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

Mvk Group Re Bridging LLP HARROW WEALD


Founded in 2016, Mvk Group Re Bridging LLP, classified under reg no. OC412238 is a active - proposal to strike off company. Currently registered at 40 Brookshill Avenue HA3 6RZ, Harrow Weald the company has been in the business for eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2021. Since 12th August 2020 Mvk Group Re Bridging LLP is no longer carrying the name Property Consortia Unum Llp.

Mvk Group Re Bridging LLP Address / Contact

Office Address 40 Brookshill Avenue
Town Harrow Weald
Post code HA3 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412238
Date of Incorporation Sat, 11th Jun 2016
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023 (250 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Owen W.

Position: LLP Member

Appointed: 04 July 2022

Tomas M.

Position: LLP Member

Appointed: 04 July 2022

David V.

Position: LLP Member

Appointed: 04 July 2022

Manish B.

Position: LLP Member

Appointed: 04 July 2022

Hoyle Capital Ltd

Position: Corporate LLP Designated Member

Appointed: 04 July 2022

Rashed A.

Position: LLP Member

Appointed: 04 July 2022

Yeow H.

Position: LLP Member

Appointed: 04 July 2022

Jesal R.

Position: LLP Member

Appointed: 04 July 2022

Mvk Group Holdings Ltd

Position: Corporate LLP Designated Member

Appointed: 11 August 2020

Manish K.

Position: LLP Designated Member

Appointed: 11 June 2016

Charles G.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 01 December 2019

Manish K.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 01 December 2019

Mohammed R.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 01 December 2019

Owen W.

Position: LLP Member

Appointed: 22 October 2016

Resigned: 01 December 2019

Nailesh K.

Position: LLP Member

Appointed: 15 October 2016

Resigned: 01 December 2019

Property Consortia Limited

Position: Corporate LLP Designated Member

Appointed: 11 June 2016

Resigned: 01 December 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Rashed A. This PSC has 25-50% voting rights. The second one in the PSC register is Manish K. This PSC and has 75,01-100% voting rights.

Rashed A.

Notified on 4 July 2022
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Manish K.

Notified on 7 July 2016
Ceased on 4 July 2022
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

Property Consortia Unum Llp August 12, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand238 6783 44356
Current Assets432 8438 4435 056
Debtors6 0665 0005 000
Net Assets Liabilities430 4934 5833 856
Other Debtors6 0665 000 
Total Inventories188 099  
Other
Administrative Expenses 5 918727
Cost Sales 191 512 
Creditors2 3503 8601 200
Distribution Costs 2 000 
Gross Profit Loss 46 249 
Net Current Assets Liabilities430 4934 5833 856
Operating Profit Loss 38 331-727
Other Creditors1 7301 200 
Total Assets Less Current Liabilities430 4934 5833 856
Trade Creditors Trade Payables6202 660 
Turnover Revenue 237 761 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
Free Download (1 page)

Company search

Advertisements