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

Kwb Property Management Limited BIRMINGHAM


Kwb Property Management started in year 1989 as Private Limited Company with registration number 02355204. The Kwb Property Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Birmingham at C/o Kwb First Floor, Lancaster. Postal code: B3 1NQ. Since 30th July 2001 Kwb Property Management Limited is no longer carrying the name Knight Welch Bryce Management Services.

At the moment there are 3 directors in the the firm, namely John B., Mark L. and Nigel T.. In addition one secretary - John B. - is with the company. As of 26 April 2024, there were 5 ex directors - Lorraine W., Andrew B. and others listed below. There were no ex secretaries.

Kwb Property Management Limited Address / Contact

Office Address C/o Kwb First Floor, Lancaster
Office Address2 House, 67 Newhall Street
Town Birmingham
Post code B3 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355204
Date of Incorporation Fri, 3rd Mar 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

John B.

Position: Director

Resigned:

Mark L.

Position: Director

Appointed: 01 March 2005

Nigel T.

Position: Director

Appointed: 01 November 2001

John B.

Position: Secretary

Appointed: 01 October 2001

Philip W.

Position: Secretary

Resigned: 01 October 2001

Lorraine W.

Position: Director

Appointed: 24 July 2001

Resigned: 15 November 2005

Andrew B.

Position: Director

Appointed: 01 January 2000

Resigned: 24 March 2005

Alan K.

Position: Director

Appointed: 03 March 1993

Resigned: 30 November 1994

Mark L.

Position: Director

Appointed: 03 March 1993

Resigned: 04 March 1999

Philip W.

Position: Director

Appointed: 03 March 1993

Resigned: 23 March 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Mark L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kwb Holdings Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark L.

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

Kwb Holdings Limited

1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09485732
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Knight Welch Bryce Management Services July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 84929 80933 97936 99188 401148 373       
Balance Sheet
Cash Bank In Hand341962063139107       
Cash Bank On Hand     10711 4307 69020714 96858 95041 13338 933
Current Assets114 032207 177281 841203 549255 265281 253225 137238 231462 539477 216413 317397 571442 612
Debtors113 998206 981281 635203 518255 226281 146213 707230 541462 332462 248354 367356 438403 679
Net Assets Liabilities     144 966354 768404 756311 181174 279102 27083 23678 470
Other Debtors     95 122144 878135 073316 912391 523158 661250 091293 569
Property Plant Equipment     15 11121 49831 85640 51437 18484 57786 948 
Tangible Fixed Assets16 77415 27912 38310 52011 69015 111       
Reserves/Capital
Called Up Share Capital969696969696       
Profit Loss Account Reserve4 75329 71333 88336 89588 305148 277       
Shareholder Funds4 84929 80933 97936 99188 401148 373       
Other
Accumulated Amortisation Impairment Intangible Assets        95 971191 943287 915287 915 
Accumulated Depreciation Impairment Property Plant Equipment     39 91545 65653 77265 40076 013102 492119 859142 493
Amounts Owed By Group Undertakings     2 334       
Average Number Employees During Period     1913112018181820
Bank Borrowings Overdrafts     44 173  18 913 43 68840 7425 556
Bank Overdrafts        18 913    
Creditors     151 398176 2804 75910 5492 94844 24552 15942 063
Creditors Due Within One Year125 957192 647260 245177 078178 554147 991       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        333 8257 403 
Disposals Property Plant Equipment        568 2 29010 695 
Finance Lease Liabilities Present Value Total       4 7596 7442 9482 3925 0996 877
Finance Lease Payments Owing Minimum Gross       9 1316 5524 3512 7746 0197 988
Fixed Assets     15 111309 513319 871232 557133 25684 67787 04871 713
Future Finance Charges On Finance Leases       1 0141 0025573829201 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 5199913 13951 71558 92936 06722 40315 862
Increase Decrease In Property Plant Equipment       10 6959 929    
Increase From Amortisation Charge For Year Intangible Assets        95 97195 97295 972  
Increase From Depreciation Charge For Year Property Plant Equipment      5 7418 11611 96210 61327 30424 7701 316
Intangible Assets        191 94495 972   
Intangible Assets Gross Cost        287 915287 915287 915287 915 
Investments Fixed Assets      288 015288 015100100100100100
Investments In Group Undertakings      288 015288 015100100100100100
Net Current Assets Liabilities-11 92514 53021 59626 47176 711129 85548 85795 15395 66250 67177 608114 62266 459
Number Shares Allotted 9696969696       
Other Creditors     16 32977 69476 3923 805319 898178 904160 868205 848
Other Taxation Social Security Payable     49 17531 73435 12385 23561 240106 56364 33189 164
Par Value Share 11111       
Property Plant Equipment Gross Cost     55 02667 15485 628105 914113 197187 069206 80734 655
Provisions For Liabilities Balance Sheet Subtotal      3 6025 5096 4896 70015 77066 27517 639
Share Capital Allotted Called Up Paid969696969696       
Tangible Fixed Assets Additions 3 6481 2321 6434 44410 666       
Tangible Fixed Assets Cost Or Valuation68 23170 06671 29872 94177 38555 026       
Tangible Fixed Assets Depreciation51 45754 78758 91562 42165 69539 915       
Tangible Fixed Assets Depreciation Charged In Period 5 1064 1283 5063 2743 634       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 776   29 414       
Tangible Fixed Assets Disposals 1 813   33 025       
Total Additions Including From Business Combinations Intangible Assets        287 915    
Total Additions Including From Business Combinations Property Plant Equipment      12 12818 47414 5977 28376 16230 4331 131
Total Assets Less Current Liabilities4 84929 80933 97936 99188 401148 373358 370415 024328 219183 927162 285201 670138 172
Trade Creditors Trade Payables     41 72166 85217 26094 89141 61341 53947 09571 044
Trade Debtors Trade Receivables     183 69068 82995 468145 42070 725195 706106 347110 110
Advances Credits Directors  4 0984 0981 919599       
Advances Credits Repaid In Period Directors    2 179        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements