MAILE PROPERTIES LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 06082545
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address MAYNARD HEADY, MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of MAILE PROPERTIES LIMITED are www.maileproperties.co.uk, and www.maile-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Maile Properties Limited is a Private Limited Company. The company registration number is 06082545. Maile Properties Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Maile Properties Limited is Maynard Heady Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The cash in hand is £0k. It is £0k against last year. . MAILE, Debra Lyn is a Director of the company. MAILE, Stephen David is a Director of the company. Secretary CALLEN, Suzanne Mary has been resigned. Secretary MAILE, Debra Lyn has been resigned. Director CALLEN, Andrew Howell has been resigned. Director CALLEN, Suzanne Mary has been resigned. The company operates in "Dormant Company".


maile properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MAILE, Debra Lyn
Appointed Date: 29 May 2008
64 years old

Director
MAILE, Stephen David
Appointed Date: 05 February 2007
64 years old

Resigned Directors

Secretary
CALLEN, Suzanne Mary
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Secretary
MAILE, Debra Lyn
Resigned: 04 February 2015
Appointed Date: 05 February 2007

Director
CALLEN, Andrew Howell
Resigned: 05 February 2007
Appointed Date: 05 February 2007
61 years old

Director
CALLEN, Suzanne Mary
Resigned: 05 February 2007
Appointed Date: 05 February 2007
58 years old

Persons With Significant Control

Debra Lyn Maile
Notified on: 5 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen David Maile
Notified on: 5 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAILE PROPERTIES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 29 February 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

04 Mar 2015
Accounts for a dormant company made up to 28 February 2015
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 26 more events
28 Feb 2007
Director resigned
28 Feb 2007
Registered office changed on 28/02/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
28 Feb 2007
New secretary appointed
28 Feb 2007
New director appointed
05 Feb 2007
Incorporation

Similar Companies

MAILE ELECTRICAL LTD MAILE LTD MAILED LTD MAILEE LTD MAILEN DESIGN LIMITED MAILER ASSOCIATES LTD MAILER NOMINEES LIMITED