Company number 08039527
Status Active
Incorporation Date 20 April 2012
Company Type Private Limited Company
Address 1 FRANCHISE STREET, KIDDERMINSTER, WORCS, DY11 6RE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Registration of charge 080395270003, created on 5 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
GBP 2
. The most likely internet sites of MAISON ESTATES LIMITED are www.maisonestates.co.uk, and www.maison-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Blakedown Rail Station is 3.9 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 6.9 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maison Estates Limited is a Private Limited Company.
The company registration number is 08039527. Maison Estates Limited has been working since 20 April 2012.
The present status of the company is Active. The registered address of Maison Estates Limited is 1 Franchise Street Kidderminster Worcs Dy11 6re. The company`s financial liabilities are £13.49k. It is £6.24k against last year. The cash in hand is £57.88k. It is £20.72k against last year. . HERBERT, Benjamin is a Director of the company. PANCHAL, Sanjay is a Director of the company. The company operates in "Real estate agencies".
maison estates Key Finiance
LIABILITIES
£13.49k
+86%
CASH
£57.88k
+55%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
MAISON ESTATES LIMITED Events
13 Jan 2017
Registration of charge 080395270003, created on 5 January 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
20 Apr 2016
Director's details changed for Mr Sanjay Panchal on 20 April 2016
20 Apr 2016
Director's details changed for Mr Benjamin Herbert on 20 April 2016
...
... and 6 more events
01 May 2013
Annual return made up to 20 April 2013 with full list of shareholders
20 Mar 2013
Current accounting period extended from 30 April 2013 to 30 September 2013
27 Apr 2012
Director's details changed for Mr Sanjay Patel on 20 April 2012
27 Apr 2012
Director's details changed for Mr Benjamin Herbert Herbert on 20 April 2012
20 Apr 2012
Incorporation
5 January 2017
Charge code 0803 9527 0003
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
26 June 2015
Charge code 0803 9527 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0803 9527 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H flat 61 compass court norfolk street coventry (and…