MAYLAND PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 04049044
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address FIRST FLOOR THAIVES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MAYLAND PROPERTIES LIMITED are www.maylandproperties.co.uk, and www.mayland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayland Properties Limited is a Private Limited Company. The company registration number is 04049044. Mayland Properties Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Mayland Properties Limited is First Floor Thaives Inn House 3 4 Holborn Circus London Ec1n 2ha. . STONE, Lorraine is a Secretary of the company. BERLIAND, Jonathan Michael is a Director of the company. STONE, Paul Gary is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STONE, Lorraine
Appointed Date: 09 August 2000

Director
BERLIAND, Jonathan Michael
Appointed Date: 09 August 2000
66 years old

Director
STONE, Paul Gary
Appointed Date: 09 August 2000
65 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 09 August 2000
Appointed Date: 08 August 2000

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 09 August 2000
Appointed Date: 08 August 2000

Persons With Significant Control

Mr Paul Gary Stone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Michael Berliand
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYLAND PROPERTIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

09 Oct 2014
Secretary's details changed for Lorraine Stone on 8 October 2014
...
... and 39 more events
02 Oct 2000
Director resigned
02 Oct 2000
Secretary resigned
02 Oct 2000
Registered office changed on 02/10/00 from: edbrooke house saint johns road woking surrey GU21 1SE
02 Oct 2000
New secretary appointed
08 Aug 2000
Incorporation

MAYLAND PROPERTIES LIMITED Charges

30 December 2013
Charge code 0404 9044 0007
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Second floor flat. 87 junction road. London N19 5QU…
20 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 386 hornsey road london t/no NGL421707…
23 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 161 queen's crescent, l/b of camden t/no…
12 March 2001
Debenture
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Legal charge
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 145 queens crescent in the london…