MAB (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

MAB (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533839

Incorporation date

17/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2023)
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon30/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon02/07/2024
Termination of appointment of Timothy James Wood as a director on 2024-06-30
dot icon22/04/2024
Current accounting period extended from 2024-08-25 to 2024-12-31
dot icon11/03/2024
Registered office address changed from 2 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-11
dot icon08/03/2024
Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR England to 2 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon08/03/2024
Appointment of Mr David Arthur Samples as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon08/03/2024
Director's details changed for Mr David Arthur Samples on 2024-03-07
dot icon04/12/2023
Total exemption full accounts made up to 2023-08-25
dot icon23/11/2023
Previous accounting period shortened from 2023-09-30 to 2023-08-25
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2023
Satisfaction of charge 075338390001 in full
dot icon07/09/2023
Satisfaction of charge 075338390002 in full
dot icon31/08/2023
Registered office address changed from Mortgage Advice Bureau, 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon United Kingdom to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR on 2023-08-31
dot icon31/08/2023
Termination of appointment of Matthew Johns as a director on 2023-08-25
dot icon31/08/2023
Appointment of Michelle Jane Brook as a director on 2023-08-25
dot icon31/08/2023
Appointment of Mr. Timothy James Wood as a director on 2023-08-25
dot icon31/08/2023
Appointment of Ms. Louise Joan George as a director on 2023-08-25
dot icon31/08/2023
Cessation of Matthew Johns as a person with significant control on 2023-08-25
dot icon31/08/2023
Cessation of Sarah Johns as a person with significant control on 2023-08-25
dot icon31/08/2023
Notification of Brook Financial Services Limited as a person with significant control on 2023-08-25
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Change of details for Mr Matthew Johns as a person with significant control on 2023-07-20
dot icon16/08/2023
Notification of Sarah Johns as a person with significant control on 2023-07-20
dot icon28/07/2023
Second filing of Confirmation Statement dated 2023-06-28
dot icon27/07/2023
Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to Mortgage Advice Bureau, 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon on 2023-07-27
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon24/05/2023
Registered office address changed from Hyder House 680 Budshead Road Plymouth PL6 5XR England to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2023-05-24
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

9
2023
change arrow icon-74.44 % *

* during past year

Cash in Bank

£30,080.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
144.49K
-
0.00
55.06K
-
2022
14
237.71K
-
0.00
117.70K
-
2023
9
439.37K
-
0.00
30.08K
-
2023
9
439.37K
-
0.00
30.08K
-

Employees

2023

Employees

9 Descended-36 % *

Net Assets(GBP)

439.37K £Ascended84.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.08K £Descended-74.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
25/08/2023 - 07/03/2024
39
Dodds, Benjamin Peter
Director
02/01/2025 - Present
43
Samples, David Arthur
Director
07/03/2024 - 02/01/2025
-
Mr Matthew Johns
Director
15/06/2011 - 25/08/2023
21
Brook, Michelle Jane
Director
25/08/2023 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MAB (SOUTH WEST) LTD

MAB (SOUTH WEST) LTD is an(a) Active company incorporated on 17/02/2011 with the registered office located at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of MAB (SOUTH WEST) LTD?

toggle

MAB (SOUTH WEST) LTD is currently Active. It was registered on 17/02/2011 .

Where is MAB (SOUTH WEST) LTD located?

toggle

MAB (SOUTH WEST) LTD is registered at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA.

What does MAB (SOUTH WEST) LTD do?

toggle

MAB (SOUTH WEST) LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does MAB (SOUTH WEST) LTD have?

toggle

MAB (SOUTH WEST) LTD had 9 employees in 2023.

What is the latest filing for MAB (SOUTH WEST) LTD?

toggle

The latest filing was on 01/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.