MARIA MALLABAND PROPERTIES (5) LIMITED

MARIA MALLABAND PROPERTIES (5) LIMITED

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

    Company NameMARIA MALLABAND PROPERTIES (5) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06852197
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MARIA MALLABAND PROPERTIES (5) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is MARIA MALLABAND PROPERTIES (5) LIMITED located?

    Registered Office Address
    Westcourt
    Gelderd Road
    LS12 6DB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARIA MALLABAND PROPERTIES (5) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MARIA MALLABAND PROPERTIES (5) LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for MARIA MALLABAND PROPERTIES (5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Farouk Mangera as a director on Jul 08, 2024

    2 pagesAP01
    XD7LTJ42

    Appointment of Mr Mark Walker as a director on Jul 08, 2024

    2 pagesAP01
    XD7LTI6N

    Appointment of Mr Jordan Burns as a director on Jul 08, 2024

    2 pagesAP01
    XD7LTGZL

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    13 pagesAA
    AD679LNU

    legacy

    41 pagesPARENT_ACC
    AD679LO2

    legacy

    1 pagesAGREEMENT2
    AD679LMY

    legacy

    3 pagesGUARANTEE2
    AD679LNM

    Termination of appointment of James Dinwoodie as a director on May 13, 2024

    1 pagesTM01
    XD3SC9KR

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01
    XD0C3736

    Registration of charge 068521970014, created on Mar 06, 2024

    21 pagesMR01
    XCYWEGXT

    Satisfaction of charge 068521970011 in full

    4 pagesMR04
    ACYQSJEQ

    Termination of appointment of Christina Chapman as a director on Sep 30, 2023

    1 pagesTM01
    XCF13NKA

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    21 pagesAA
    AC6T4A74

    legacy

    42 pagesPARENT_ACC
    AC6T4A6G

    legacy

    2 pagesAGREEMENT2
    AC6T4A6O

    legacy

    3 pagesGUARANTEE2
    AC6T4A6W

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01
    XC1TNGP7

    Appointment of Mr James Dinwoodie as a director on Feb 22, 2023

    2 pagesAP01
    XBYTKD00

    Registration of charge 068521970013, created on Dec 13, 2022

    37 pagesMR01
    XBJBW0Z6

    Termination of appointment of Daren Robert Harris as a director on Dec 08, 2022

    1 pagesTM01
    XBIFHU1V

    Full accounts made up to Sep 30, 2021

    27 pagesAA
    AB9P3LWX

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01
    XB1TAWB4

    Appointment of Mrs Christina Chapman as a director on Jan 14, 2022

    2 pagesAP01
    XAVOTV7D

    Appointment of Mr Paul Walsh as a director on Jan 14, 2022

    2 pagesAP01
    XAVOTUYF

    Termination of appointment of Peter Gervais Fagan as a secretary on Dec 31, 2021

    1 pagesTM02
    XAKJ4ZFK

    Who are the officers of MARIA MALLABAND PROPERTIES (5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGAN, Philip John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishCompany Director2140090001
    BURNS, Jordan
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishCompany Director324858200001
    LOCK, Jason David
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United KingdomBritishDirector253556710001
    MANGERA, Farouk
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishCompany Director324858790001
    WALKER, Mark
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishCompany Director324859660001
    WALSH, Paul Michael
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishDirector318138970001
    WOMACK, Christopher John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishChief Business Development Officer138694680003
    FAGAN, Peter Gervais
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Secretary
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    264301830001
    BALL, Christopher
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United KingdomBritishCompany Director78363650002
    CHAPMAN, Christina
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    ScotlandBritishDirector291398390001
    CRADDOCK, Victoria
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishChief Operating Officer138198100003
    DINWOODIE, James Kenneth
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United KingdomBritishChief Finance Officer304987630001
    FAGAN, Peter Gervais
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishDirector150917160001
    HARRIS, Daren Robert
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishDirector282357220001
    MYERS, Nigel
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritishChief Financial Officer122921990001
    TWAROWSKI, Maria Elizabeth
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    Director
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    United KingdomBritishCompany Director47378310001

    Who are the persons with significant control of MARIA MALLABAND PROPERTIES (5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maria Mallaband Care Group Limited
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    Jun 30, 2016
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03135910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARIA MALLABAND PROPERTIES (5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2024
    Delivered On Mar 14, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Virgin Money)
    Transactions
    • Mar 14, 2024Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2022
    Delivered On Dec 21, 2022
    Outstanding
    Brief description
    The leasehold properties demised by the leases and known as belvedere court, horseshoe lane, alderley edge, cheshire, SK9 7QP.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bond Propco Limited
    Transactions
    • Dec 21, 2022Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2021
    Delivered On Nov 03, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fdc Debt LP Acting by Its General Partner, Fdc General Partner Limited
    Transactions
    • Nov 03, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 10, 2016
    Delivered On Oct 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Mar 12, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 17, 2014
    Outstanding
    Brief description
    The leasehold properties demised by the leases and known as belvedere court, horseshoe lane, alderley edge, cheshire, SK9 7QP.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp UK Investments (Jersey) Limited
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jul 16, 2012
    Delivered On Jul 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 17, 2012Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Mar 14, 2011
    Delivered On Mar 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 16, 2011Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
    Created On Oct 28, 2010
    Delivered On Oct 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 07, 2010
    Delivered On May 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Oct 01, 2009
    Delivered On Oct 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Aug 14, 2009
    Delivered On Aug 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 14, 2009
    Delivered On Aug 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)

    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