MAUNDERS PROPERTIES LIMITED
Overview
| Company Name | MAUNDERS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05074124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAUNDERS PROPERTIES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is MAUNDERS PROPERTIES LIMITED located?
| Registered Office Address | 11 Park Square NP20 4EL Newport South Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAUNDERS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODSIDE GARAGES LIMITED | Apr 26, 2004 | Apr 26, 2004 |
| INDOUX TRADING LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for MAUNDERS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 08, 2015 |
What is the status of the latest annual return for MAUNDERS PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAUNDERS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 08, 2015 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Jun 08, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Alan House 2 Risca Road Newport South Wales NP20 4JW to 11 Park Square Newport South Wales NP20 4EL on Mar 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Linda Margaret Ann Healey on Jun 25, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Eric Maunders on Jun 25, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Royston Douglas Healey on Jun 25, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Eric Maunders on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Linda Margaret Ann Healey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 2Nd Floor Cas Gwentchambers Welsh Street Chepstow Monmouthshire NP16 5LN* on Aug 11, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MAUNDERS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, Royston Douglas | Secretary | Park Square NP20 4EL Newport 11 South Wales Wales | British | 36466410001 | ||||||
| HEALEY, Linda Margaret Ann | Director | Park Square NP20 4EL Newport 11 South Wales Wales | United Kingdom | British | 98615110001 | |||||
| MAUNDERS, Peter Eric | Director | Park Square NP20 4EL Newport 11 South Wales Wales | United Kingdom | British | 98512500001 | |||||
| VENTURE NOMINEES (1) LIMITED | Secretary | Chestnut Cottage Gilberts End WR8 0AS Hanley Castle Worcestershire | 54479980001 | |||||||
| VENTURE NOMINEES (2) LIMITED | Director | Chestnut Cottage Gilberts End WR8 0AS Hanley Castle Worcestershire | 67126460001 |
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