Mjl Properties (hampshire) Holdings Limited BOURNEMOUTH


Mjl Properties (hampshire) Holdings started in year 2011 as Private Limited Company with registration number 07637216. The Mjl Properties (hampshire) Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bournemouth at Midland House. Postal code: BH2 5QY.

The firm has one director. Murray L., appointed on 17 May 2011. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Mjl Properties (hampshire) Holdings Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07637216
Date of Incorporation Tue, 17th May 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Murray L.

Position: Director

Appointed: 17 May 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats discovered, there is Liying M. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Murray L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Liying M.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Murray L.

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

Mark L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jonathan L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Keith W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Penelope T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 77818 572160 22867 86436 323
Current Assets55 65230 967191 81297 70362 683
Debtors15 87412 39531 58429 83926 360
Net Assets Liabilities849 846939 0441 027 8881 110 1071 211 277
Other Debtors15 87412 3958 9175 4391 960
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3251 3251 3251 325 
Amounts Owed To Group Undertakings72 07729 269190 189335 239316 165
Average Number Employees During Period 1111
Creditors985 611896 619811 494456 708340 096
Fixed Assets1 901 1001 901 1001 901 1001 901 1001 901 100
Investment Property900 000900 000900 000900 000900 000
Investment Property Fair Value Model900 000900 000900 000900 000 
Investments Fixed Assets1 001 1001 001 1001 001 1001 001 1001 001 100
Investments In Group Undertakings Participating Interests 1 001 1001 001 1001 001 1001 001 100
Net Current Assets Liabilities-42 736-39 842-36 175-300 675-316 117
Other Creditors985 611896 619811 494456 708340 096
Other Taxation Social Security Payable1 5466 4622 53110 04911 394
Percentage Class Share Held In Subsidiary 83100100100
Property Plant Equipment Gross Cost1 3251 3251 3251 325 
Provisions For Liabilities Balance Sheet Subtotal22 90725 59525 54333 61033 610
Total Assets Less Current Liabilities1 858 3641 861 2581 864 9251 600 4251 584 983
Trade Creditors Trade Payables5 780   1 060
Trade Debtors Trade Receivables  22 66724 40024 400

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements