MAMAV PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Change of details for Mrs Robinder Madahar as a person with significant control on 2024-05-30

View Document

09/04/249 April 2024 Director's details changed for Mrs Robinder Madahar on 2024-03-15

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/04/249 April 2024 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Dr Arun Kumar Madahar on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mrs Robinder Madahar on 2024-03-27

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2021-10-14

View Document

22/07/2122 July 2021 Appointment of Dr Arun Kumar Madahar as a director on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117863000001

View Document

30/01/1930 January 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company