MARAN PROPERTY LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG7 5AN

Company number 05305620
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address 6 HIGH STREET, THEALE, READING, BERKSHIRE, RG7 5AN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of MARAN PROPERTY LIMITED are www.maranproperty.co.uk, and www.maran-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Maran Property Limited is a Private Limited Company. The company registration number is 05305620. Maran Property Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Maran Property Limited is 6 High Street Theale Reading Berkshire Rg7 5an. . LOVEGROVE, Marian Eilzabeth is a Secretary of the company. ANDERSON, Richard Charles Robert is a Director of the company. LOVEGROVE, Marian Eilzabeth is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director HALL, Neil Gordon has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LOVEGROVE, Marian Eilzabeth
Appointed Date: 06 December 2004

Director
ANDERSON, Richard Charles Robert
Appointed Date: 06 December 2004
72 years old

Director
LOVEGROVE, Marian Eilzabeth
Appointed Date: 06 December 2004
71 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Director
HALL, Neil Gordon
Resigned: 13 May 2005
Appointed Date: 06 December 2004
54 years old

Nominee Director
JPCORD LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Persons With Significant Control

Mrs Marian Eilzabeth Lovegrove
Notified on: 6 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Charles Robert Anderson
Notified on: 6 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARAN PROPERTY LIMITED Events

31 Dec 2016
Confirmation statement made on 6 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 30 more events
25 Jan 2005
New director appointed
25 Jan 2005
Ad 06/12/04--------- £ si 2@1=2 £ ic 1/3
22 Dec 2004
Director resigned
22 Dec 2004
Secretary resigned
06 Dec 2004
Incorporation

MARAN PROPERTY LIMITED Charges

28 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 7 boulevard priory vale (aka 3 walton house 127…
31 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 20 boulevard priory vale (to be known as 125 redhouse…
25 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as plot 114 kennet heath (also to be…
30 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 131/2 yeomanry close, thatcham, berkshire and each and…
27 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 107 and plot 108 kennet heath (also to be k/a 17 and…
27 May 2005
Legal mortgage
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 108 kennet heath (also to be k/a 16 yeomanry close)…
27 May 2005
Legal mortgage
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 107 kennet heath (also to be k/a 17 yeomanry close))…