Bakhaty Property Limited HAMPSHIRE


Bakhaty Property started in year 2004 as Private Limited Company with registration number 05079520. The Bakhaty Property company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hampshire at 89 Leigh Road. Postal code: SO50 9DQ.

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

Bakhaty Property Limited Address / Contact

Office Address 89 Leigh Road
Office Address2 Eastleigh
Town Hampshire
Post code SO50 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05079520
Date of Incorporation Mon, 22nd Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marie B.

Position: Director

Appointed: 22 March 2004

Marie B.

Position: Secretary

Appointed: 22 March 2004

Mohamed B.

Position: Director

Appointed: 22 March 2004

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2004

Resigned: 22 March 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 2004

Resigned: 22 March 2004

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we established, there is Mab Wessex Limited from Eastleigh, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sara B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marie-Anne B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mab Wessex Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Company Registery
Registration number 12345777
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Marie-Anne B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamed B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Omar B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand188 990247 090176 3401 948 2091 294 9391 599 6321 647 7271 569 785
Current Assets2 796 9063 101 429823 6335 023 3112 621 2943 145 2022 631 6972 695 051
Debtors2 607 9162 854 339647 2933 075 1021 326 3551 545 570933 9351 083 385
Net Assets Liabilities10 867 38511 436 15312 013 37112 387 63511 960 36313 095 85613 506 16313 200 045
Other Debtors2 552 214281 664384 7642 741 185690 002713 77828 47726 502
Property Plant Equipment80 5431 2245293882842071 216 
Other
Amount Specific Advance Or Credit Directors    4 00070 3251 0831 182
Amount Specific Advance Or Credit Made In Period Directors    4 000201 200192 000260 000
Amount Specific Advance Or Credit Repaid In Period Directors     134 875261 242259 901
Accumulated Depreciation Impairment Property Plant Equipment717 548796 867797 562797 703797 807797 884798 057816 424
Additions Other Than Through Business Combinations Investment Property Fair Value Model    2 201 208 879 30530 129
Amounts Owed To Group Undertakings    128 09883 74888 74881 808
Average Number Employees During Period      11
Bank Borrowings3 889 6823 642 4163 396 7086 500 0006 500 0006 550 0016 543 3336 533 333
Bank Borrowings Overdrafts3 638 9843 390 757784 4236 500 0006 500 0006 543 3346 533 3331 510 000
Creditors6 160 0455 911 818784 4236 500 0006 500 0006 543 3346 533 3332 122 240
Current Asset Investments      50 03541 881
Fixed Assets16 580 54316 501 22416 500 52916 500 38817 701 49218 701 41519 581 72919 666 326
Increase From Depreciation Charge For Year Property Plant Equipment 79 3196951411047717318 367
Investment Property16 500 00016 500 00016 500 00016 500 00017 701 20818 701 20819 580 51319 610 642
Investment Property Fair Value Model16 500 00016 500 00016 500 00016 500 00017 701 20818 701 20819 580 51319 610 642
Net Current Assets Liabilities2 157 1792 411 471-2 188 2073 904 5822 087 5132 457 5301 978 637572 811
Other Creditors2 521 0612 521 061258 881316 679299 599386 825338 584377 490
Other Remaining Borrowings2 521 0612 521 061      
Other Taxation Social Security Payable143 628146 746132 902794 14695 232175 759190 467137 431
Property Plant Equipment Gross Cost798 091798 091798 091798 091798 091798 091799 273872 108
Provisions For Liabilities Balance Sheet Subtotal1 710 2921 564 7241 514 5281 517 3351 328 6421 519 7551 520 8702 015 759
Total Additions Including From Business Combinations Property Plant Equipment      1 18272 835
Total Assets Less Current Liabilities18 737 72218 912 69514 312 32220 404 97019 789 00521 158 94521 560 36620 239 137
Trade Creditors Trade Payables12 8684 1177 7727 90410 85234 67325 26115 511
Trade Debtors Trade Receivables55 70251 614262 529333 917636 353831 792905 4581 056 883
Issue Bonus Shares Decrease Increase In Equity    1 000 000-1 000 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements