Agency Pb Limited LEEDS


Founded in 1998, Agency Pb, classified under reg no. 03606166 is an active company. Currently registered at 2 Parkwood Gardens LS8 1JR, Leeds the company has been in the business for twenty six years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since September 30, 2021 Agency Pb Limited is no longer carrying the name Bf Properties.

At present there are 3 directors in the the company, namely Peyton B., Michele B. and John B.. In addition one secretary - Michele B. - is with the firm. At present there is one former director listed by the company - Giles P., who left the company on 11 May 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Agency Pb Limited Address / Contact

Office Address 2 Parkwood Gardens
Office Address2 Roundhay
Town Leeds
Post code LS8 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606166
Date of Incorporation Wed, 29th Jul 1998
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Peyton B.

Position: Director

Appointed: 28 July 2021

Michele B.

Position: Secretary

Appointed: 11 May 2007

Michele B.

Position: Director

Appointed: 11 May 2007

John B.

Position: Director

Appointed: 15 February 1999

Giles P.

Position: Secretary

Appointed: 15 February 1999

Resigned: 11 May 2007

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1998

Resigned: 29 July 1998

Giles P.

Position: Director

Appointed: 29 July 1998

Resigned: 11 May 2007

Sonja H.

Position: Secretary

Appointed: 29 July 1998

Resigned: 15 February 1999

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 29 July 1998

Resigned: 29 July 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Peyton B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michele B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peyton B.

Notified on 28 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Michele B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John B.

Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Bf Properties September 30, 2021
Kelcara Properties February 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth129 885144 924145 729      
Balance Sheet
Cash Bank On Hand  2 6885 1041 10931 33610 3166 61014 776
Current Assets1 6815 5372 6885 3671 366132 116136 38336 33164 028
Debtors  70 282263257100 780126 06729 72149 252
Net Assets Liabilities 144 924145 72988 973115 878-6 1381101 104522
Other Debtors  70 282263257100 780126 06729 72149 252
Property Plant Equipment  500 000500 000500 000 7831 337473
Cash Bank In Hand1 6815 5372 688      
Net Assets Liabilities Including Pension Asset Liability129 885144 924145 729      
Tangible Fixed Assets500 000500 000500 000      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-124 576-109 537-108 732      
Shareholder Funds129 885144 924145 729      
Other
Average Number Employees During Period  2222233
Bank Borrowings Overdrafts  17 88319 342175 496   38 477
Corporation Tax Payable  78      
Creditors 141 972210 306202 935109 000105 73893 7385 1003 300
Deferred Tax Liabilities  17 92117 921     
Fixed Assets500 000500 000500 000500 000     
Investment Property Fair Value Model   500 000     
Net Current Assets Liabilities-131 520-136 145-137 336-197 568-258 67099 60093 0655 1213 467
Net Deferred Tax Liability Asset  17 92117 921     
Other Creditors  192 345181 441109 000105 73893 7385 1003 300
Property Plant Equipment Gross Cost   500 000500 000 1 1752 593 
Provisions   17 921     
Provisions For Liabilities Balance Sheet Subtotal 17 92117 92117 92116 452  254118
Total Assets Less Current Liabilities368 480363 855362 664302 432241 33099 60093 8486 4583 940
Trade Creditors Trade Payables   2 152     
Amount Specific Advance Or Credit Made In Period Directors     780   
Amount Specific Advance Or Credit Repaid In Period Directors     780   
Accumulated Depreciation Impairment Property Plant Equipment      3921 2562 120
Increase From Depreciation Charge For Year Property Plant Equipment      392864864
Number Shares Issued Fully Paid     100100100100
Other Taxation Social Security Payable    4 1004 07510 39824 73517 776
Par Value Share 11  1111
Disposals Property Plant Equipment     500 000   
Total Additions Including From Business Combinations Property Plant Equipment      1 1751 418 
Creditors Due After One Year238 595218 931216 935      
Creditors Due Within One Year139 514141 972140 306      
Instalment Debts Due After5 Years166 880148 037148 311      
Number Shares Allotted 100100      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 313290282      
Revaluation Reserve254 361254 361254 361      
Secured Debts256 695237 788234 818      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation500 000500 000500 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements