FIND ESTATES LIMITED
Buying and selling of own real estate
FIND ESTATES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Full company profile for FIND ESTATES LIMITED (08539009), an active company based in London, United Kingdom. Incorporated 21 May 2013. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£7.28k
Net Assets
-£720.57k
Total Liabilities
£1.61M
Turnover
N/A
Employees
5
Debt Ratio
181%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andris Jansons | Director | British | England | 22 May 2013 | Active |
| William Frederick Bennett | Secretary | Unknown | Unknown | 22 May 2013 | Active |
| Wpg Registrars Limited | Corporate-director | United Kingdom | Unknown | 22 May 2013 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Barry Michael Howard Shaw
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Trevor Steven Pears
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aj Holdco 1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andris Jansons
Ceased 14 Jun 2017
Michael Terence Baker
Ceased 17 Dec 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Terriers House, Amersham Road, High Wycombe (HP13 5AJ) BUCKINGHAMSHIRE | Freehold | - | 9 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Dec 2025 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 21 May 2025 | Confirmation Statement | Confirmation statement made on 21 May 2025 with no updates | |
| 16 Jan 2025 | Accounts | Annual accounts made up to 30 Apr 2024 | |
| 21 May 2024 | Confirmation Statement | Confirmation statement made on 21 May 2024 with updates | |
| 3 Apr 2024 | Officers | Change Corporate Director Company With Change Date |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 21 May 2025 with no updates
Annual accounts made up to 30 Apr 2024
Confirmation statement made on 21 May 2024 with updates
Change Corporate Director Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
4 months ago on 12 Dec 2025
Confirmation statement made on 21 May 2025 with no updates
11 months ago on 21 May 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 16 Jan 2025
Confirmation statement made on 21 May 2024 with updates
1 years ago on 21 May 2024
Change Corporate Director Company With Change Date
2 years ago on 3 Apr 2024
