Company Information for 4 MAIDA VALE (PRIVATE HOUSING) MANAGEMENT COMPANY LIMITED
LANE HOUSE, 24, PARSONS GREEN LANE, LONDON, SW6 4HS,
|
Company Registration Number
04848063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
4 MAIDA VALE (PRIVATE HOUSING) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
LANE HOUSE, 24 PARSONS GREEN LANE LONDON SW6 4HS Other companies in SW6 | |
Company Number | 04848063 | |
---|---|---|
Company ID Number | 04848063 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 10:49:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH GAREH |
||
BUSHRA HASSAN |
||
PETER KYSEL |
||
LINDSAY MISSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYRIAM DE BAERE |
Director | ||
MICHAEL NEOCLI LEVENTIS |
Director | ||
DESMOND PEREIRA |
Director | ||
NICHOLAS KARAGEORGIS |
Director | ||
LIDSAY MISSEN |
Director | ||
JAMES DOUGLAS THORNTON |
Company Secretary | ||
DUNCAN RODERICK PALMER |
Director | ||
LINDSAY MISSEN |
Director | ||
GERALD JOSEPH TAYLOR |
Director | ||
NIEL LUTTIG |
Company Secretary | ||
ROSARIO CRISTINA ALDEGUER SUN HEDLEY |
Director | ||
NIEL LUTTIG |
Director | ||
JAMES ALEXANDER HARRISON |
Director | ||
DAVID ANDREW HUGGETT |
Director | ||
JULIAN ANTHONY LARKIN |
Director | ||
NEIL CROFT TOWLSON |
Director | ||
MARK LEE VANSON |
Director | ||
RAWLINSON BUTLER COMPANY OFFICERS LIMITED |
Company Secretary | ||
KEVIN JOHN MARTIN DOYLE |
Director | ||
RAWLISON & BUTLER NOMINEES LIMITED |
Company Secretary | ||
ROBERT KEVIN BARBER |
Director | ||
MARK ROGER JONES |
Director | ||
DONALD ORMOND CLARK |
Director | ||
KEVIN JOHN DAVIES |
Director | ||
KEVIN JOHN DAVIES |
Company Secretary | ||
ANNE MARIE FENDI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 MAIDA VALE MANAGEMENT COMPANY LIMITED | Director | 2011-09-22 | CURRENT | 2003-07-28 | Active | |
4 MAIDA VALE MANAGEMENT COMPANY LIMITED | Director | 2009-07-01 | CURRENT | 2003-07-28 | Active | |
4 MAIDA VALE MANAGEMENT COMPANY LIMITED | Director | 2013-01-24 | CURRENT | 2003-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR OMAR ZABADNE | ||
DIRECTOR APPOINTED MR HAMED MOSHTAGHI | ||
DIRECTOR APPOINTED MS SAHAR FEIZ | ||
APPOINTMENT TERMINATED, DIRECTOR BUSHRA HASSAN | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Termination of appointment of Joseph Gareh on 2023-04-21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KYSEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LINDSAY MISSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYRIAM DE BAERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVENTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND PEREIRA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KARAGEORGIS | |
AP01 | DIRECTOR APPOINTED BUSHRA HASSAN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KARAGEORGIS / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYRIAM DE BAERE / 28/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JOSEPH GAREH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIDSAY MISSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O ESKAY MANAGEMENT SERVICES LANE HOUSE 24 PARSONS GREEN LANE LONDON SW6 4HS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND CAJETAN PEREIRA / 01/04/2010 | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR DESMOND CAJETAN PEREIRA | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MYRIAM ALICE OCTAAF DE BAERE | |
288a | DIRECTOR APPOINTED LIDSAY MISSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN PALMER | |
363a | ANNUAL RETURN MADE UP TO 28/07/09 | |
288a | DIRECTOR APPOINTED NICHOLAS KARAGEORGIS | |
288a | DIRECTOR APPOINTED PETER KYSEL | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSAY MISSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD TAYLOR | |
288a | DIRECTOR APPOINTED DUNCAN RODERICK PALMER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSARIO SUN HEDLEY | |
288b | APPOINTMENT TERMINATED SECRETARY NIEL LUTTIG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED LINSAY MISSEN | |
363a | ANNUAL RETURN MADE UP TO 28/07/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSARIO SUN HEDLEY / 26/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 28/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 4 MAIDA VALE (PRIVATE HOUSING) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 4 MAIDA VALE (PRIVATE HOUSING) MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |