M B Bhullar Properties Limited LONDON


Founded in 1999, M B Bhullar Properties, classified under reg no. 03789245 is an active company. Currently registered at 4 Flamingo Court 3 Woodstock Road NW11 8ES, London the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Ranu B., Roopinder B. and Harshvinder B. and others. Of them, Bimla B. has been with the company the longest, being appointed on 14 June 1999 and Ranu B. has been with the company for the least time - from 7 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M B Bhullar Properties Limited Address / Contact

Office Address 4 Flamingo Court 3 Woodstock Road
Office Address2 Golders Green
Town London
Post code NW11 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789245
Date of Incorporation Mon, 14th Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ranu B.

Position: Director

Appointed: 07 July 2021

Roopinder B.

Position: Director

Appointed: 31 December 2018

Harshvinder B.

Position: Director

Appointed: 31 March 2015

Bimla B.

Position: Director

Appointed: 14 June 1999

Ranu F.

Position: Director

Appointed: 27 March 2018

Resigned: 12 January 2019

Manjit B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 December 2014

Manjit B.

Position: Director

Appointed: 14 June 1999

Resigned: 31 December 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 14 June 1999

Manjit B.

Position: Secretary

Appointed: 14 June 1999

Resigned: 14 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Ranu B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Harshvinder B. This PSC owns 25-50% shares. The third one is Roopinder B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Ranu B.

Notified on 1 March 2018
Nature of control: 25-50% shares

Harshvinder B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Roopinder B.

Notified on 31 December 2018
Nature of control: 25-50% shares

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 Worth960 7941 355 8711 391 009       
Balance Sheet
Cash Bank On Hand  57 33921 16136 95558 25797 15829 22710 68421 979
Current Assets  57 33981 36960 89159 29598 25630 78512 25922 449
Debtors   60 20823 9361 0381 0981 5581 575470
Net Assets Liabilities  1 391 4481 435 8161 426 8721 443 9181 452 3271 460 9021 467 2081 484 181
Property Plant Equipment       1 805 0001 805 0001 805 000
Cash Bank In Hand12 72630 72057 339       
Net Assets Liabilities Including Pension Asset Liability960 7941 355 8711 391 009       
Other Debtors   46 558      
Tangible Fixed Assets1 399 0001 854 0001 854 000       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve561 302469 379504 517       
Shareholder Funds960 7941 355 8711 391 009       
Other
Version Production Software        11
Average Number Employees During Period     211  
Creditors  407 712387 374375 840308 19892 64518 462235 712228 929
Fixed Assets       1 805 0001 805 0001 805 000
Net Current Assets Liabilities-406 206-385 950-350 812-306 005-314 949-248 903-147 849-213 457223 453206 480
Number Shares Allotted 22     33
Property Plant Equipment Gross Cost       1 805 0001 805 0001 805 000
Provisions For Liabilities Balance Sheet Subtotal  112 179112 179112 179112 179112 179112 179112 179112 179
Total Assets Less Current Liabilities992 7941 468 0501 503 6271 547 9951 539 0511 556 0971 657 1511 591 5431 581 5471 598 520
Creditors Due Within One Year418 932416 670408 151       
Disposals Investment Property Fair Value Model     49 000    
Investment Property  1 854 0001 854 0001 854 0001 805 0001 805 0001 805 000  
Investment Property Fair Value Model  1 854 000 1 854 0001 805 0001 805 000   
Other Creditors  400 388378 958357 386302 79292 64518 462  
Other Taxation Social Security Payable  7 3248 41618 4545 4063 3802 012  
Par Value Share 11       
Provisions For Liabilities Charges32 000112 179112 179       
Revaluation Reserve399 485886 485886 485       
Share Capital Allotted Called Up Paid227       
Tangible Fixed Assets Cost Or Valuation1 399 0001 854 000        
Tangible Fixed Assets Increase Decrease From Revaluations 455 000        
Trade Debtors Trade Receivables   13 65023 9361 0381 098   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 558  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
Free Download (10 pages)

Company search

Advertisements