Mj & Pm Properties Limited CWMBRAN


Mj & Pm Properties started in year 2015 as Private Limited Company with registration number 09447149. The Mj & Pm Properties company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cwmbran at Duel House Llandowlais Street. Postal code: NP44 7XB.

The company has 2 directors, namely Philip H., Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 18 February 2015 and Philip H. has been with the company for the least time - from 21 September 2022. As of 26 April 2024, there was 1 ex director - Phillip M.. There were no ex secretaries.

Mj & Pm Properties Limited Address / Contact

Office Address Duel House Llandowlais Street
Office Address2 Oakfield
Town Cwmbran
Post code NP44 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447149
Date of Incorporation Wed, 18th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Philip H.

Position: Director

Appointed: 21 September 2022

Mark J.

Position: Director

Appointed: 18 February 2015

Phillip M.

Position: Director

Appointed: 18 February 2015

Resigned: 23 March 2021

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Mark J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Phillip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark J.

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

Phillip M.

Notified on 6 April 2016
Ceased on 23 March 2021
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     5 5508 71811 738
Current Assets6 7941 60211 53032 41323 22526 24245 42446 701
Debtors     20 69236 70634 963
Net Assets Liabilities-11 608-9 60711 76343 22380 44898 710-133 504-143 853
Other Debtors     -7501 2771 184
Property Plant Equipment     345 474337 622329 770
Other
Accumulated Depreciation Impairment Property Plant Equipment     47 12054 97262 824
Amounts Owed To Group Undertakings     27 669  
Average Number Employees During Period     211
Bank Borrowings Overdrafts     172 940173 825504 554
Corporation Tax Payable     6 1226 305 
Creditors253 560236 302222 426206 138200 061179 062173 825504 554
Fixed Assets372 896365 276369 002361 155353 312345 474337 6221 119 978
Increase From Depreciation Charge For Year Property Plant Equipment      7 8527 852
Investment Property       790 208
Investment Property Fair Value Model       790 208
Net Current Assets Liabilities-130 944-138 581-134 813-111 794-72 803-67 702-297 301-749 777
Other Creditors     40 200312 784739 332
Other Taxation Social Security Payable     1 8182 5642 064
Property Plant Equipment Gross Cost     392 594392 594 
Provisions For Liabilities Balance Sheet Subtotal       9 500
Taxation Including Deferred Taxation Balance Sheet Subtotal       9 500
Total Assets Less Current Liabilities241 952226 695234 189249 361280 509277 77240 321370 201
Trade Creditors Trade Payables       1 800
Trade Debtors Trade Receivables     21 44235 42933 779

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 16, 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements