MAYSTAR DEVELOPMENTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2RU

Company number 05093634
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 7 THE COURT YARD, 7 PORTLAND PLACE, BATH, ENGLAND, BA1 2RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Sunil Parmar on 15 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of MAYSTAR DEVELOPMENTS LIMITED are www.maystardevelopments.co.uk, and www.maystar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Maystar Developments Limited is a Private Limited Company. The company registration number is 05093634. Maystar Developments Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Maystar Developments Limited is 7 The Court Yard 7 Portland Place Bath England Ba1 2ru. . PARMAR, Dipika is a Secretary of the company. PARMAR, Sunil is a Director of the company. Secretary MALLOCH, Jacqueline Mirabel Gabrielle has been resigned. Secretary PARMAR, Bipin has been resigned. Secretary PARMAR-JENKINS, Dipika has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARMAR, Dipika
Appointed Date: 15 April 2016

Director
PARMAR, Sunil
Appointed Date: 19 May 2004
61 years old

Resigned Directors

Secretary
MALLOCH, Jacqueline Mirabel Gabrielle
Resigned: 15 April 2016
Appointed Date: 18 December 2006

Secretary
PARMAR, Bipin
Resigned: 21 May 2006
Appointed Date: 19 May 2004

Secretary
PARMAR-JENKINS, Dipika
Resigned: 18 December 2006
Appointed Date: 21 May 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 May 2004
Appointed Date: 05 April 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 May 2004
Appointed Date: 05 April 2004

MAYSTAR DEVELOPMENTS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Director's details changed for Sunil Parmar on 15 June 2016
24 Jun 2016
Satisfaction of charge 1 in full
21 Jun 2016
Registered office address changed from Apartment 2 2 Russel Street Bath Somerset BA1 2QF to 7 the Court Yard 7 Portland Place Bath BA1 2RU on 21 June 2016
17 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2

...
... and 35 more events
25 May 2004
New director appointed
24 May 2004
Secretary resigned
24 May 2004
Director resigned
24 May 2004
Registered office changed on 24/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Apr 2004
Incorporation

MAYSTAR DEVELOPMENTS LIMITED Charges

19 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 131 newbridge road bath. The rental income by way of first…
27 August 2004
Mortgage deed
Delivered: 28 August 2004
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 131 newbridge road bath. Together with all buildings and…