Esra Estates Limited

DataGardener
live
Micro

Esra Estates Limited

12286016Private Limited With Share Capital

Third Floor, 20 Old Bailey, London, EC4M7AN
Incorporated

28/10/2019

Company Age

6 years

Directors

2

Employees

SIC Code

47190

Risk

low risk

Company Overview

Registration, classification & business activity

Esra Estates Limited (12286016) is a private limited with share capital incorporated on 28/10/2019 (6 years old) and registered in london, EC4M7AN. The company operates under SIC code 47190 and is classified as Micro.

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 28/10/2019
EC4M7AN

Financial Overview

Total Assets

£27.56M

Liabilities

£28.53M

Net Assets

£-965.1K

Est. Turnover

£5.11M

AI Estimated
Unreported
Cash

£634.6K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2022
Memorandum Articles
Category:Incorporation
Date:03-05-2022
Resolution
Category:Resolution
Date:03-05-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2020
Resolution
Category:Resolution
Date:27-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:20-05-2020
Memorandum Articles
Category:Incorporation
Date:19-05-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2020
Capital Allotment Shares
Category:Capital
Date:26-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Incorporation Company
Category:Incorporation
Date:28-10-2019

Import / Export

Imports
12 Months4
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT152LE
Third Floor, 20 Old Bailey, London, Ec4M 7An, EC4M7ANRegistered

Contact

Third Floor, 20 Old Bailey, London, EC4M7AN