Mbi Property's Limited LEEDS


Mbi Property's started in year 2007 as Private Limited Company with registration number 06427813. The Mbi Property's company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Leeds at Park House. Postal code: LS7 2BP.

Mbi Property's Limited Address / Contact

Office Address Park House
Office Address2 Wilmington Street
Town Leeds
Post code LS7 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06427813
Date of Incorporation Thu, 15th Nov 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 31st Aug 2023 (283 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mohammed I.

Position: Director

Appointed: 12 May 2023

Mohammed I.

Position: Director

Appointed: 15 November 2007

Mohammed I.

Position: Director

Appointed: 15 April 2023

Resigned: 10 May 2023

Mohammed I.

Position: Secretary

Appointed: 15 November 2007

Resigned: 01 January 2012

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Mohammed I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohammed I. This PSC owns 75,01-100% shares. Moving on, there is Mohammed I., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Mohammed I.

Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed I.

Notified on 10 May 2023
Ceased on 11 May 2023
Nature of control: 75,01-100% shares

Mohammed I.

Notified on 10 April 2016
Ceased on 15 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth95 280119 483117 136116 075116 018115 217     
Balance Sheet
Cash Bank On Hand     1 9985 0451 1656 62621 886 
Current Assets7121 6043 1222 5172 5282 4985 5453 3757 57622 83641 435
Debtors    5455005002 210950950 
Net Assets Liabilities     115 217115 501115 328116 512116 137115 679
Property Plant Equipment     119 359119 359119 359119 359119 359 
Cash Bank In Hand7121 6043 1222 5171 9831 998     
Net Assets Liabilities Including Pension Asset Liability95 280119 483117 136116 075118 513115 217     
Tangible Fixed Assets95 030119 359119 359119 359119 359119 359     
Reserves/Capital
Called Up Share Capital95 10095 10095 10095 10095 10095 100     
Profit Loss Account Reserve1804 3832 036975918117     
Shareholder Funds95 280119 483117 136116 075116 018115 217     
Other
Accrued Liabilities Deferred Income     500500500400400 
Average Number Employees During Period        111
Corporation Tax Payable     2 6874 9004 3386 4928 281 
Creditors     6 6409 4037 40610 42326 05845 115
Dividends Paid On Shares     14 0008 00010 0008 0008 000 
Fixed Assets95 030119 359119 359119 359119 359119 359119 359119 359119 359119 359119 359
Net Current Assets Liabilities250124-2 223-3 284-3 341-4 142-3 858-4 031-2 8473 2223 680
Other Creditors     3 4534 0032 5683 53117 377 
Property Plant Equipment Gross Cost      119 359119 359119 359119 359 
Total Assets Less Current Liabilities95 280119 483117 136116 075116 018115 217115 501115 328116 512116 137115 679
Trade Debtors Trade Receivables     5005002 210950950 
Creditors Due Within One Year Total Current Liabilities46255         
Revaluation Reserve 20 00020 00020 00020 00020 000     
Tangible Fixed Assets Additions 4 329         
Tangible Fixed Assets Cost Or Valuation95 030119 359119 359119 359119 359119 359     
Tangible Fixed Assets Increase Decrease From Revaluations 20 000         
Capital Employed  117 136116 075       
Creditors Due Within One Year 1 4805 3455 8015 8696 640     
Number Shares Allotted  95 100 95 10095 100     
Par Value Share  1111     
Share Capital Allotted Called Up Paid 95 10095 10095 10095 10095 100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search