MARYLEBONE PROPERTY INVESTMENTS LIMITED

MARYLEBONE PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARYLEBONE PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660389
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is MARYLEBONE PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    Undeliverable Registered Office AddressNo

    What were the previous names of MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TACONIC LIMITEDNov 05, 1991Nov 05, 1991

    What are the latest accounts for MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 05, 2021 with updates

    4 pagesCS01

    Termination of appointment of Jack Caplan as a director on Sep 26, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 24, 2019 to Mar 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Mar 24, 2018

    9 pagesAA

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 24, 2017

    16 pagesAA

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 24, 2016

    15 pagesAA

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 24, 2015

    14 pagesAA

    Director's details changed for Mr David John Lewis on Nov 18, 2015

    2 pagesCH01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 453,302
    SH01

    Total exemption full accounts made up to Mar 24, 2014

    15 pagesAA

    Who are the officers of MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Beryl Patricia
    76 Gloucester Place
    W1U 6HJ London
    Catherine House
    United Kingdom
    Secretary
    76 Gloucester Place
    W1U 6HJ London
    Catherine House
    United Kingdom
    British168212130001
    DAVIS, Beryl Patricia
    Gloucester Place
    W1U 6HJ London
    Catherine House 76
    United Kingdom
    Director
    Gloucester Place
    W1U 6HJ London
    Catherine House 76
    United Kingdom
    EnglandBritishNone53770290006
    LEWIS, David John
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    Director
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    EnglandBritishChartered Surveyor1536210009
    LEWIS, Howard Steven
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    Director
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    United KingdomBritishCompany Director35528300004
    SHASHA, Peter
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    Director
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    United KingdomBritishChartered Surveyor71822420003
    DAVIS, John Neil
    Catherine House,
    76 Gloucester Place
    London,
    W1u 6hj.
    Secretary
    Catherine House,
    76 Gloucester Place
    London,
    W1u 6hj.
    BritishCompany Director51468530021
    MICHIE, Diana Jean
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    Nominee Secretary
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    British900006630001
    CAPLAN, Jack
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    Director
    Catherine House,
    76 Gloucester Place
    W1U 6HJ London,
    United KingdomBritishChartered Accountant1536170001
    DAVIS, John Neil
    Catherine House,
    76 Gloucester Place
    London,
    W1u 6hj.
    Director
    Catherine House,
    76 Gloucester Place
    London,
    W1u 6hj.
    United KingdomBritishCompany Director51468530021
    TRIPPE, Charles Redvers
    "Summerfield"
    Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    "Summerfield"
    Park Road
    SO22 6AA Winchester
    Hampshire
    BritishAccountant4694850001
    WALTERS, Simon Howard
    Bank Cottage
    11 Westholm Hampstead Garden Suburb
    NW11 6LH London
    Director
    Bank Cottage
    11 Westholm Hampstead Garden Suburb
    NW11 6LH London
    BritishChartered Accountant65027430001

    Who are the persons with significant control of MARYLEBONE PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Molyneux Securities Ltd
    Gloucester Place
    W1U 6HJ London
    76
    England
    Apr 06, 2016
    Gloucester Place
    W1U 6HJ London
    76
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House (England And Wales)
    Registration Number01116564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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