Company NameMaya5 Ltd
Company StatusActive
Company Number09371849
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 3 months ago)
Previous NameHsebs Maya Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Colin Aldridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 2nd Floor 93 Great Suffolk Street
London
SE1 0BX
Director NameMr Dean John Parnell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Ian Michael Cunningham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr John Patrick O'Leary
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr John Francis Peter Regan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Secretary NameMr John Francis Peter Regan
StatusCurrent
Appointed01 February 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr James Joseph Coulahan
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Stuart Jason Burnop
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4UA

Location

Registered Address29 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Dean Parnell & Hermione Louise Parnell
8.89%
Ordinary E
150 at £1Mark Aldridge & Kelly Claire Aldridge
33.33%
Ordinary B
130 at £1Ian Michael Cunningham & Elizabeth Anne Cunningham
28.89%
Ordinary D
130 at £1John Patrick O'leary & Georgina Louise O'leary
28.89%
Ordinary C

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

23 December 2016Delivered on: 3 January 2017
Persons entitled: Revive Capital Limited

Classification: A registered charge
Particulars: First legal mortgage over all the freehold and leasehold property of the company.. Fixed charge over all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company.
Outstanding

Filing History

30 September 2023Current accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
12 July 2023Termination of appointment of Ian Michael Cunningham as a director on 31 August 2022 (1 page)
12 July 2023Confirmation statement made on 3 May 2023 with updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
13 May 2021Registered office address changed from C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 13 May 2021 (1 page)
7 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 January 2021Appointment of Mr James Joseph Coulahan as a director on 1 February 2020 (2 pages)
7 January 2021Cessation of John Patrick O'leary as a person with significant control on 6 April 2019 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
27 May 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 May 2020Notification of John Peter Regan as a person with significant control on 15 April 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 March 2018Change of details for Mr John Patrick O'leary as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Mark Colin Aldridge as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Cessation of Ian Michael Cunningham as a person with significant control on 23 December 2016 (1 page)
7 March 2018Confirmation statement made on 2 January 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (9 pages)
3 January 2017Registration of charge 093718490001, created on 23 December 2016 (23 pages)
3 January 2017Registration of charge 093718490001, created on 23 December 2016 (23 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 December 2016Director's details changed for Mr Mark Colin Aldridge on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Mark Colin Aldridge on 13 December 2016 (2 pages)
11 August 2016Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom to C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom to C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 11 August 2016 (1 page)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 450
(7 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 450
(7 pages)
21 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 450
(6 pages)
21 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 450
(6 pages)
21 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 450
(6 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages)
13 January 2015Termination of appointment of Stuart Jason Burnop as a director on 13 January 2015 (1 page)
13 January 2015Company name changed hsebs maya LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
13 January 2015Appointment of Mr Dean John Parnell as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr Dean John Parnell as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Stuart Jason Burnop as a director on 13 January 2015 (1 page)
13 January 2015Company name changed hsebs maya LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 45
(49 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 45
(49 pages)