other Creditors 92,073
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Creditors 101,447
Number Shares Issued Fully Paid 100
Other Creditors 101,447
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Creditors 111,086
Number Shares Issued Fully Paid 100
Other Creditors 111,086
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014
Called Up Share Capital 100
Creditors Due Within One Year 31,325
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with no updates Tuesday 6th June 2023 (CS01)
filed on: 6th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies