MARYAM PROPERTIES LIMITED
Overview
Company Name | MARYAM PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01881553 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARYAM PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MARYAM PROPERTIES LIMITED located?
Registered Office Address | 5th Floor 40 Gracechurch Street EC3V 0BT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARYAM PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ASTROBOND LIMITED | Jan 30, 1985 | Jan 30, 1985 |
What are the latest accounts for MARYAM PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for MARYAM PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for MARYAM PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Jeremy Richard Holt Evans on May 02, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of John James Mcmahon as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Jeremy Richard Holt Evans as a director on May 24, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Nomina Plc as a director on May 24, 2016 | 2 pages | AP02 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARYAM PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
HEAD, Maryam Birjandi | Director | 20 Ridge Drive Birmingham Alabama 35213 United States | United States | American | Company Director | 33859330001 | ||||||||
HEAD, Maye | Director | 3512 Country Club Road Birmingham Alabama 35213 United States | United States | American | Vice President Of Admin/Ram Tool & Supply Co | 167623920001 | ||||||||
TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | Underwriting Agent | 72513380002 | ||||||||
NOMINA PLC | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England |
| 81968410003 | ||||||||||
FINSQUARE REGISTRARS LIMITED | Secretary | Fleet Place EC4M 7WS London One |
| 59935010002 | ||||||||||
EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor | England | British | Director | 161542790001 | ||||||||
HEAD, Beverly Pierce | Director | 20 Ridge Drive 35213 Birmingham Alabama Usa | Usa | American | Company Director | 55003330002 | ||||||||
MCMAHON, John James | Director | 2900 Highway 280 Birmingham Alabama 35223 Usa | Usa | American | Company Director | 33859340002 |
Who are the persons with significant control of MARYAM PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Maryam Birjandi Head | Apr 06, 2016 | Ridge Drive 35213 Birmingham 20 Alabama United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0