Bb Property Ventures Limited POTTERS BAR


Bb Property Ventures started in year 2008 as Private Limited Company with registration number 06661845. The Bb Property Ventures company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Potters Bar at Graham House 7. Postal code: EN6 2JD. Since September 5, 2008 Bb Property Ventures Limited is no longer carrying the name Bondco 1268.

The company has 2 directors, namely Edward R., Mark W.. Of them, Edward R., Mark W. have been with the company the longest, being appointed on 9 August 2021. 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 - Bondlaw Secretaries Limited who worked with the the company until 16 September 2008.

Bb Property Ventures Limited Address / Contact

Office Address Graham House 7
Office Address2 Wyllyotts Place
Town Potters Bar
Post code EN6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661845
Date of Incorporation Fri, 1st Aug 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Edward R.

Position: Director

Appointed: 09 August 2021

Mark W.

Position: Director

Appointed: 09 August 2021

The Financial And Industrial Trust Limited

Position: Corporate Secretary

Appointed: 16 September 2008

Richard R.

Position: Director

Appointed: 19 March 2009

Resigned: 09 August 2021

Gerard P.

Position: Director

Appointed: 19 March 2009

Resigned: 09 August 2021

Anthony B.

Position: Director

Appointed: 16 September 2008

Resigned: 19 March 2009

Bondlaw Directors Limited

Position: Director

Appointed: 01 August 2008

Resigned: 16 September 2008

Bondlaw Secretaries Limited

Position: Secretary

Appointed: 01 August 2008

Resigned: 16 September 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Metis Homes Limited from Potters Bar, England. The abovementioned PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bargate Homes Limited that entered Eastleigh, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bargate Homes Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Metis Homes Limited

Graham House 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England & Wales
Registration number 06428968
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bargate Homes Limited

The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England & Wales
Registration number 05626135
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bargate Homes Limited

The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05626135
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bondco 1268 September 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth336 24821 92120 230       
Balance Sheet
Cash Bank In Hand13 23416 07119 971       
Cash Bank On Hand  19 97118 3175 2314 7911 99629 3714 3274 313
Current Assets8 013 2717 666 0921 634 175211 42061 34050 89446 099187 59343 59525 393
Debtors159 957603 2461 381 96271 52256 10946 10344 10320 60339 26821 080
Stocks Inventory7 840 0807 046 775232 242       
Total Inventories  232 242121 581   137 619  
Other Debtors       18 00018 000 
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve335 24820 92119 230       
Shareholder Funds336 24821 92120 230       
Other
Audit Fees Expenses2 5001 500        
Accruals Deferred Income Within One Year218 896845 9701 066 292       
Accrued Liabilities Deferred Income  1 066 29280 14227 89827 40322 04721 41521 416 
Administrative Expenses99 650772 3601 005 519104 09610 603 -3 884889  
Amounts Owed By Group Undertakings  1 291 37449 54717 12825 12825 128 21 08021 080
Amounts Owed By Group Undertakings Other Participating Interests Within One Year  1 291 374       
Amounts Owed To Associates Joint Ventures Participating Interests   50 0005 000     
Amounts Owed To Group Undertakings Participating Interests    5 000     
Applicable Tax Rate   2019     
Comprehensive Income Expense  2 167 3092 843299 473-1 076  
Corporation Tax Due Within One Year13 719227 457541 831       
Corporation Tax Payable  541 8317147023111  387
Cost Sales2 867 4369 451 96011 553 756529 350-10 892 3 300375  
Creditors  1 613 945188 34737 96827 42622 158164 72821 416387
Creditors Due Within One Year7 677 0237 644 1711 613 945       
Current Tax For Period  541 82771170 111   
Debtors Due Within One Year159 957603 2461 381 962       
Dividends Paid  2 169 000       
Effective Current Tax Rate2021        
Gross Profit Loss466 0152 300 5033 856 383107 65010 892 -3 300-375  
Interest Payable Similar Charges297 772445 013        
Interest Payable Similar Charges Finance Costs  142 063       
Merchandise  232 242121 581   137 619  
Net Current Assets Liabilities336 24821 92120 23023 07323 37223 46823 94122 86522 17925 006
Net Increase Decrease In Shareholders Funds54 874         
Number Shares Allotted 1 0001 000       
Operating Profit Loss366 3651 528 1432 850 8643 554289     
Other Creditors   50 0005 000     
Other Creditors Due Within One Year261 490244 730        
Other Interest Receivable Similar Income Finance Income  335 80     
Par Value Share 11       
Prepayments Accrued Income  62 711       
Profit Loss  2 167 3092 843299 473-1 076  
Profit Loss For Period54 874855 673        
Profit Loss On Ordinary Activities Before Tax68 5931 083 1302 709 1363 554369 584-1 264  
Recoverable Value-added Tax    20 0062 000 2 415  
Share Capital Allotted Called Up Paid1 0001 0001 000       
Stocks Raw Materials Consumables7 840 0807 046 775232 242       
Tax On Profit Or Loss On Ordinary Activities13 719227 457        
Tax Tax Credit On Profit Or Loss On Ordinary Activities  541 82771170 111-188  
Total Assets Less Current Liabilities336 24821 92120 23023 07323 37223 46823 94122 86522 17925 006
Trade Creditors Trade Payables  5 8227 491   14 793  
Trade Creditors Within One Year677 9731 501 9415 822       
Trade Debtors Trade Receivables  27 87721 97518 97518 97518 975   
Turnover Gross Operating Revenue3 333 45111 752 463        
Turnover Revenue  15 410 139637 000      
U K Current Corporation Tax13 719227 457        
V A T Current Asset7 9261 261        
Amounts Owed To Associates       600  
Amounts Owed To Group Undertakings       127 920  
Corporation Tax Recoverable       188188 
Increase Decrease In Current Tax From Adjustment For Prior Periods       -188  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements