Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MB PROPERTIES & BUILDINGS LIMITED
Company Information for

MB PROPERTIES & BUILDINGS LIMITED

GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
06745353
Private Limited Company
Active

Company Overview

About Mb Properties & Buildings Ltd
MB PROPERTIES & BUILDINGS LIMITED was founded on 2008-11-10 and has its registered office in London. The organisation's status is listed as "Active". Mb Properties & Buildings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MB PROPERTIES & BUILDINGS LIMITED
 
Legal Registered Office
GLOBAL HOUSE
303 BALLARDS LANE
LONDON
N12 8NP
Other companies in N12
 
Filing Information
Company Number 06745353
Company ID Number 06745353
Date formed 2008-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 21:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB PROPERTIES & BUILDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MB PROPERTIES & BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHWIN BEDI
Company Secretary 2008-11-10
ASHWIN BEDI
Director 2008-11-10
MARIO SYMEOU
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY VINOD KUMAR MOHINDRA
Director 2008-11-10 2015-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHWIN BEDI BEDICO LIMITED Director 2015-10-16 CURRENT 1997-06-05 Active
ASHWIN BEDI VDC GROUP TRADING LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ASHWIN BEDI VDC TECHNOLOGIES LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ASHWIN BEDI VDC SALES LTD Director 2014-11-28 CURRENT 2014-11-28 Active
ASHWIN BEDI ZEECHOO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2016-05-17
ASHWIN BEDI NTERTAINU LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2016-11-29
ASHWIN BEDI SHIVANI ENTERTAINMENTS LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
ASHWIN BEDI VIDEO DIGITAL COMPANY LIMITED Director 2009-11-15 CURRENT 2007-11-15 Dissolved 2015-06-16
ASHWIN BEDI ARKLEY HALL MANAGEMENT COMPANY LIMITED Director 2007-04-01 CURRENT 1988-01-19 Active
MARIO SYMEOU HALLCREST INVESTMENTS LIMITED Director 2013-10-15 CURRENT 2013-09-19 Dissolved 2015-10-20
MARIO SYMEOU MAYVIEW HOMES LIMITED Director 2012-05-17 CURRENT 2012-04-17 Dissolved 2015-03-24
MARIO SYMEOU BEXLEY DEVELOPMENTS LIMITED Director 2011-07-25 CURRENT 2011-06-22 Dissolved 2013-12-24
MARIO SYMEOU NOVAGLEN PROPERTIES LIMITED Director 2010-11-15 CURRENT 2010-10-18 Liquidation
MARIO SYMEOU KEYSIDE LONDON LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
MARIO SYMEOU FLEXBROOK INVESTMENTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2016-01-26
MARIO SYMEOU KEYSIDE PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-10-22 Active
MARIO SYMEOU MILLBROOK VENTURES LIMITED Director 2007-09-12 CURRENT 2007-07-03 Dissolved 2015-08-18
MARIO SYMEOU OVERBERRY LIMITED Director 2006-10-17 CURRENT 2006-05-10 Active
MARIO SYMEOU GALAXY INVESTMENT PROPERTIES LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 067453530010
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 590 Green Lanes London N13 5RY
2023-08-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR DESPINA SYMEOU
2023-06-05CESSATION OF KEYSIDE PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05Notification of Bedico Limited as a person with significant control on 2023-06-01
2023-04-27CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11AP01DIRECTOR APPOINTED MRS DESPINA SYMEOU
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIO SYMEOU
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-07-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530009
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-05-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-06-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530008
2018-08-02AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-08-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530007
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530006
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530005
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067453530004
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 1St Floor, Global House 303 Ballards Lane London N12 8NP
2015-04-13AP01DIRECTOR APPOINTED MR MARIO SYMEOU
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY VINOD KUMAR MOHINDRA
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2014-07-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0110/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0110/11/11 ANNUAL RETURN FULL LIST
2011-07-11AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0110/11/10 FULL LIST
2010-07-30AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-26AR0110/11/09 FULL LIST
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY MOHINDRA / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN BEDI / 10/11/2009
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MB PROPERTIES & BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MB PROPERTIES & BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH & PETERBOROUGH BUILDING SOCIETY
2017-02-28 Outstanding FLEET MORTGAGES LIMITED
2015-10-09 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
2015-06-02 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2009-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 491,602
Creditors Due After One Year 2011-11-30 £ 491,602
Creditors Due Within One Year 2012-11-30 £ 7,357
Creditors Due Within One Year 2011-11-30 £ 7,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MB PROPERTIES & BUILDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 42,263
Cash Bank In Hand 2011-11-30 £ 31,942
Shareholder Funds 2012-11-30 £ 28,478
Shareholder Funds 2011-11-30 £ 17,893
Tangible Fixed Assets 2012-11-30 £ 485,174
Tangible Fixed Assets 2011-11-30 £ 485,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MB PROPERTIES & BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB PROPERTIES & BUILDINGS LIMITED
Trademarks
We have not found any records of MB PROPERTIES & BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB PROPERTIES & BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MB PROPERTIES & BUILDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MB PROPERTIES & BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MB PROPERTIES & BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MB PROPERTIES & BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.