Big Sky Property Management Ltd NORWICH


Big Sky Property Management started in year 2014 as Private Limited Company with registration number 09326012. The Big Sky Property Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at Trumpeter House Cygnet Court. Postal code: NR15 2XE.

At present there are 3 directors in the the company, namely Trevor H., Spencer B. and Peter C.. In addition one secretary - Julie B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Big Sky Property Management Ltd Address / Contact

Office Address Trumpeter House Cygnet Court
Office Address2 Long Stratton
Town Norwich
Post code NR15 2XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326012
Date of Incorporation Tue, 25th Nov 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 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Trevor H.

Position: Director

Appointed: 18 March 2019

Spencer B.

Position: Director

Appointed: 05 November 2018

Peter C.

Position: Director

Appointed: 01 December 2017

Julie B.

Position: Secretary

Appointed: 21 February 2017

Sandra D.

Position: Director

Appointed: 23 May 2019

Resigned: 06 November 2020

Deborah L.

Position: Director

Appointed: 20 June 2016

Resigned: 30 November 2017

Leah M.

Position: Secretary

Appointed: 09 March 2016

Resigned: 21 February 2017

Stuart B.

Position: Director

Appointed: 09 March 2016

Resigned: 09 March 2016

Deborah L.

Position: Secretary

Appointed: 24 June 2015

Resigned: 09 March 2016

Sandra D.

Position: Director

Appointed: 25 November 2014

Resigned: 07 April 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Big Sky Ventures from Norwich, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is John F. This PSC .

Big Sky Ventures

South Norfolk House Cygnet Court, Long Stratton, Norwich, NR15 2XE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John F.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth913 074       
Balance Sheet
Cash Bank In Hand850 809       
Current Assets999 81649 79564 048386 741374 334428 399609 360664 988
Debtors149 007 23 86033 25233 206100 89332 20118 624
Cash Bank On Hand  40 188235 889341 128327 506577 159646 364
Net Assets Liabilities913 0741 089 1042 246 5653 009 1753 069 3953 293 3443 610 9603 916 250
Other Debtors  10 8379 7044 6138 88823 43712 536
Property Plant Equipment   12 27811 5209 8918 3565 569
Total Inventories   117 600    
Tangible Fixed Assets1 269 900       
Reserves/Capital
Called Up Share Capital920 000       
Profit Loss Account Reserve-11 926       
Shareholder Funds913 074       
Other
Creditors Due After One Year490 000       
Creditors Due Within One Year866 642       
Net Assets Liability Excluding Pension Asset Liability913 074       
Net Current Assets Liabilities133 174-39 396-569 157-294 843-297 279-263 246-51 489-28 469
Number Shares Allotted920 000       
Accumulated Depreciation Impairment Property Plant Equipment   7342 9235 3848 08810 875
Additions Other Than Through Business Combinations Property Plant Equipment   1 708 303    
Amounts Owed By Related Parties     1 607839 
Amounts Owed To Group Undertakings  562 13260 045174 75929 74222 542166 797
Average Number Employees During Period   56677
Corporation Tax Payable      4 9486 339
Creditors490 000545 0001 750 0003 159 8003 159 8003 159 8003 159 8003 159 800
Disposals Investment Property Fair Value Model      208 000 
Fixed Assets1 269 9001 673 5004 601 1006 505 2806 587 0226 824 6936 957 8587 406 071
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   183 59982 500239 300342 700451 000
Increase From Depreciation Charge For Year Property Plant Equipment   7342 1892 4612 7042 787
Investment Property  4 601 1006 493 0026 575 5026 814 8026 949 5027 400 502
Investment Property Fair Value Model  4 601 1006 493 0026 575 5026 814 8026 949 5027 400 502
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    17 65821 76337 66833 713
Other Creditors  1 750 0003 159 8003 159 8003 159 8003 159 8003 159 800
Other Taxation Social Security Payable  4 0576 93910 54922 33921 73319 693
Profit Loss    80 142267 900317 616305 290
Property Plant Equipment Gross Cost   13 01214 44315 27516 444 
Provisions For Liabilities Balance Sheet Subtotal  35 37841 46260 548108 303135 609301 552
Total Additions Including From Business Combinations Property Plant Equipment   13 0121 4318321 169 
Total Assets Less Current Liabilities1 403 0741 634 1044 031 9436 210 4376 289 7436 561 4476 906 3697 377 602
Trade Creditors Trade Payables  13 493119 0261 585150 744120 1476 460
Trade Debtors Trade Receivables  13 02323 54828 59390 3987 9256 088
Transfers To From Retained Earnings Increase Decrease In Equity    -82 500-239 300-289 904-285 057
Par Value Share1       
Revaluation Reserve5 000       
Share Capital Allotted Called Up Paid920 000       
Tangible Fixed Assets Additions1 264 900       
Tangible Fixed Assets Increase Decrease From Revaluations5 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search