Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED
Company Information for

MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED

C/O Azets Burnham Yard, London End, Beaconsfield, BUCKS, HP9 2JH,
Company Registration Number
03467193
Private Limited Company
Active

Company Overview

About Movers & Shakers Property Breakfast Club Ltd
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED was founded on 1997-11-12 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Movers & Shakers Property Breakfast Club Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED
 
Legal Registered Office
C/O Azets Burnham Yard
London End
Beaconsfield
BUCKS
HP9 2JH
Other companies in HP10
 
Filing Information
Company Number 03467193
Company ID Number 03467193
Date formed 1997-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-12
Return next due 2024-11-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669479758  
Last Datalog update: 2024-04-15 15:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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 MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2005-03-31
DAVID ANTHONY JENNINGS
Director 1997-11-12
LEIGH NATASHA SALTER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BETTY HARRIS
Company Secretary 1997-11-12 2005-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-12 1997-11-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-12 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
DAVID ANTHONY JENNINGS THE REDWOODS RESIDENTS COMPANY LIMITED Director 2014-01-02 CURRENT 1994-02-09 Active
DAVID ANTHONY JENNINGS THE REGIONAL PROPERTY NETWORK LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS THE LONDON PROPERTY SUMMIT LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS MOVERS & SHAKERS REGIONAL LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
DAVID ANTHONY JENNINGS MOVERS & SHAKERS CONFERENCES LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS PROPERTY FACES LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS PROPERTY NETWORKING BREAKFASTS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS THE PROPERTY BREAKFAST CLUB LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS THE PROPERTY CLUB LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS NICE FOR WORK LIMITED Director 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
DAVID ANTHONY JENNINGS MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
DAVID ANTHONY JENNINGS MOVERS & SHAKERS LIMITED Director 1999-06-07 CURRENT 1999-04-08 Active
DAVID ANTHONY JENNINGS BUSINESS VANTAGE LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-04-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CESSATION OF DAVID ANTHONY JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH NATASHA SALTER
2022-12-21CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-03-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13Director's details changed for Mr. David Anthony Jennings on 2021-12-13
2021-12-13Director's details changed for Mrs Leigh Natasha Salter on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Change of details for Mr. David Anthony Jennings as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr. David Anthony Jennings as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH01Director's details changed for Mr. David Anthony Jennings on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-11PSC04Change of details for Mr. David Anthony Jennings as a person with significant control on 2021-11-11
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06RP04AP01Second filing of director appointment of Mrs Leigh Natasha Salter
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16CH01Director's details changed for Mrs Leigh Natasha Salter on 2016-08-15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0112/11/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0112/11/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MRS LEIGH NATASHA SALTER
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0112/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0112/11/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0112/11/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0112/11/10 ANNUAL RETURN FULL LIST
2010-04-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AR0112/11/09 ANNUAL RETURN FULL LIST
2009-11-27CH01Director's details changed for David Anthony Jennings on 2009-11-12
2009-11-27CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2009-11-12
2009-03-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18ELRESS252 DISP LAYING ACC 04/02/04
2004-03-18ELRESS80A AUTH TO ALLOT SEC 04/02/04
2003-12-29363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-21363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-20225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
1999-11-24363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 4QW
1998-12-14363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1997-12-19225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
1997-12-1988(2)RAD 11/12/97--------- £ SI 98@1=98 £ IC 2/100
1997-12-10288aNEW SECRETARY APPOINTED
1997-12-10288bDIRECTOR RESIGNED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10288bSECRETARY RESIGNED
1997-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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 MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED registering or being granted any patents
Domain Names

MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED owns 2 domain names.

propertyfaces.co.uk   moversandshakers.co.uk  

Trademarks
We have not found any records of MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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 (93290 - Other amusement and recreation activities n.e.c.) as MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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 MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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 MOVERS & SHAKERS PROPERTY BREAKFAST CLUB 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.