You are here: bizstats.co.uk > a-z index > B list

B.e. Property (mk) Ltd MILTON KEYNES


Founded in 2014, B.e. Property (mk), classified under reg no. 08925271 is an active company. Currently registered at 41 Staple Hall Road MK1 1BQ, Milton Keynes the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Caroline E. and Leonard E.. In addition one secretary - Caroline E. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

B.e. Property (mk) Ltd Address / Contact

Office Address 41 Staple Hall Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08925271
Date of Incorporation Thu, 6th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Caroline E.

Position: Secretary

Appointed: 06 March 2014

Caroline E.

Position: Director

Appointed: 06 March 2014

Leonard E.

Position: Director

Appointed: 06 March 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Caroline E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leonard E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leonard E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leonard E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leonard E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caroline E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  88 5567 13517 2884 22358 52843 22157 131
Current Assets  202 12524 46435 38822 32376 52861 22175 131
Debtors  113 56917 32918 10018 10018 00018 00018 000
Net Assets Liabilities  21 02142 11557 08474 31582 27988 38992 219
Other Debtors  101 570100100100   
Property Plant Equipment  515 592761 121753 367742 245731 123720 001 
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment    11 12222 24433 36644 48858 661
Corporation Tax Recoverable   5 230     
Creditors  625 075673 459693 046680 391717 624685 418700 939
Increase From Depreciation Charge For Year Property Plant Equipment    11 122 11 12211 12214 173
Net Current Assets Liabilities  130 504-31 4598 738-658 068-641 096-624 197-625 808
Number Shares Issued Fully Paid   100     
Other Creditors  625 075673 459693 046664 052710 643678 454697 939
Other Taxation Social Security Payable  5 2307162 8008 6396 9816 9643 000
Par Value Share 1 1     
Property Plant Equipment Gross Cost  515 592761 120764 489764 489764 489764 48986 346
Provisions For Liabilities Balance Sheet Subtotal   14 08811 9759 8627 7487 415 
Total Additions Including From Business Combinations Property Plant Equipment   245 5293 369   12 199
Total Assets Less Current Liabilities  646 096729 662762 10584 17790 02795 80492 219
Trade Creditors Trade Payables  15 39118 2077 7007 700   
Trade Debtors Trade Receivables  11 99911 99918 00018 00018 00018 00018 000
Average Number Employees During Period     2111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th March 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements