HG ESTATES LTD
Other letting and operating of own or leased real estate
HG ESTATES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire BB3 1AE United Kingdom
Full company profile for HG ESTATES LTD (10111654), an active company based in Lancashire, United Kingdom. Incorporated 8 Apr 2016. Other letting and operating of own or leased 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
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
£190.71k
Total Liabilities
£4.48M
Turnover
N/A
Employees
1
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Hakim, Imran | Director | British | United Kingdom | 8 Apr 2016 | Active |
| Suaib Issa | Director | British | United Kingdom | 8 Apr 2016 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mr Suaib Issa
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Imran Hakim
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Mr Zubair Ismail Hakim
Ceased 1 Apr 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
50 Catherine Street, Salisbury (SP1 2DD) WILTSHIRE | Freehold | £204,500 | 1 Aug 2025 |
515 Stanhope Road, South Shields (NE33 4QX) SOUTH TYNESIDE | Freehold | £115,000 | 13 Mar 2025 |
LAND AT THE BACK OF 59 High Street, Heathfield WEALDEN | Freehold | - | 14 Jan 2025 |
59-59a High Street, Heathfield (TN21 8HU) WEALDEN | Freehold | £240,000 | 14 Jan 2025 |
49 Leicester Road, Mountsorrel, Loughborough (LE12 7AJ) CHARNWOOD | Freehold | £250,000 | 14 Nov 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 8 Apr 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 19 Mar 2026 | Persons With Significant Control | Cessation of Zubair Ismail Hakim as a person with significant control on 1 Apr 2019 | |
| 19 Mar 2026 | Persons With Significant Control | Change to Mr Imran Hakim as a person with significant control on 1 Apr 2019 | |
| 5 Feb 2026 | Officers | Termination of Suaib Issa as director on 8 Apr 2016 |
Replacement Filing Of Confirmation Statement With Made Up Date
Replacement Filing Of Confirmation Statement With Made Up Date
Cessation of Zubair Ismail Hakim as a person with significant control on 1 Apr 2019
Change to Mr Imran Hakim as a person with significant control on 1 Apr 2019
Termination of Suaib Issa as director on 8 Apr 2016
Recent Activity
Latest Activity
Replacement Filing Of Confirmation Statement With Made Up Date
3 weeks ago on 8 Apr 2026
Replacement Filing Of Confirmation Statement With Made Up Date
3 weeks ago on 8 Apr 2026
Cessation of Zubair Ismail Hakim as a person with significant control on 1 Apr 2019
1 months ago on 19 Mar 2026
Change to Mr Imran Hakim as a person with significant control on 1 Apr 2019
1 months ago on 19 Mar 2026
Termination of Suaib Issa as director on 8 Apr 2016
2 months ago on 5 Feb 2026
