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

B & M Holmes (properties) Limited HALIFAX


Founded in 1995, B & M Holmes (properties), classified under reg no. 03085254 is an active company. Currently registered at 12 Queens Road HX3 8RA, Halifax the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 4, 1995 B & M Holmes (properties) Limited is no longer carrying the name Microarrow.

At present there are 2 directors in the the company, namely Marlene H. and Brian H.. In addition one secretary - Beverley H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marlene H. who worked with the the company until 9 September 2019.

B & M Holmes (properties) Limited Address / Contact

Office Address 12 Queens Road
Office Address2 Norwood Green
Town Halifax
Post code HX3 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085254
Date of Incorporation Fri, 28th Jul 1995
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Marlene H.

Position: Director

Appointed: 09 September 2019

Beverley H.

Position: Secretary

Appointed: 09 September 2019

Brian H.

Position: Director

Appointed: 23 August 1995

Mark H.

Position: Director

Appointed: 07 February 1998

Resigned: 09 September 2019

Beverley H.

Position: Director

Appointed: 07 February 1998

Resigned: 09 September 2019

Shaun H.

Position: Director

Appointed: 07 February 1998

Resigned: 09 September 2019

Marlene H.

Position: Secretary

Appointed: 23 August 1995

Resigned: 09 September 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1995

Resigned: 23 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 1995

Resigned: 23 August 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Brian H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marlene H. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian H.

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

Marlene H.

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

Company previous names

Microarrow September 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0001 0001 000
Current Assets39 99715 85144 425
Debtors38 99714 85143 425
Net Assets Liabilities1 617 1041 746 4801 776 887
Other Debtors  35 599
Property Plant Equipment893749633
Other
Accumulated Depreciation Impairment Property Plant Equipment12 10012 24412 360
Balances Amounts Owed To Related Parties554 645383 646430 297
Creditors605 753452 087450 138
Fixed Assets2 182 8602 182 7162 182 600
Increase From Depreciation Charge For Year Property Plant Equipment 144116
Investment Property2 181 9672 181 9672 181 967
Investment Property Fair Value Model2 181 9672 181 9672 181 967
Net Current Assets Liabilities-565 756-436 236-405 713
Number Shares Issued Fully Paid222
Other Remaining Borrowings554 645383 646430 297
Par Value Share 11
Prepayments5 9875 2376 029
Property Plant Equipment Gross Cost12 99312 99312 993
Taxation Social Security Payable3 6601 6041 337
Total Borrowings554 645383 646430 297
Trade Creditors Trade Payables14 58514 083 
Trade Debtors Trade Receivables33 0109 6141 797

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements