MARIA MALLABAND PROPERTIES (5) LIMITED
Overview
Company Name | MARIA MALLABAND PROPERTIES (5) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06852197 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MARIA MALLABAND PROPERTIES (5) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MARIA MALLABAND PROPERTIES (5) LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2025 |
---|---|
Next Confirmation Statement Due | Apr 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2024 |
Overdue | No |
What are the latest filings for MARIA MALLABAND PROPERTIES (5) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Farouk Mangera as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Walker as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jordan Burns as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 13 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of James Dinwoodie as a director on May 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 068521970014, created on Mar 06, 2024 | 21 pages | MR01 | ||
Satisfaction of charge 068521970011 in full | 4 pages | MR04 | ||
Termination of appointment of Christina Chapman as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 21 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Dinwoodie as a director on Feb 22, 2023 | 2 pages | AP01 | ||
Registration of charge 068521970013, created on Dec 13, 2022 | 37 pages | MR01 | ||
Termination of appointment of Daren Robert Harris as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christina Chapman as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Walsh as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Gervais Fagan as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Who are the officers of MARIA MALLABAND PROPERTIES (5) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURGAN, Philip John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 2140090001 | ||||
BURNS, Jordan | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324858200001 | ||||
LOCK, Jason David | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Director | 253556710001 | ||||
MANGERA, Farouk | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324858790001 | ||||
WALKER, Mark | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324859660001 | ||||
WALSH, Paul Michael | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 318138970001 | ||||
WOMACK, Christopher John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Chief Business Development Officer | 138694680003 | ||||
FAGAN, Peter Gervais | Secretary | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | 264301830001 | |||||||
BALL, Christopher | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Company Director | 78363650002 | ||||
CHAPMAN, Christina | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | Scotland | British | Director | 291398390001 | ||||
CRADDOCK, Victoria | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Chief Operating Officer | 138198100003 | ||||
DINWOODIE, James Kenneth | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Chief Finance Officer | 304987630001 | ||||
FAGAN, Peter Gervais | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 150917160001 | ||||
HARRIS, Daren Robert | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 282357220001 | ||||
MYERS, Nigel | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Chief Financial Officer | 122921990001 | ||||
TWAROWSKI, Maria Elizabeth | Director | 11 Spinners Chase Pudsey LS28 7BB Leeds West Yorkshire | United Kingdom | British | Company Director | 47378310001 |
Who are the persons with significant control of MARIA MALLABAND PROPERTIES (5) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maria Mallaband Care Group Limited | Jun 30, 2016 | Gelderd Road LS12 6DB Leeds Westcourt England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARIA MALLABAND PROPERTIES (5) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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