Maidenhead Property Investment Limited

General information

Name:

Maidenhead Property Investment Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 07659289

Incorporation date: 2011-06-06

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Maidenhead Property Investment Limited company has been in this business for 13 years, having launched in 2011. Registered under the number 07659289, Maidenhead Property Investment was set up as a Private Limited Company located in Sterling House, Redhill RH1 6RW. This firm's Standard Industrial Classification Code is 68320 meaning Management of real estate on a fee or contract basis. The company's most recent annual accounts were submitted for the period up to 2022-03-25 and the most current confirmation statement was submitted on 2023-06-06.

Our information regarding this company's members shows there are four directors: Emma H., Laura F., Sandra G. and Andrew G. who were appointed to their positions on 2012/09/30, 2011/09/30 and 2011/06/06.

Executives who have control over the firm are as follows: Andrew G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Sandra G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma H.

Role: Director

Appointed: 30 September 2012

Latest update: 7 March 2024

Laura F.

Role: Director

Appointed: 30 September 2012

Latest update: 7 March 2024

Sandra G.

Role: Director

Appointed: 30 September 2011

Latest update: 7 March 2024

Andrew G.

Role: Director

Appointed: 06 June 2011

Latest update: 7 March 2024

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sandra G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 December 2023
Account last made up date 25 March 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2020
End Date For Period Covered By Report 25 March 2021
Annual Accounts
Start Date For Period Covered By Report 26 March 2021
End Date For Period Covered By Report 25 March 2022
Annual Accounts
Start Date For Period Covered By Report 26 March 2022
End Date For Period Covered By Report 25 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 25th March 2023 (AA)
filed on: 16th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode