You are here: bizstats.co.uk > a-z index > N list > NB list

Nbc Property Master Limited KINGSWINFORD


Founded in 2016, Nbc Property Master, classified under reg no. 10089380 is an active company. Currently registered at Brook House DY6 9HS, Kingswinford the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely David P., Angus S.. Of them, Angus S. has been with the company the longest, being appointed on 30 March 2016 and David P. has been with the company for the least time - from 29 July 2022. As of 10 May 2024, there were 8 ex directors - Maria W., Anthony M. and others listed below. There were no ex secretaries.

Nbc Property Master Limited Address / Contact

Office Address Brook House
Office Address2 Moss Grove
Town Kingswinford
Post code DY6 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10089380
Date of Incorporation Wed, 30th Mar 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

David P.

Position: Director

Appointed: 29 July 2022

Angus S.

Position: Director

Appointed: 30 March 2016

Maria W.

Position: Director

Appointed: 29 July 2022

Resigned: 12 July 2023

Anthony M.

Position: Director

Appointed: 09 August 2019

Resigned: 29 July 2022

Robert G.

Position: Director

Appointed: 12 May 2016

Resigned: 21 June 2019

Derek H.

Position: Director

Appointed: 12 May 2016

Resigned: 18 March 2021

Jorge D.

Position: Director

Appointed: 30 March 2016

Resigned: 04 December 2018

Christopher L.

Position: Director

Appointed: 30 March 2016

Resigned: 17 March 2021

Simon N.

Position: Director

Appointed: 30 March 2016

Resigned: 17 March 2021

Julian D.

Position: Director

Appointed: 30 March 2016

Resigned: 29 July 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 28827 97624 62468 15546 77529 761263
Current Assets143 401140 900128 308159 530138 209173 32161 668
Debtors44 113112 924103 68491 37591 434143 56061 405
Net Assets Liabilities  531 473384 65864 831384 727112 624
Other Debtors44 113106 32997 83888 64089 225140 23652 875
Property Plant Equipment1 4008 33910 61510 45214 68115 40113 091
Other
Accumulated Amortisation Impairment Intangible Assets16 09669 352173 007332 326548 840821 7541 132 337
Accumulated Depreciation Impairment Property Plant Equipment1141 5853 4595 3047 89410 57712 887
Amounts Owed To Group Undertakings      145 005
Average Number Employees During Period71012107149
Bank Borrowings Overdrafts    32 00324 93521 393
Creditors10 08294 73199 402246 536652 337313 335309 793
Fixed Assets146 266310 578502 567606 353702 758846 827865 956
Increase From Amortisation Charge For Year Intangible Assets 53 256103 655159 319216 514272 914310 583
Increase From Depreciation Charge For Year Property Plant Equipment 1 4711 8741 8452 5902 6832 310
Intangible Assets144 866302 239491 952595 901688 077831 426852 865
Intangible Assets Gross Cost160 962371 591664 959928 2271 236 9171 653 1801 985 202
Net Current Assets Liabilities133 31946 16928 90624 84114 410-148 765-443 539
Other Creditors7 90030 72376 343246 536620 334288 400288 400
Other Taxation Social Security Payable 11 94019 51545 82911 918106 79092 363
Property Plant Equipment Gross Cost1 5149 92414 07415 75622 57525 978 
Total Additions Including From Business Combinations Intangible Assets 210 629293 368263 268308 690416 263332 022
Total Additions Including From Business Combinations Property Plant Equipment 8 4104 1501 6826 8193 403 
Total Assets Less Current Liabilities279 585356 747531 473631 194717 168698 062422 417
Trade Creditors Trade Payables2 18252 0683 5442 27917 33428 53355 430
Trade Debtors Trade Receivables 6 5955 8462 7352 2093 3248 530

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Resolution
Capital declared on Mon, 25th Apr 2022: 77.69 GBP
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements