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

Mlra Properties Limited LONDON


Mlra Properties started in year 2012 as Private Limited Company with registration number 08305863. The Mlra Properties company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 15 Bolingbroke Grove. Postal code: SW11 6EP.

The company has 2 directors, namely Theresa A., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 23 November 2012 and Theresa A. has been with the company for the least time - from 8 February 2013. As of 20 April 2024, there was 1 ex director - Noreen B.. There were no ex secretaries.

Mlra Properties Limited Address / Contact

Office Address 15 Bolingbroke Grove
Town London
Post code SW11 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08305863
Date of Incorporation Fri, 23rd Nov 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Theresa A.

Position: Director

Appointed: 08 February 2013

Mark A.

Position: Director

Appointed: 23 November 2012

Noreen B.

Position: Director

Appointed: 23 November 2012

Resigned: 23 November 2012

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we found, there is Theresa A. This PSC. The second entity in the persons with significant control register is Mark A. This PSC . The third one is Emma A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Theresa A.

Notified on 23 November 2016
Nature of control: right to appoint and remove directors

Mark A.

Notified on 23 November 2016
Nature of control: right to appoint and remove directors

Emma A.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
25-50% shares

James A.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Alice A.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 725-26 149-30 162       
Balance Sheet
Cash Bank On Hand   7012 7982 9313941 33125 3603 269
Current Assets  1 4767002 7982 931    
Net Assets Liabilities  -30 16334 39259 47857 64997 87948 289-35 651-36 068
Property Plant Equipment   12 01610 1108 5247 5816 4125 4304 602
Cash Bank In Hand18 3732 0371 476       
Tangible Fixed Assets647 373647 400644 602       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-19 727-26 151-30 164       
Shareholder Funds-19 725-26 149-30 162       
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 81413 72015 30616 69817 86718 84919 677
Average Number Employees During Period    222222
Bank Borrowings Overdrafts   360 07312 10112 101322 522308 808  
Creditors  369 750360 073328 528339 670322 522308 80865 16142 659
Disposals Investment Property Fair Value Model        630 283 
Fixed Assets  644 602712 016735 110733 524782 581731 4125 430 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      50 000-50 000-94 717 
Increase From Depreciation Charge For Year Property Plant Equipment    1 9061 5861 3921 169982828
Investment Property   700 000725 000725 000775 000725 000  
Investment Property Fair Value Model     725 000775 000725 000  
Investments Fixed Assets    725 000725 000    
Net Current Assets Liabilities-275 322-291 883-305 014-314 575-325 730-336 739-346 456-356 575-39 801-39 390
Number Shares Issued Fully Paid    3     
Other Creditors   303 563316 427327 569334 749344 96264 92142 419
Other Taxation Social Security Payable       843  
Par Value Share111 1     
Property Plant Equipment Gross Cost   23 83023 83023 83024 27924 27924 279 
Provisions For Liabilities Balance Sheet Subtotal   2 9762 3083 92815 72417 7401 2801 280
Total Additions Including From Business Combinations Property Plant Equipment      449   
Total Assets Less Current Liabilities372 051355 517339 588397 441409 380396 785436 125374 837-34 371-34 788
Trade Creditors Trade Payables        240240
Creditors Due After One Year391 776381 666369 750       
Creditors Due Within One Year293 695293 920306 490       
Number Shares Allotted222       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 23rd November 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements