Company number 02023489
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address 6-10 WELLING WAY, WELLING, KENT, DA16 2RJ
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 1,000
. The most likely internet sites of MAISON MAURICE (ESTATES) LIMITED are www.maisonmauriceestates.co.uk, and www.maison-maurice-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Bickley Rail Station is 4.9 miles; to Barking Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 5.5 miles; to Blackhorse Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maison Maurice Estates Limited is a Private Limited Company.
The company registration number is 02023489. Maison Maurice Estates Limited has been working since 28 May 1986.
The present status of the company is Active. The registered address of Maison Maurice Estates Limited is 6 10 Welling Way Welling Kent Da16 2rj. . HOWELL, Virginia April is a Secretary of the company. BURCH, Melanie Jane is a Director of the company. HOWELL, Virginia April is a Director of the company. SUNDIN, Marcus Adam is a Director of the company. Secretary SUNDIN, Pamela Mair has been resigned. Director SUNDIN, Maurice John has been resigned. Director SUNDIN, Pamela Mair has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
MAISON MAURICE (ESTATES) LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
07 Dec 2015
Director's details changed for Ms Virginia April Howell on 25 September 2015
07 Dec 2015
Secretary's details changed for Ms Virginia April Howell on 25 September 2015
...
... and 75 more events
08 Feb 1988
Director's particulars changed
16 Dec 1987
Return made up to 31/10/87; full list of members
04 Aug 1987
Accounting reference date shortened from 31/03 to 31/01
22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 May 1986
Certificate of Incorporation
13 August 1998
Legal charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 6A bellgrove road welling in the l/b of…
11 November 1996
Legal charge
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 308 broadway bexleyheath in the london borough of bexley…
11 November 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all property and…
11 January 1989
Mortgage
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Eileen" 154 parkside avenue barnehurst kent & goods. Also…
11 January 1989
Mortgage
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 hawley road wilmington, dartford, kent& goods the…