Msd Property Developments Ltd COVENTRY


Msd Property Developments Ltd is a private limited company that can be found at 14 Kenilworth Road, Coventry CV3 6PT. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-11-28, this 4-year-old company is run by 2 directors.
Director Mark D., appointed on 28 November 2019. Director Rajbinder D., appointed on 28 November 2019.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to CH data there was a name change on 2020-02-07 and their previous name was Valleybridge Limited.
The last confirmation statement was filed on 2023-02-07 and the due date for the following filing is 2024-02-21. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 30 December 2023.

Msd Property Developments Ltd Address / Contact

Office Address 14 Kenilworth Road
Town Coventry
Post code CV3 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12338582
Date of Incorporation Thu, 28th Nov 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 5 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Mark D.

Position: Director

Appointed: 28 November 2019

Rajbinder D.

Position: Director

Appointed: 28 November 2019

Darren S.

Position: Director

Appointed: 28 November 2019

Resigned: 28 November 2019

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats found, there is Raj D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Raj D.

Notified on 28 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark D.

Notified on 28 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark D.

Notified on 26 January 2022
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Rajbinder D.

Notified on 7 February 2020
Ceased on 7 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 28 November 2019
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Valleybridge February 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 19617 54818 883
Current Assets28 196764 20018 883
Debtors 746 652 
Net Assets Liabilities4 3441 636 4181 853 600
Other Debtors 746 652 
Property Plant Equipment2 643 1762 768 176 
Other
Additions Other Than Through Business Combinations Property Plant Equipment2 643 176107 000 
Average Number Employees During Period11 
Bank Borrowings Overdrafts690 848668 759646 422
Corporation Tax Payable1 934  
Creditors1 976 1801 895 9581 467 631
Net Current Assets Liabilities-1 947 984-1 131 758-1 448 748
Other Creditors1 974 2461 228 823822 833
Property Plant Equipment Gross Cost2 643 1762 768 1763 368 149
Total Assets Less Current Liabilities695 1921 636 4181 919 239
Total Increase Decrease From Revaluations Property Plant Equipment 18 000326 824
Advances Credits Directors1 973 226868 206 
Advances Credits Made In Period Directors1 973 2261 625 000 
Advances Credits Repaid In Period Directors 519 980 
Accumulated Depreciation Impairment Property Plant Equipment  162
Increase From Depreciation Charge For Year Property Plant Equipment  162
Other Taxation Social Security Payable -1 625-1 625
Provisions For Liabilities Balance Sheet Subtotal  65 639
Total Additions Including From Business Combinations Property Plant Equipment  649
Trade Creditors Trade Payables 11

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Thursday 28th November 2019
filed on: 13th, February 2024
Free Download (2 pages)

Company search