Company NameMaverstone Properties Limited
DirectorsVivek Priya Dass Mahan and Rashmi Mahan
Company StatusActive
Company Number04432491
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vivek Priya Dass Mahan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Herts
WD6 2FX
Director NameMrs Rashmi Mahan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Herts
WD6 2FX
Director NameMr Peter John Goodkind
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 10 February 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Secretary NameMr Philip Fraylich
NationalityBritish
StatusResigned
Appointed08 May 2002(1 day after company formation)
Appointment Duration5 years (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Secretary NameMrs Karen Lucie Jane Goodkind
StatusResigned
Appointed22 May 2007(5 years after company formation)
Appointment Duration13 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameMr Elliot Louis Benezra
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Adam Marc Harris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpitalfields House
Stirling Way
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter John Goodkind
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

28 July 2022Delivered on: 3 August 2022
Persons entitled: Nextius Finance Aiflnp V.C.I.C. LTD

Classification: A registered charge
Particulars: The freehold property known as majestic house, 16-18 shenley road, borehamwood,. WD6 1DL.
Outstanding
28 July 2022Delivered on: 29 July 2022
Persons entitled: Nextius Finance Aiflnp V.C.I.C. LTD

Classification: A registered charge
Particulars: The property known as majestic house, 16-18 shenley road, borehamwood, WD6 1DL.
Outstanding
10 February 2021Delivered on: 12 February 2021
Persons entitled: Peter John Goodkind

Classification: A registered charge
Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL, uncalled capital, intellectual property, plant and machinery. For more details please refer to instrument.
Outstanding
10 February 2021Delivered on: 10 February 2021
Persons entitled: Peter John Goodkind

Classification: A registered charge
Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL.
Outstanding
23 May 2019Delivered on: 24 May 2019
Persons entitled: Peter John Goodkind

Classification: A registered charge
Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL.
Outstanding

Filing History

8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 April 2017Appointment of Mr Elliot Louis Benezra as a director on 27 March 2017 (2 pages)
27 April 2017Appointment of Mr Adam Marc Harris as a director on 27 March 2017 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
8 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
19 May 2008Return made up to 07/05/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary philip fraylich (1 page)
7 May 2008Secretary appointed mrs karen lucie jane goodkind (1 page)
13 June 2007Accounts made up to 31 May 2007 (1 page)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
16 June 2006Accounts made up to 31 May 2006 (1 page)
23 May 2006Return made up to 07/05/06; full list of members (6 pages)
11 January 2006Accounts made up to 31 May 2005 (1 page)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
8 June 2004Accounts made up to 31 May 2004 (1 page)
19 May 2004Return made up to 07/05/04; full list of members (6 pages)
24 November 2003Accounts made up to 31 May 2003 (1 page)
20 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
9 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 May 2002Incorporation (19 pages)