Mab Property Investments Limited DERBY


Mab Property Investments started in year 1981 as Private Limited Company with registration number 01585465. The Mab Property Investments company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Derby at 18c Uttoxeter Road. Postal code: DE3 0DA. Since Thursday 13th November 1997 Mab Property Investments Limited is no longer carrying the name Motor Auctions (burton-on-trent).

The company has 2 directors, namely Cassandra M., Lee M.. Of them, Cassandra M., Lee M. have been with the company the longest, being appointed on 10 August 2023. As of 6 May 2024, there were 2 ex directors - Lawrence M., Susan M. and others listed below. There were no ex secretaries.

Mab Property Investments Limited Address / Contact

Office Address 18c Uttoxeter Road
Office Address2 Mickleover
Town Derby
Post code DE3 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585465
Date of Incorporation Fri, 11th Sep 1981
Industry Development of building projects
End of financial Year 31st May
Company age 43 years old
Account next due date Tue, 28th Feb 2023 (433 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Cassandra M.

Position: Director

Appointed: 10 August 2023

Lee M.

Position: Director

Appointed: 10 August 2023

Lawrence M.

Position: Director

Resigned: 10 August 2023

Susan M.

Position: Director

Appointed: 10 May 1991

Resigned: 14 July 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Lee M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Cassandra M. This PSC has significiant influence or control over the company,. The third one is Lawrence M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Lee M.

Notified on 10 August 2023
Nature of control: significiant influence or control

Cassandra M.

Notified on 10 August 2023
Nature of control: significiant influence or control

Lawrence M.

Notified on 10 May 2017
Ceased on 10 August 2023
Nature of control: 75,01-100% shares

Company previous names

Motor Auctions (burton-on-trent) November 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth640 635622 165609 159190 795371 234     
Balance Sheet
Current Assets619 746592 835587 810597 935510 490148 019116 494114 100299 345132 415
Net Assets Liabilities    371 255132 31149 36770 599255 214118 852
Cash Bank In Hand28 377550 69 969      
Debtors126 143111 319103 1723 127      
Net Assets Liabilities Including Pension Asset Liability640 635622 165609 159484 267371 234     
Stocks Inventory465 226480 966483 943524 429      
Tangible Fixed Assets86 17367 03159 70717 291      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve640 535622 065609 059190 695      
Shareholder Funds640 635622 165609 159190 795371 234     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    689225225650975325
Average Number Employees During Period      1111
Creditors    18 93918 02723 30416 29647 66066 692
Fixed Assets86 17367 03159 70614 5624 1723 7833 0032 4023 29252 144
Net Current Assets Liabilities554 462555 134549 702593 969490 862130 36658 14368 197252 92667 033
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  695410431543 1 3101 1911 310
Total Assets Less Current Liabilities640 635622 165609 159611 260495 034152 17461 24588 775240 522119 177
Accruals Deferred Income  250465      
Creditors Due After One Year   420 000123 800     
Creditors Due Within One Year65 28437 70138 3573 96619 628     
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation240 358200 051200 051163 172      
Tangible Fixed Assets Depreciation154 185133 020140 345145 881      
Tangible Fixed Assets Depreciation Charged In Period 8 6297 3255 537      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 794        
Tangible Fixed Assets Disposals 40 307 36 879      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
Free Download (3 pages)

Company search

Advertisements