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

Mp1 (poole) Freehold Limited BOURNEMOUTH


Mp1 (poole) Freehold started in year 2011 as Private Limited Company with registration number 07672111. The Mp1 (poole) Freehold company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bournemouth at Landsowne House. Postal code: BH1 3JW.

The firm has one director. Litsa D., appointed on 2 May 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 8 ex directors - Anthony S., Sheila W. and others listed below. There were no ex secretaries.

Mp1 (poole) Freehold Limited Address / Contact

Office Address Landsowne House
Office Address2 Christchurch Road
Town Bournemouth
Post code BH1 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07672111
Date of Incorporation Thu, 16th Jun 2011
Industry Residents property management
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Litsa D.

Position: Director

Appointed: 02 May 2022

House + Son Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 November 2011

Anthony S.

Position: Director

Appointed: 24 November 2022

Resigned: 24 November 2022

Sheila W.

Position: Director

Appointed: 01 November 2020

Resigned: 01 May 2022

Christine W.

Position: Director

Appointed: 29 October 2014

Resigned: 01 May 2022

Judith B.

Position: Director

Appointed: 21 October 2014

Resigned: 21 October 2017

Ralph W.

Position: Director

Appointed: 05 September 2014

Resigned: 24 June 2021

Gillian R.

Position: Director

Appointed: 04 December 2012

Resigned: 01 May 2022

Julian F.

Position: Director

Appointed: 16 June 2011

Resigned: 22 June 2012

Hgw Secretarial Limited

Position: Corporate Secretary

Appointed: 16 June 2011

Resigned: 01 November 2011

Phyllis W.

Position: Director

Appointed: 16 June 2011

Resigned: 14 May 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth15 78215 78215 44616 16516 069       
Balance Sheet
Cash Bank In Hand1 0191 0197791 4981 402       
Cash Bank On Hand    1 4021 3061 2101 2101 2101 2101 2101 210
Current Assets1 0781 0788381 5571 4611 3651 2691 2691 2691 2691 2691 269
Debtors595959595959595959595959
Other Debtors    5959595959595959
Property Plant Equipment    14 70414 70414 70414 70414 70414 70414 704 
Tangible Fixed Assets14 70414 70414 70414 70414 704       
Reserves/Capital
Called Up Share Capital5959595959       
Profit Loss Account Reserve  -336-432-528       
Shareholder Funds15 78215 78215 44616 16516 069       
Other
Accrued Liabilities       96192288384480
Accrued Liabilities Deferred Income    96969696969696 
Creditors    969696192288384480480
Creditors Due Within One Year  969696       
Net Current Assets Liabilities1 0781 0787421 4611 3651 2691 1731 077981885789789
Number Shares Allotted5959595959       
Number Shares Issued Fully Paid     59595959595959
Other Reserves15 72315 72315 72315 72315 723       
Par Value Share111111111111
Property Plant Equipment Gross Cost    14 70414 70414 70414 70414 70414 70414 704 
Share Capital Allotted Called Up Paid5959595959       
Share Premium Account   815815       
Tangible Fixed Assets Additions14 704           
Tangible Fixed Assets Cost Or Valuation14 70414 70414 70414 704        
Total Assets Less Current Liabilities15 78215 78215 44616 16516 06915 97315 87715 78115 68515 58915 49315 493

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements