MAVERICK PROPERTY SERVICES LTD
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1QU
Company number 04979586
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address ABRAHAMSON FOSTER LTD, THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QU
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-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000 . The most likely internet sites of MAVERICK PROPERTY SERVICES LTD are www.maverickpropertyservices.co.uk, and www.maverick-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Nuneaton Rail Station is 4 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maverick Property Services Ltd is a Private Limited Company. The company registration number is 04979586. Maverick Property Services Ltd has been working since 28 November 2003. The present status of the company is Active. The registered address of Maverick Property Services Ltd is Abrahamson Foster Ltd The Atkins Building Lower Bond Street Hinckley Leicestershire Le10 1qu. . BENNETT, Samantha Jayne is a Secretary of the company. BENNETT, Paul Gerald is a Director of the company. BENNETT, Samantha Jayne is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNETT, Samantha Jayne
Appointed Date: 01 December 2003

Director
BENNETT, Paul Gerald
Appointed Date: 01 December 2003
62 years old

Director
BENNETT, Samantha Jayne
Appointed Date: 01 December 2003
59 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 December 2003
Appointed Date: 28 November 2003

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 December 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Paul Gerald Bennett
Notified on: 28 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Bennett
Notified on: 28 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAVERICK PROPERTY SERVICES LTD Events

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

04 Dec 2015
Director's details changed for Paul Gerald Bennett on 16 November 2015
04 Dec 2015
Director's details changed for Mrs Samantha Jayne Bennett on 16 November 2015
...
... and 32 more events
04 Feb 2004
New secretary appointed;new director appointed
21 Jan 2004
Ad 01/12/03--------- £ si 998@1=998 £ ic 2/1000
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
28 Nov 2003
Incorporation

MAVERICK PROPERTY SERVICES LTD Charges

1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 oakley court oakley road corby northants fixed charge…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 oakley court, oakley road, corby northants fixed charge…
25 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 oakley court oakley road corby northants fixed charge…
25 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 oakley court oakley road corby northants fixed charge…
14 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 windsor street burbage leicestershire LE10 2EE.