Mbcs Properties Ltd MIDDLESBROUGH


Mbcs Properties Ltd is a private limited company registered at Queens Court Business Centre, Newport Road, Middlesbrough TS1 5EH. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-11-27, this 5-year-old company is run by 2 directors.
Director Mark B., appointed on 27 November 2018. Director Claire S., appointed on 27 November 2018.
The company is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (SIC: 68100).
The last confirmation statement was filed on 2022-11-26 and the deadline for the following filing is 2023-12-10. Moreover, the statutory accounts were filed on 30 November 2021 and the next filing should be sent on 30 November 2023.

Mbcs Properties Ltd Address / Contact

Office Address Queens Court Business Centre
Office Address2 Newport Road
Town Middlesbrough
Post code TS1 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11698806
Date of Incorporation Tue, 27th Nov 2018
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th November
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (159 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 27 November 2018

Claire S.

Position: Director

Appointed: 27 November 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Claire S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 27 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire S.

Notified on 27 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-12-31
Balance Sheet
Cash Bank On Hand9 0788 1458 9804 093148 401
Current Assets9 0788 1459 4284 093 
Debtors  448  
Other Debtors  448  
Net Assets Liabilities4 084    
Other
Average Number Employees During Period22222
Creditors82 18081 61580 53773 76388 900
Disposals Investment Property Fair Value Model    77 666
Investment Property77 66677 66677 66677 666 
Investment Property Fair Value Model77 66677 66677 66677 666 
Net Current Assets Liabilities73 102-73 470-71 109-69 67059 501
Other Creditors81 70280 60779 88772 76375 220
Other Taxation Social Security Payable9581 0086501 00013 680
Total Assets Less Current Liabilities4 5644 1966 5577 99659 501
Accrued Liabilities Not Expressed Within Creditors Subtotal480    
Fixed Assets77 666    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage
Change of registered address from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England on Thu, 22nd Feb 2024 to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS
filed on: 22nd, February 2024
Free Download (2 pages)

Company search