Mobro Land And Developments Limited BRIGHTON


Mobro Land And Developments started in year 1995 as Private Limited Company with registration number 03137542. The Mobro Land And Developments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF.

At present there are 2 directors in the the company, namely William S. and Maurice B.. In addition one secretary - Catharina B. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mobro Land And Developments Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137542
Date of Incorporation Wed, 13th Dec 1995
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

William S.

Position: Director

Appointed: 07 January 2011

Catharina B.

Position: Secretary

Appointed: 13 December 1995

Maurice B.

Position: Director

Appointed: 13 December 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1995

Resigned: 13 December 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1995

Resigned: 13 December 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Catharina B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Maurice B. This PSC owns 25-50% shares.

Catharina B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Maurice B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 344 4831 609 259      
Balance Sheet
Cash Bank On Hand  231 221337 896306 845340 462173 094142 869
Current Assets941 764977 0691 073 3811 215 0932 423 7122 501 6952 346 3572 378 056
Debtors163 194146 202130 452165 4899 85047 21059 24050 724
Net Assets Liabilities  1 623 3171 622 3831 733 5661 838 7791 626 2741 669 863
Other Debtors  117 816153 3019 8509 09812 56215 226
Property Plant Equipment    46 95067 240164 733149 185
Total Inventories  711 708711 7082 107 0172 114 0232 114 0232 114 023
Cash Bank In Hand66 862119 159      
Stocks Inventory711 708711 708      
Tangible Fixed Assets2 200 0002 105 412      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve597 138861 914      
Shareholder Funds1 344 4831 609 259      
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 01623 17643 44165 278
Average Number Employees During Period    22  
Corporation Tax Payable  51 72123 35013 74231 56111 77025 828
Creditors  1 430 5511 416 8372 562 0042 579 5642 526 9162 443 862
Current Asset Investments       70 440
Dividends Paid   140 000    
Fixed Assets    1 952 3581 972 6481 814 7331 799 185
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -255 408 
Increase From Depreciation Charge For Year Property Plant Equipment     15 16020 26521 837
Investment Property  2 077 6411 905 4081 905 4081 905 4081 650 0001 650 000
Investment Property Fair Value Model    1 905 4081 905 4081 650 000 
Net Current Assets Liabilities-855 517-496 153-357 170-201 744-138 292-77 869-180 559-65 806
Number Shares Issued Fully Paid   2    
Other Creditors  1 376 0101 389 2592 544 1772 546 7252 513 1962 414 299
Other Investments Other Than Loans       70 440
Other Taxation Social Security Payable  2 8062 0901 228783 1 975
Par Value Share 1 1    
Profit Loss  121 391139 066    
Property Plant Equipment Gross Cost    54 96690 416208 174214 463
Provisions For Liabilities Balance Sheet Subtotal  97 15481 28180 50056 0007 90063 516
Total Additions Including From Business Combinations Property Plant Equipment     35 450117 7586 289
Total Assets Less Current Liabilities1 344 4831 609 2591 720 4711 703 6641 814 0661 894 7791 634 1741 733 379
Trade Creditors Trade Payables  142 1382 8574951 9501 760
Trade Debtors Trade Receivables  12 63612 188 38 11246 67835 498
Creditors Due Within One Year1 797 2811 473 222      
Number Shares Allotted 2      
Revaluation Reserve747 343747 343      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Current accounting reference period shortened from April 30, 2024 to March 31, 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements