MAVEN PROPERTY INVESTMENTS LIMITED

MAVEN PROPERTY INVESTMENTS LIMITED

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

    Company NameMAVEN PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC299736
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MAVEN PROPERTY INVESTMENTS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is MAVEN PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    First Floor Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MAVEN PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITEDJul 04, 2006Jul 04, 2006
    PACIFIC SHELF 1373 LIMITEDMar 28, 2006Mar 28, 2006

    What are the latest accounts for MAVEN PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for MAVEN PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    24 pagesAA

    Termination of appointment of Andrew Richard Whiteley as a director on Sep 16, 2022

    1 pagesTM01

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to May 31, 2022

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    34 pagesPARENT_ACC

    Appointment of Mr Paul Mcphie Johnston as a director on Apr 22, 2021

    2 pagesAP01

    Appointment of Mr Colin James Anderson as a director on Apr 22, 2021

    2 pagesAP01

    Appointment of Mr Andrew Richard Whiteley as a director on Apr 22, 2021

    2 pagesAP01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr William Alexander Kennedy on May 22, 2020

    2 pagesCH01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    14 pagesAA

    Who are the officers of MAVEN PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Colin James
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    ScotlandBritishInvestment Manager218047120001
    JOHNSTON, Paul Mcphie
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    ScotlandBritishInvestment Manager87082600003
    KENNEDY, William Alexander
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    ScotlandBritishChartered Accountant136871920007
    NIXON, William Robert
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    ScotlandBritishInvestment Manager12017090002
    DAVIES, Susan May
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    Secretary
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    BritishTeacher113949560001
    YOUNG, Lorraine Elizabeth
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Secretary
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    168401080001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANSTEE, Eric Edward
    50 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Exchange House
    East Dunbartonshire
    Scotland
    Director
    50 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Exchange House
    East Dunbartonshire
    Scotland
    EnglandBritishCompany Director76479900003
    CARRICK SMITH, John Alan
    Bakers Farmhouse
    Higher Halstock Leigh
    BA22 9QY Yeovil
    Somerset
    Director
    Bakers Farmhouse
    Higher Halstock Leigh
    BA22 9QY Yeovil
    Somerset
    United KingdomBritishConsultant67274460001
    CHRISTENSEN, Matt
    Rue Jules Valles
    75001 Paris
    8
    France
    Director
    Rue Jules Valles
    75001 Paris
    8
    France
    FranceUsCompany Director119521950001
    DAVIES, Robert Elwyn Sandell
    Auchengillan
    G63 9AU Glasgow
    The Coach House
    Director
    Auchengillan
    G63 9AU Glasgow
    The Coach House
    ScotlandBritishFund Manager137570680001
    DAVIES, Susan May
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    Director
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    ScotlandBritishTeacher113949560001
    GREENHALGH, John William
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    United KingdomBritishDirector15630560001
    KENT, John Christian William
    50 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Exchange House
    East Dunbartonshire
    Scotland
    Director
    50 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Exchange House
    East Dunbartonshire
    Scotland
    EnglandBritishCompany Director151277540002
    LAFFERTY, Henry
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandBritishCompany Director146249130001
    PANU, Stella
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Scotland
    United KingdomBritishInvestment Manager148568840002
    WALTON MASTERS, David Ralph
    Hatchet Lane Farm
    Hatchet Lane
    SL5 8QE Ascot
    Berkshire
    Director
    Hatchet Lane Farm
    Hatchet Lane
    SL5 8QE Ascot
    Berkshire
    EnglandBritishCompany Director7332180001
    WHITELEY, Andrew Richard
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    First Floor Kintyre House
    EnglandBritishInvestment Manager218046150001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Maven Capital Investments Limited
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Jun 30, 2016
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc445463
    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