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

C.b.l.(property Investment)co Limited MIDDLESEX


Founded in 1955, C.b.l.(property Investment), classified under reg no. 00543683 is an active company. Currently registered at 12 Ranelagh Close HA8 8HL, Middlesex the company has been in the business for 69 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 3 directors in the the company, namely Craig L., Jonathan L. and Mitchell L.. In addition one secretary - Craig L. - is with the firm. As of 28 April 2024, there were 2 ex directors - Helene L., Cyril L. and others listed below. There were no ex secretaries.

C.b.l.(property Investment)co Limited Address / Contact

Office Address 12 Ranelagh Close
Office Address2 Edgware
Town Middlesex
Post code HA8 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543683
Date of Incorporation Mon, 24th Jan 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 69 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Craig L.

Position: Director

Appointed: 19 May 1999

Jonathan L.

Position: Director

Appointed: 19 May 1999

Craig L.

Position: Secretary

Appointed: 24 October 1992

Mitchell L.

Position: Director

Appointed: 24 October 1992

Helene L.

Position: Director

Resigned: 11 July 2016

Cyril L.

Position: Director

Appointed: 24 October 1992

Resigned: 04 January 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Jonathan L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Craig L. This PSC has significiant influence or control over the company,. Then there is Mitchell L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jonathan L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mitchell L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helene L.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 032 948194 999328 192446 620       
Balance Sheet
Cash Bank In Hand8 5792 21828 6964 463       
Cash Bank On Hand   4 4635 3277 3161 5401 7392 5647 0772 577
Current Assets11 09347 499179 76532 12723 18318 1104 69657 969118 33710 3826 171
Debtors2 51445 281151 06927 66417 85610 7943 15656 230115 7733 3053 594
Other Debtors         45 
Property Plant Equipment   593445334385289217163772
Tangible Fixed Assets1 617 5701 100 000791593       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve1 022 948184 999318 192436 620       
Shareholder Funds1 032 948194 999328 192446 620       
Other
Accumulated Depreciation Impairment Property Plant Equipment   4616097208489441 0161 0701 328
Average Number Employees During Period   43333333
Creditors   686 125682 331680 044669 134680 485684 702623 982599 532
Creditors Due Within One Year595 740952 525952 389686 125       
Fixed Assets1 617 5951 100 0251 100 8161 100 6181 100 4701 100 3591 100 410770 314770 242770 188800 797
Increase From Depreciation Charge For Year Property Plant Equipment    148111128967254258
Investment Property   1 100 0001 100 0001 100 0001 100 000770 000770 000770 000800 000
Investment Property Fair Value Model   1 100 0001 100 0001 100 0001 100 000770 000770 000770 000800 000
Investments Fixed Assets2525252525252525252525
Investments In Joint Ventures   2525252525252525
Net Current Assets Liabilities-584 647-905 026-772 624-653 998-659 148-661 934-664 438-622 516-566 365-613 600-593 361
Number Shares Allotted 10 00010 00010 000       
Other Creditors   682 210678 335673 446660 069659 430648 485619 436587 026
Other Taxation Social Security Payable   3 9153 9966 5989 06521 05536 2174 54612 506
Par Value Share 111       
Prepayments Accrued Income   24 66417 85610 7943 1562 3942 7673 2603 594
Property Plant Equipment Gross Cost   1 0541 0541 0541 2331 2331 2331 2332 100
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 7361 054        
Tangible Fixed Assets Cost Or Valuation1 617 5701 100 0001 054        
Tangible Fixed Assets Depreciation  263461       
Tangible Fixed Assets Depreciation Charged In Period  263198       
Total Additions Including From Business Combinations Property Plant Equipment      179   867
Total Assets Less Current Liabilities1 032 948194 999328 192446 620441 322438 425435 972147 798203 877156 588207 436
Trade Debtors Trade Receivables   3 000   53 836113 006  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements