MAULDEN PROPERTIES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 04226118
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 2 . The most likely internet sites of MAULDEN PROPERTIES LIMITED are www.mauldenproperties.co.uk, and www.maulden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Maulden Properties Limited is a Private Limited Company. The company registration number is 04226118. Maulden Properties Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Maulden Properties Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. The company`s financial liabilities are £88.37k. It is £-58.87k against last year. The cash in hand is £4.84k. It is £4.83k against last year. And the total assets are £74.13k, which is £27.24k against last year. SHERIDAN, Teresa is a Secretary of the company. SHERIDAN, Kevin is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


maulden properties Key Finiance

LIABILITIES £88.37k
-40%
CASH £4.84k
+34500%
TOTAL ASSETS £74.13k
+58%
All Financial Figures

Current Directors

Secretary
SHERIDAN, Teresa
Appointed Date: 31 May 2001

Director
SHERIDAN, Kevin
Appointed Date: 31 May 2001
57 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

MAULDEN PROPERTIES LIMITED Events

31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

10 Apr 2015
Total exemption small company accounts made up to 31 May 2014
02 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2

...
... and 28 more events
08 Jun 2001
New director appointed
08 Jun 2001
Registered office changed on 08/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Jun 2001
Secretary resigned
08 Jun 2001
New secretary appointed
31 May 2001
Incorporation

MAULDEN PROPERTIES LIMITED Charges

18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of the chestnuts watling street hockliffe. And all…