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

Blr Property Management Limited LONDON


Blr Property Management started in year 1999 as Private Limited Company with registration number 03846621. The Blr Property Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Hyde House. Postal code: NW9 6LH. Since 2005/10/11 Blr Property Management Limited is no longer carrying the name Basicland Registrars.

Currently there are 2 directors in the the firm, namely Sharon G. and John G.. In addition one secretary - Sharon G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 2 August 2002.

Blr Property Management Limited Address / Contact

Office Address Hyde House
Office Address2 The Hyde
Town London
Post code NW9 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846621
Date of Incorporation Wed, 22nd Sep 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Sharon G.

Position: Secretary

Appointed: 02 August 2002

Sharon G.

Position: Director

Appointed: 02 August 2002

John G.

Position: Director

Appointed: 22 September 1999

Emily G.

Position: Director

Appointed: 05 August 2013

Resigned: 10 February 2022

Waterhouse Consultancy Limited

Position: Director

Appointed: 04 August 2008

Resigned: 01 October 2008

Peter N.

Position: Director

Appointed: 20 December 2007

Resigned: 01 October 2009

Peter W.

Position: Director

Appointed: 04 July 2007

Resigned: 23 September 2008

Jacqueline K.

Position: Director

Appointed: 10 March 2005

Resigned: 28 March 2006

John G.

Position: Secretary

Appointed: 22 September 1999

Resigned: 02 August 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 22 September 1999

Resigned: 22 September 1999

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 22 September 1999

Resigned: 22 September 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is John G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sharon G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Emily G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 26 October 2016
Ceased on 12 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Sharon G.

Notified on 26 October 2016
Ceased on 12 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Emily G.

Notified on 26 October 2016
Ceased on 10 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Basicland Registrars October 11, 2005
John Galliers September 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand11 89921 088 18 75214 45244 434
Current Assets456 897476 687425 202407 357442 192417 677
Debtors444 998455 599425 202388 605427 740373 243
Net Assets Liabilities234 232236 605241 918243 769244 868267 063
Other Debtors108 186118 78788 19052 25577 34722 355
Property Plant Equipment15 2707 8544 0833 8873 6465 873
Other
Accumulated Depreciation Impairment Property Plant Equipment30 67638 09241 86326 60527 91230 142
Additions Other Than Through Business Combinations Property Plant Equipment   1 0991 0664 457
Administrative Expenses750 400772 520 966 850956 324 
Amounts Owed By Group Undertakings Participating Interests336 812336 812337 012336 350336 350334 350
Amounts Owed To Group Undertakings Participating Interests14 41014 41014 41014 41014 41014 410
Average Number Employees During Period202122222221
Bank Borrowings Overdrafts6702 36111 5721 1342 0521 972
Comprehensive Income Expense-322 373 1 8511 099 
Corporation Tax Payable830 5887412964 446
Cost Sales 605    
Creditors237 935247 936187 367167 475200 970156 487
Depreciation Expense Property Plant Equipment6 8087 416 1 2951 307 
Depreciation Rate Used For Property Plant Equipment 5050252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 553  
Disposals Property Plant Equipment   16 553  
Gross Profit Loss691 589724 893 918 854939 386 
Increase From Depreciation Charge For Year Property Plant Equipment 7 4163 7711 2951 3072 230
Net Current Assets Liabilities218 962228 751244 870239 882241 222261 190
Operating Profit Loss7982 373 2 0041 395 
Other Creditors20 30415 2197 43515 0674 6753 401
Other Operating Income Format159 60950 000 50 00018 333 
Other Taxation Social Security Payable51 81061 25379 53898 15785 82163 708
Profit Loss-322 373 1 8511 099 
Profit Loss On Ordinary Activities Before Tax7982 373 2 0041 395 
Property Plant Equipment Gross Cost 45 94645 94630 49231 55836 015
Tax Tax Credit On Profit Or Loss On Ordinary Activities830  153296 
Total Assets Less Current Liabilities234 232236 605241 918243 769244 868267 063
Trade Creditors Trade Payables149 911154 69373 82437 96693 71668 550
Trade Debtors Trade Receivables    14 04316 538
Turnover Revenue691 589725 498 918 854939 386 
Advances Credits Directors1 0055 2425 3894 0336184 181
Advances Credits Made In Period Directors1 005  1 356618 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements