MASKELLS ESTATE AGENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2HT

Company number 05968567
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address 71 WALTON STREET, LONDON, SW3 2HT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MASKELLS ESTATE AGENTS LIMITED are www.maskellsestateagents.co.uk, and www.maskells-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Maskells Estate Agents Limited is a Private Limited Company. The company registration number is 05968567. Maskells Estate Agents Limited has been working since 16 October 2006. The present status of the company is Active. The registered address of Maskells Estate Agents Limited is 71 Walton Street London Sw3 2ht. . CURRAN, Charles Harry is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary JONES, Karen has been resigned. Director COPEMAN, Stephen Michael has been resigned. Director MOTT, Harriet Jane has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
CURRAN, Charles Harry
Appointed Date: 20 March 2013
52 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 16 October 2006
Appointed Date: 16 October 2006

Secretary
JONES, Karen
Resigned: 01 May 2012
Appointed Date: 16 October 2006

Director
COPEMAN, Stephen Michael
Resigned: 20 March 2013
Appointed Date: 16 October 2006
81 years old

Director
MOTT, Harriet Jane
Resigned: 30 April 2009
Appointed Date: 16 October 2006
51 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 October 2006
Appointed Date: 16 October 2006

Persons With Significant Control

Conster Capital Ventures Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASKELLS ESTATE AGENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
29 Nov 2006
New director appointed
29 Nov 2006
New secretary appointed
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
16 Oct 2006
Incorporation