ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Movers & Shakers Property Breakfast Club Limited

Movers & Shakers Property Breakfast Club Limited is an active company incorporated on 12 November 1997 with the registered office located in Beaconsfield, Buckinghamshire. Movers & Shakers Property Breakfast Club Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03467193
Private limited company
Age
28 years
Incorporated 12 November 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 November 2024 (12 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (16 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
United Kingdom
Address changed on 13 Dec 2021 (3 years ago)
Previous address was The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
Telephone
01753847619
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Business & Events Director • British • Lives in England • Born in Mar 1976
Director • Managing Director • British • Lives in England • Born in Nov 1949
Mrs Leigh Natasha Salter
PSC • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Movers & Shakers Limited
Mill House Secretarial Limited, Mr David Anthony Jennings, and 1 more are mutual people.
Active
Movers & Shakers Property Networking Club Limited
Mill House Secretarial Limited, Mr David Anthony Jennings, and 1 more are mutual people.
Active
The Property Breakfast Club Limited
Mr David Anthony Jennings and Leigh Natasha Salter are mutual people.
Active
The Property Club Limited
Mr David Anthony Jennings and Leigh Natasha Salter are mutual people.
Active
Property Networking Breakfasts Limited
Mr David Anthony Jennings and Leigh Natasha Salter are mutual people.
Active
The Redwoods Residents Company Limited
Mr David Anthony Jennings is a mutual person.
Active
Maritime London Limited
Mill House Secretarial Limited is a mutual person.
Active
Supplies Control Limited
Mill House Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£185.52K
Increased by £29.95K (+19%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£204.68K
Increased by £33.76K (+20%)
Total Liabilities
-£75.39K
Increased by £31.13K (+70%)
Net Assets
£129.29K
Increased by £2.62K (+2%)
Debt Ratio (%)
37%
Increased by 10.94% (+42%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 7 Months Ago on 6 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 21 Dec 2022
David Anthony Jennings (PSC) Resigned
3 Years Ago on 31 Mar 2022
Leigh Natasha Salter (PSC) Appointed
3 Years Ago on 31 Mar 2022
Full Accounts Submitted
3 Years Ago on 18 Mar 2022
Registered Address Changed
3 Years Ago on 13 Dec 2021
Get Credit Report
Discover Movers & Shakers Property Breakfast Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Mar 2025
Confirmation statement made on 12 November 2024 with updates
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Apr 2024
Confirmation statement made on 12 November 2023 with updates
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Apr 2023
Notification of Leigh Natasha Salter as a person with significant control on 31 March 2022
Submitted on 21 Dec 2022
Confirmation statement made on 12 November 2022 with updates
Submitted on 21 Dec 2022
Cessation of David Anthony Jennings as a person with significant control on 31 March 2022
Submitted on 21 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 18 Mar 2022
Director's details changed for Mr. David Anthony Jennings on 13 December 2021
Submitted on 13 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year