Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAWPART PROPERTIES LIMITED
Company Information for

MAWPART PROPERTIES LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
02154659
Private Limited Company
Liquidation

Company Overview

About Mawpart Properties Ltd
MAWPART PROPERTIES LIMITED was founded on 1987-08-13 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Mawpart Properties Limited is a Private Limited Company registered in 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
MAWPART PROPERTIES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in HA9
 
Filing Information
Company Number 02154659
Company ID Number 02154659
Date formed 1987-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 23/03/2019
Account next due 23/03/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAWPART PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 MAWPART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEA ANNE FRANCES NEWMAN
Company Secretary 1991-08-09
LEA ANNE FRANCES NEWMAN
Director 1991-08-09
MICHAEL LEVI WEINSTEIN
Director 1991-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID WEINSTEIN
Director 1991-08-09 2017-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 3) LIMITED Company Secretary 1997-10-01 CURRENT 1997-10-01 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL LIMITED Company Secretary 1991-07-30 CURRENT 1987-12-08 Liquidation
LEA ANNE FRANCES NEWMAN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
MICHAEL LEVI WEINSTEIN FRIENDS OF BNEI AKIVA (BACHAD) Director 2016-04-14 CURRENT 2005-02-22 Active
MICHAEL LEVI WEINSTEIN NWL JEWISH DAY SCHOOL Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL LEVI WEINSTEIN NORTH WEST LONDON JEWISH DAY SCHOOL Director 2014-08-01 CURRENT 2014-06-26 Active
MICHAEL LEVI WEINSTEIN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-03-25 CURRENT 2007-07-20 Active
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART SECURITIES LIMITED Director 1991-07-30 CURRENT 1987-10-23 Active - Proposal to Strike off

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
2023-08-03Final Gazette dissolved via compulsory strike-off
2023-05-03Voluntary liquidation. Notice of members return of final meeting
2022-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2020-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-12
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-20AA23/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-17PSC05Change of details for Lnm Holdings Limited as a person with significant control on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-04AA23/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-02PSC07CESSATION OF LEA ANNE FRANCES NEWMAN AS A PSC
2017-08-02PSC07CESSATION OF PHILIP DAVID WEINSTEIN AS A PSC
2017-08-02PSC07CESSATION OF MICHAEL LEVI WEINSTEIN AS A PSC
2017-07-07PSC02Notification of Lnm Holdings Limited as a person with significant control on 2017-05-18
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 15003
2017-06-19SH0112/05/17 STATEMENT OF CAPITAL GBP 15003
2017-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-06-15RES13SHARE EXCHANGE AGREEMENT 12/05/2017
2017-06-15RES13SHARE EXCHANGE AGREEMENT 12/05/2017
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WEINSTEIN
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021546590009
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021546590012
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021546590011
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021546590010
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-13AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021546590012
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021546590011
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021546590010
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021546590009
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/13
2013-08-28AR0130/07/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/12
2012-08-10AR0130/07/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/11
2011-08-12AR0130/07/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/10
2010-08-13AR0130/07/10 FULL LIST
2010-02-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/09
2009-08-28363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEANNE NEWMAN / 30/07/2009
2009-08-17RES12VARYING SHARE RIGHTS AND NAMES
2009-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/08
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/06
2006-08-14363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/05
2005-09-09363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/04
2004-08-19363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/03
2003-08-18363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/02
2002-08-15363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/01
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/00
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/99
1999-09-01363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/98
1998-08-24363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-02-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/97
1997-08-27363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/96
1996-08-14363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/95
1995-08-14363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MAWPART PROPERTIES 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 MAWPART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Satisfied LLOYDS BANK PLC
2014-06-03 Satisfied LLOYDS BANK PLC
2014-05-29 Satisfied LLOYDS BANK PLC
2014-05-28 Satisfied LLOYDS BANK PLC
DEED OF INTER-CHARGE 2002-03-21 Satisfied WOOLWICH PLC
MORTGAGE 2001-12-20 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-12-20 Satisfied WOOLWICH PLC
DEED OF INTER-CHARGE 2001-12-20 Satisfied WOOLWICH PLC
DEBENTURE 1998-02-11 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 1987-12-03 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-12-03 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-12-03 Satisfied HILL SAMUEL & CO LIMITED
Intangible Assets
Patents
We have not found any records of MAWPART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAWPART PROPERTIES LIMITED
Trademarks
We have not found any records of MAWPART PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAWPART PROPERTIES 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 (64209 - Activities of other holding companies n.e.c.) as MAWPART PROPERTIES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MAWPART PROPERTIES 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 MAWPART PROPERTIES 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 MAWPART PROPERTIES 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.