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

Nlb Properties Limited PERTH


Founded in 2003, Nlb Properties, classified under reg no. SC260858 is an active company. Currently registered at Stewart Tower PH1 4PJ, Perth the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Christine B. and Neil B.. In addition one secretary - Christine B. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Nlb Properties Limited Address / Contact

Office Address Stewart Tower
Office Address2 Stanley
Town Perth
Post code PH1 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260858
Date of Incorporation Tue, 16th Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Christine B.

Position: Director

Appointed: 19 December 2003

Christine B.

Position: Secretary

Appointed: 19 December 2003

Neil B.

Position: Director

Appointed: 19 December 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 16 December 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Neil B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Linsey B. This PSC owns 25-50% shares.

Neil B.

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

Linsey B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  2 8752 5326471 0943 0989184 6306 671
Net Assets Liabilities  52 46360 16365 127105 844113 195120 242130 692144 004
Property Plant Equipment  164 000164 000164 000468 763468 763468 763468 763468 763
Cash Bank In Hand1 1042 0352 875       
Net Assets Liabilities Including Pension Asset Liability41 18343 86152 463       
Tangible Fixed Assets164 000164 000164 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve14 57917 25725 859       
Other
Additions Other Than Through Business Combinations Property Plant Equipment     268 763    
Average Number Employees During Period     22222
Bank Borrowings  45 36837 11229 418276 398268 308257 616246 188234 337
Bank Overdrafts  7 7798 0187 78610 26210 59410 64311 03511 443
Creditors  69 04469 25770 10287 61590 35891 82396 51397 093
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     36 000    
Net Current Assets Liabilities-61 729-66 886-66 169-66 725-69 455-86 521-87 260-90 905-91 883-90 422
Other Creditors  58 16158 16160 43275 16777 07779 07782 07782 077
Property Plant Equipment Gross Cost  164 000164 000164 000468 763468 763468 763468 763468 763
Taxation Social Security Payable  2 1511 9251 1641 1061 7241 6532 4513 123
Total Assets Less Current Liabilities102 27197 11497 83197 27594 545382 242381 503377 858376 880378 341
Total Increase Decrease From Revaluations Property Plant Equipment     36 000    
Trade Creditors Trade Payables  9531 1537201 080963450950450
Bank Borrowings Overdrafts Secured68 59960 92853 149       
Borrowings31 04931 04914 254       
Capital Employed41 18343 86152 463       
Creditors Due After One Year61 08853 25345 368       
Creditors Due Within One Year62 83368 92169 044       
Number Shares Allotted 22       
Par Value Share 11       
Revaluation Reserve26 60226 60226 602       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation164 000164 000164 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
On April 9, 2024 director's details were changed
filed on: 9th, April 2024
Free Download (2 pages)

Company search

Advertisements