Biggin Morrison Investments Limited LONDON


Founded in 2016, Biggin Morrison Investments, classified under reg no. 10287055 is an active company. Currently registered at 341 Latimer Road W10 6RA, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Jeremy B., Simon M.. Of them, Jeremy B., Simon M. have been with the company the longest, being appointed on 20 July 2016. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Biggin Morrison Investments Limited Address / Contact

Office Address 341 Latimer Road
Town London
Post code W10 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10287055
Date of Incorporation Wed, 20th Jul 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Jeremy B.

Position: Director

Appointed: 20 July 2016

Simon M.

Position: Director

Appointed: 20 July 2016

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we researched, there is Framley Properties Limited from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Addison Developments Limited that entered Dorchester, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Framley Properties Limited

Ship House 35 Battersea Square, London, SW11 3RA, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Registrar Of Companies
Registration number 09570917
Notified on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Addison Developments Limited

The Estate Office Melbury Sampford, Dorchester, Dorset, DT2 0LF, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Registrar Of Companies
Registration number 03343045
Notified on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 20 July 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Jeremy B.

Notified on 20 July 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Richard G.

Notified on 20 July 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 49458 23652 55514 07338 8045 795106 804
Current Assets938 729568 357566 256564 619815 6331 793 698147 910
Debtors21 7319 8886 33417 7317 1805 85241 106
Other Debtors5 5005 5005 7695 7695 5005 5006
Total Inventories860 504500 233507 367532 815769 6491 782 051 
Other
Accrued Liabilities1 8752 1751 8502 0002 8002 80046 030
Amounts Owed By Group Undertakings14 6834 272 10 139   
Amounts Owed To Group Undertakings949 137558 687558 389559 215612 305693 651 
Average Number Employees During Period  22222
Corporation Tax Payable 341    100 529
Creditors956 548566 702565 747567 244821 6531 807 563146 990
Net Current Assets Liabilities-17 8191 655509-2 625-6 020-13 865920
Recoverable Value-added Tax1 5481165651 8231 68035241 100
Total Assets Less Current Liabilities-17 8191 655509-2 625-6 020-13 865920
Trade Creditors Trade Payables5 5365 4995 5086 02941 54866 067370
Bank Borrowings Overdrafts     1 043 845 
Other Creditors     1 20061

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 1st April 2024 director's details were changed
filed on: 17th, April 2024
Free Download (2 pages)

Company search

Advertisements