Company NameMaya Properties Ltd
DirectorRamesh Mavji Pindoria
Company StatusActive
Company Number07320671
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Mavji Pindoria
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Highway
Stanmore
Middlesex
HA7 3PL
Director NameMrs Bhavna Ramesh Pindoria
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address439-443 North Circular Road
Neasden
London
NW10 0HP
Secretary NameMr Ramesh Mavji Pindoria
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address439-443 North Circular Road
Neasden
London
NW10 0HP
Secretary NameMr Manish Hirani
StatusResigned
Appointed03 August 2010(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address23 Kenmore Road
Kenton
Middlesex
HA3 9EN

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ramesh Mavji Pindoria
100.00%
Ordinary

Financials

Year2014
Net Worth£235,403
Cash£20,392
Current Liabilities£2,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2018Delivered on: 1 September 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 17 tonbridge crescent harrow.
Outstanding

Filing History

28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
17 June 2013Director's details changed for Mr. Ramesh Mavji Pindoria on 14 June 2013 (2 pages)
23 November 2012Termination of appointment of Manish Hirani as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
3 November 2010Director's details changed for Mr Ramesh Mavji Pindoria on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Ramesh Mavji Pindoria on 3 November 2010 (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2010Termination of appointment of Ramesh Pindoria as a secretary (1 page)
3 August 2010Registered office address changed from 439-443 North Circular Road Neasden London NW10 0HP United Kingdom on 3 August 2010 (1 page)
3 August 2010Appointment of Mr. Manish Hirani as a secretary (2 pages)
3 August 2010Registered office address changed from 439-443 North Circular Road Neasden London NW10 0HP United Kingdom on 3 August 2010 (1 page)
3 August 2010Termination of appointment of Bhavna Pindoria as a director (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)