Ma Property Solutions Ltd WOKINGHAM


Ma Property Solutions started in year 2014 as Private Limited Company with registration number 08959920. The Ma Property Solutions company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Wokingham at 2 Chapel Green Cottages. Postal code: RG40 3ER.

Ma Property Solutions Ltd Address / Contact

Office Address 2 Chapel Green Cottages
Office Address2 Chapel Green
Town Wokingham
Post code RG40 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959920
Date of Incorporation Wed, 26th Mar 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 Fri, 31st Dec 2021 (897 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 7th May 2021 (2021-05-07)
Last confirmation statement dated Thu, 26th Mar 2020

Company staff

Alex R.

Position: Director

Appointed: 26 March 2014

Martyn R.

Position: Director

Appointed: 26 March 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Martyn R. This PSC and has 25-50% shares. The second one in the PSC register is Alex R. This PSC owns 25-50% shares.

Martyn R.

Notified on 26 March 2017
Nature of control: 25-50% shares

Alex R.

Notified on 26 March 2017
Ceased on 15 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-4 93915 155   
Balance Sheet
Cash Bank On Hand 5 9076247 769551
Current Assets27 69436 92045 27862 50122 061
Debtors18 47131 01344 65454 72921 510
Net Assets Liabilities  5 2544 797-30 755
Other Debtors 31 01344 65432 24711 031
Property Plant Equipment 25 24022 40115 8565 420
Cash Bank In Hand9 2235 907   
Net Assets Liabilities Including Pension Asset Liability-4 93915 155   
Tangible Fixed Assets12 00225 240   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-4 94115 153   
Shareholder Funds-4 93915 155   
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 30522 34236 17846 614
Average Number Employees During Period 222 
Balances Amounts Owed By Related Parties  6 0714 092 
Corporation Tax Payable 1 3567 52110 8897 758
Corporation Tax Recoverable   866866
Creditors 41 95757 94570 54457 206
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 68937 85936 600 
Increase From Depreciation Charge For Year Property Plant Equipment  13 03713 83610 436
Increase In Loans Owed By Related Parties Due To Loans Advanced  986  
Loans Owed By Related Parties 3 3054 291  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 77 000102 00056 000 
Net Current Assets Liabilities-16 941-5 037-12 667-8 046-35 145
Number Shares Issued Fully Paid  2200 
Other Creditors 40 60149 72259 33749 448
Other Taxation Social Security Payable  702318 
Par Value Share1111 
Property Plant Equipment Gross Cost 34 54544 74352 034 
Provisions For Liabilities Balance Sheet Subtotal 5 0484 4803 0131 030
Total Additions Including From Business Combinations Property Plant Equipment  10 1987 291 
Total Assets Less Current Liabilities-4 93920 2039 7347 810-29 725
Trade Debtors Trade Receivables   22 4859 613
Advances Credits Directors  4 291862 
Creditors Due Within One Year44 63541 957   
Fixed Assets12 00225 240   
Number Shares Allotted22   
Provisions For Liabilities Charges 5 048   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions14 45820 087   
Tangible Fixed Assets Cost Or Valuation14 45834 545   
Tangible Fixed Assets Depreciation2 4569 305   
Tangible Fixed Assets Depreciation Charged In Period2 4566 849   
Amount Specific Advance Or Credit Directors 3 305   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
Free Download (1 page)

Company search

Advertisements