You are here: bizstats.co.uk > a-z index > M list > MB list

Mbh Properties Limited RICKMANSWORTH


Founded in 2005, Mbh Properties, classified under reg no. 05447721 is an active company. Currently registered at Blandings, Loudwater Drive WD3 4HJ, Rickmansworth the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Catherine L., Ian H. and Michael H. and others. In addition one secretary - Michael H. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Mbh Properties Limited Address / Contact

Office Address Blandings, Loudwater Drive
Office Address2 Loudwater
Town Rickmansworth
Post code WD3 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05447721
Date of Incorporation Tue, 10th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Catherine L.

Position: Director

Appointed: 24 September 2018

Ian H.

Position: Director

Appointed: 24 September 2018

Michael H.

Position: Director

Appointed: 10 May 2005

Michael H.

Position: Secretary

Appointed: 10 May 2005

Barbara H.

Position: Director

Appointed: 10 May 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 10 May 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2005

Resigned: 10 May 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Barbara H. This PSC and has 25-50% shares. The second one in the PSC register is Michael H. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Barbara H.

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

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand164 29393 02793 229160 717228 951248 063
Current Assets166 917100 09096 896179 887236 871250 626
Debtors2 6247 0633 66719 1707 9202 563
Net Assets Liabilities1 282 8001 365 4981 350 6051 504 9941 353 0121 377 643
Other Debtors 3 750 19 1707 9202 563
Property Plant Equipment345 153345 000345 000115 000115 000 
Other
Accrued Liabilities Deferred Income6 3206 320    
Accumulated Depreciation Impairment Property Plant Equipment633786786786786 
Amounts Owed To Directors87 18534 480    
Average Number Employees During Period222233
Comprehensive Income Expense-71 647112 69835 107206 908-104 92271 691
Corporation Tax Payable86371722124 616  
Creditors96 54043 71187 496130 262106 800111 146
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity   312  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     786
Disposals Investment Property Fair Value Model   230 000  
Disposals Property Plant Equipment   230 000 115 786
Dividends Paid20 00030 00050 00052 51947 06047 060
Fixed Assets1 261 4271 368 9331 403 0751 533 6121 290 4471 264 905
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-77 705-10 810-2 056-16 373-169 60740 764
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income   73 995  
Income Expense Recognised Directly In Equity-20 000-30 000-50 000-52 519-47 060-47 060
Increase From Depreciation Charge For Year Property Plant Equipment 153    
Investment Property Fair Value Model 345 000345 000115 000  
Investments916 274-20 0001 058 07573 9951 175 4471 264 905
Investments Fixed Assets916 2741 023 9331 058 0751 418 6121 175 4471 264 905
Investments In Group Undertakings Participating Interests37 50037 50037 50023 14823 14823 148
Net Current Assets Liabilities70 37756 3799 40049 625130 071139 480
Other Creditors2 04042 84087 049105 305106 800111 146
Other Investments Other Than Loans878 774986 4331 020 5751 395 4641 152 2991 241 757
Other Loans Classified Under Investments20 000-20 000-20 000-20 000-20 000-20 000
Other Taxation Social Security Payable132154226341  
Profit Loss-8 00712 58312 773149 28653 948-52 316
Property Plant Equipment Gross Cost 345 786345 786115 786115 786 
Provisions For Liabilities Balance Sheet Subtotal49 00459 81461 87078 24367 50626 742
Total Assets Less Current Liabilities1 331 8041 425 3121 412 4751 583 2371 420 5181 404 385
Trade Debtors Trade Receivables2 6243 3133 667   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, April 2023
Free Download (13 pages)

Company search

Advertisements