MAVEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Ian David Johnson on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Ian David Johnson as a person with significant control on 2025-03-13

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Ian David Johnson on 2022-02-15

View Document

19/07/2119 July 2021 Change of details for Mr Ian David Johnson as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Director's details changed for Mr Ian David Johnson on 2021-07-16

View Document

19/07/2119 July 2021 Change of details for Mrs Pratima Ghelabhai Patel as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 39 LONG ACRE COVENT GARDEN LONDON WC2E 9LG UNITED KINGDOM

View Document

16/04/1916 April 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