Property Link (midlands) Limited BIRMINGHAM


Property Link (midlands) started in year 1999 as Private Limited Company with registration number 03745011. The Property Link (midlands) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Birmingham at Swan House Hospital Street. Postal code: B19 3PY.

The firm has one director. Sundeep S., appointed on 23 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Property Link (midlands) Limited Address / Contact

Office Address Swan House Hospital Street
Office Address2 Hockley
Town Birmingham
Post code B19 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745011
Date of Incorporation Thu, 1st Apr 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sundeep S.

Position: Director

Appointed: 23 January 2023

Raman S.

Position: Director

Appointed: 17 October 2022

Resigned: 23 January 2023

Avtar K.

Position: Secretary

Appointed: 30 April 2004

Resigned: 23 January 2023

Sundeep S.

Position: Secretary

Appointed: 22 May 2002

Resigned: 30 April 2004

Sundeep S.

Position: Director

Appointed: 22 May 2002

Resigned: 20 October 2022

Avtar K.

Position: Director

Appointed: 01 June 1999

Resigned: 30 April 2004

Avtar K.

Position: Secretary

Appointed: 01 June 1999

Resigned: 22 May 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 April 1999

Resigned: 06 April 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 April 1999

Resigned: 06 April 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Sundeep S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sundeep S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 940 9712 236 3472 447 8792 792 6293 205 089     
Balance Sheet
Cash Bank On Hand    982 827735 5461 460 801979 5001 321 2451 945 416
Current Assets523 939802 9511 136 243683 0981 066 095872 0721 649 4881 428 6872 099 3413 101 133
Debtors331 512374 770261 395139 33583 268136 526188 687449 187778 0961 155 717
Net Assets Liabilities    3 077 0903 655 7974 092 4644 604 5175 300 2685 670 471
Other Debtors    21 58121 96622 78931 24594 54177 189
Property Plant Equipment    11 04729 80111 38449 9824 413 8684 656 834
Cash Bank In Hand192 427428 181874 848543 763982 827     
Tangible Fixed Assets1 800 0001 963 5821 963 5822 811 3592 807 946     
Reserves/Capital
Called Up Share Capital11111     
Profit Loss Account Reserve1 073 3151 368 6911 580 2231 924 9732 337 433     
Shareholder Funds1 940 9712 236 3472 447 8792 792 6293 205 089     
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 9838 23711 64626 84741 54554 727
Average Number Employees During Period       111
Corporation Tax Payable    112 363144 940167 810144 915163 450 
Creditors    668 952766 1581 091 4901 157 0701 127 9412 002 496
Disposals Investment Property Fair Value Model       387 000  
Dividends Paid    33 0008 70032 00034 000  
Fixed Assets    2 807 9463 673 8833 655 4664 417 9004 413 866 
Increase From Depreciation Charge For Year Property Plant Equipment     3 2543 86815 20114 95513 182
Investment Property    2 796 8993 644 0823 644 0824 367 9184 367 918 
Investment Property Fair Value Model      3 644 0824 367 918  
Net Current Assets Liabilities140 971272 765484 297-18 730397 143105 914807 358271 617971 4001 098 637
Number Shares Issued Fully Paid     11   
Other Creditors    526 317596 167922 173895 123730 8691 469 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      459   
Other Disposals Property Plant Equipment      22 008   
Other Taxation Social Security Payable    1 09382327 01236 066200 795285 777
Par Value Share 111111   
Profit Loss    447 461587 407718 027546 053695 751 
Property Plant Equipment Gross Cost    16 03038 03823 03076 8294 455 4134 711 561
Provisions For Liabilities Balance Sheet Subtotal    128 000124 000121 00085 00085 00085 000
Total Additions Including From Business Combinations Property Plant Equipment     22 0087 00053 79910 921256 148
Total Assets Less Current Liabilities1 940 9712 236 3472 447 8792 792 6293 205 0893 779 7974 213 4644 689 5175 385 2685 755 471
Trade Creditors Trade Payables    29 17924 22832 98780 966196 277247 581
Trade Debtors Trade Receivables    61 688114 560165 898417 942683 5551 078 528
Transfers To From Retained Earnings Increase Decrease In Equity       189 000  
Creditors Due Within One Year382 968530 186651 946701 828668 952     
Number Shares Allotted 1111     
Other Reserves867 655867 655867 655867 655867 655     
Share Capital Allotted Called Up Paid11111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
Free Download (7 pages)

Company search

Advertisements