MAKER PROPERTIES LTD
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6EB

Company number 04285276
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address MAKER HOUSE, 33 BRIGHTON ROAD, SOUTH CROYDON, ENGLAND, CR2 6EB
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 events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 1 in full; Satisfaction of charge 13 in full. The most likely internet sites of MAKER PROPERTIES LTD are www.makerproperties.co.uk, and www.maker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Maker Properties Ltd is a Private Limited Company. The company registration number is 04285276. Maker Properties Ltd has been working since 11 September 2001. The present status of the company is Active. The registered address of Maker Properties Ltd is Maker House 33 Brighton Road South Croydon England Cr2 6eb. The company`s financial liabilities are £136.52k. It is £10.72k against last year. The cash in hand is £112k. It is £-64.74k against last year. And the total assets are £126.2k, which is £-66.03k against last year. MAKER, Amar is a Director of the company. MAKER, Sundeep is a Director of the company. Secretary MAKER, Sundeep has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAKER, Narinder has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


maker properties Key Finiance

LIABILITIES £136.52k
+8%
CASH £112k
-37%
TOTAL ASSETS £126.2k
-35%
All Financial Figures

Current Directors

Director
MAKER, Amar
Appointed Date: 01 November 2001
79 years old

Director
MAKER, Sundeep
Appointed Date: 01 September 2016
50 years old

Resigned Directors

Secretary
MAKER, Sundeep
Resigned: 21 December 2016
Appointed Date: 01 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 September 2001
Appointed Date: 11 September 2001

Director
MAKER, Narinder
Resigned: 19 February 2005
Appointed Date: 01 November 2001
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Mr Amar Subhag Maker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MAKER PROPERTIES LTD Events

13 Jan 2017
Satisfaction of charge 16 in full
13 Jan 2017
Satisfaction of charge 1 in full
13 Jan 2017
Satisfaction of charge 13 in full
13 Jan 2017
Satisfaction of charge 15 in full
13 Jan 2017
Satisfaction of charge 14 in full
...
... and 70 more events
15 Nov 2001
New director appointed
15 Nov 2001
New secretary appointed
14 Sep 2001
Secretary resigned
14 Sep 2001
Director resigned
11 Sep 2001
Incorporation

MAKER PROPERTIES LTD Charges

6 January 2017
Charge code 0428 5276 0020
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
6 January 2017
Charge code 0428 5276 0019
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
28 February 2008
Mortgage
Delivered: 28 February 2008
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a flat d 38/42 south end croydon london t/no…
26 February 2008
Mortgage
Delivered: 28 February 2008
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat c, 38/42 south end, croydon, surrey…
26 February 2008
Mortgage
Delivered: 28 February 2008
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat b 38/42 south end croydon london t/no SGL537918…
14 September 2007
Mortgage
Delivered: 18 September 2007
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 353,st george street wharf vauxhall…
21 March 2007
Mortgage
Delivered: 27 March 2007
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Norbury trading estate craignish avenue streatham south…
2 August 2006
Mortgage deed
Delivered: 3 August 2006
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 38-42 south end croydon surrey t/n…
23 December 2005
Mortgage deed
Delivered: 5 January 2006
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 1372 london road, norbury, london, t/no S221718 and…
2 September 2005
Mortgage
Delivered: 3 September 2005
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 the pavilions, brighton road, south…
10 June 2004
Mortgage
Delivered: 11 June 2004
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 111 montague street worthing west sussex t/no…
4 November 2003
Mortgage
Delivered: 6 November 2003
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 182 high street, sutton, surrey t/n SY267487. Together with…
30 January 2003
Mortgage deed
Delivered: 1 February 2003
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 133/133A bellegrove welling DA16…
30 January 2003
Mortgage deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 41 bellegrove road welling DA16…
30 January 2003
Mortgage deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 141 bellegrove road welling DA16…
6 January 2003
Mortgage deed
Delivered: 7 January 2003
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 131 montague street, worthing, west…
7 November 2002
Mortgage deed
Delivered: 15 November 2002
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 11 central parade new addington…
13 August 2002
Mortgage deed
Delivered: 14 August 2002
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 97 and 99A midland road bedford t/n…
13 August 2002
Mortgage deed
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 57 london road brighton east sussex t/n…
20 December 2001
Mortgage
Delivered: 3 January 2002
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41A bellegrove road welling kent t/n-part of 678420…