Bemax Properties Limited FERNDOWN


Bemax Properties started in year 1997 as Private Limited Company with registration number 03387690. The Bemax Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ferndown at Forest Links Road. Postal code: BH22 9PH.

Currently there are 2 directors in the the company, namely Peter B. and Claire B.. In addition one secretary - Claire B. - is with the firm. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Bemax Properties Limited Address / Contact

Office Address Forest Links Road
Town Ferndown
Post code BH22 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387690
Date of Incorporation Tue, 17th Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Peter B.

Position: Director

Appointed: 17 June 1997

Claire B.

Position: Secretary

Appointed: 17 June 1997

Claire B.

Position: Director

Appointed: 17 June 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 17 June 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 June 1997

Resigned: 17 June 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Claire B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claire B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth198 909216 8081 214 583       
Balance Sheet
Cash Bank On Hand  21 41242 610407 788351 58269 81985 937101 84677 029
Current Assets9 77018 17926 14645 977411 805355 59973 83689 954105 86379 621
Debtors3 2373 0404 7343 3674 0174 0174 0174 0174 0172 592
Net Assets Liabilities  1 030 7921 138 1431 622 3941 651 5441 664 4451 699 1771 750 6852 171 298
Other Debtors  3 2442 5923 2423 2423 2423 2423 2422 592
Property Plant Equipment  2 126 3732 192 8172 233 1562 232 9012 232 6852 232 5012 240 9482 616 181
Cash Bank In Hand6 53315 13921 412       
Net Assets Liabilities Including Pension Asset Liability198 909216 808        
Tangible Fixed Assets1 169 0431 158 2402 126 373       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve198 907216 806247 255       
Shareholder Funds198 909216 8081 214 583       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 5837 8938 1708 4258 6418 8258 9819 114
Bank Borrowings  448 322428 961404 209     
Bank Borrowings Overdrafts  426 662410 897386 346376 172366 178342 977309 688236 703
Corporation Tax Payable  7 41112 94035 705     
Creditors  426 662410 897386 346376 172366 178342 977309 688236 703
Increase From Depreciation Charge For Year Property Plant Equipment   310278255216184156133
Net Current Assets Liabilities-537 118-508 335-485 128-447 46920 30739 53842 66154 37664 14836 543
Number Shares Issued Fully Paid   22     
Other Creditors  470 139449 942337 930291 3027 1847 76510 09012 649
Other Disposals Property Plant Equipment    322 700     
Par Value Share 1111     
Property Plant Equipment Gross Cost  2 133 9562 200 7102 241 3262 241 3262 241 3262 241 3262 249 9292 625 295
Provisions For Liabilities Balance Sheet Subtotal  183 792196 308244 723244 723244 723244 723244 723244 723
Total Additions Including From Business Combinations Property Plant Equipment   879    8 603 
Total Assets Less Current Liabilities631 925649 9051 641 2451 745 3482 253 4632 272 4392 275 3462 286 8772 305 0962 652 724
Total Borrowings  426 662410 897386 346     
Total Increase Decrease From Revaluations Property Plant Equipment   65 875363 316    375 366
Trade Creditors Trade Payables  12 06412 50010 915-12 1 
Trade Debtors Trade Receivables  1 491775775775775775775 
Other Taxation Social Security Payable    35 7056 8976 1269 95013 76112 566
Creditors Due After One Year432 876433 097426 662       
Creditors Due Within One Year546 888526 514511 274       
Number Shares Allotted 22       
Fixed Assets1 169 0431 158 240        
Provisions For Liabilities Charges140         
Secured Debts450 277450 497        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation1 266 2431 266 243        
Tangible Fixed Assets Depreciation97 200108 003        
Tangible Fixed Assets Depreciation Charged In Period 10 803        
Revaluation Reserve  967 326       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -100 668       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 18th, March 2024
Free Download (9 pages)

Company search