Mardan Properties Limited

General information

Name:

Mardan Properties Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 04663401

Incorporation date: 2003-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mardan Properties is a company located at IG8 8HD Woodford Green at 19-20 Bourne Court. This business was formed in 2003 and is registered as reg. no. 04663401. This business has been operating on the English market for twenty one years now and its last known status is active. Created as Virtual Estates, it used the name up till 2005, at which moment it got changed to Mardan Properties Limited. The enterprise's principal business activity number is 68201, that means Renting and operating of Housing Association real estate. Mardan Properties Ltd filed its latest accounts for the period that ended on 2022-02-28. The company's latest confirmation statement was submitted on 2023-08-26.

As the data suggests, this business was formed in February 11, 2003 and has been overseen by eight directors, out of whom three (Ashley B., Lynda D. and Lynda D.) are still in the management. To find professional help with legal documentation, this business has been utilizing the skills of Roisin D. as a secretary since January 2010.

  • Previous company's names
  • Mardan Properties Limited 2005-05-09
  • Virtual Estates Limited 2003-02-11

Financial data based on annual reports

Company staff

Ashley B.

Role: Director

Appointed: 26 January 2022

Latest update: 24 April 2024

Lynda D.

Role: Director

Appointed: 08 November 2017

Latest update: 24 April 2024

Lynda D.

Role: Director

Appointed: 08 November 2017

Latest update: 24 April 2024

Roisin D.

Role: Secretary

Appointed: 21 January 2010

Latest update: 24 April 2024

People with significant control

Ashley B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ashley B.
Notified on 21 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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 October 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28 November 2012
Annual Accounts 4 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
New director was appointed on 2022-01-26 (AP01)
filed on: 26th, January 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Elmhurst 98-106 High Road

Post code:

E18 2QS

City / Town:

South Woodford

HQ address,
2013

Address:

Suite 2 Elmhurst 98-106 High Road

Post code:

E18 2QS

City / Town:

South Woodford

HQ address,
2014

Address:

Suite 2 Elmhurst 98-106 High Road

Post code:

E18 2QS

City / Town:

South Woodford

HQ address,
2016

Address:

Suite 2 Elmhurst 98-106 High Road

Post code:

E18 2QS

City / Town:

South Woodford

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
21
Company Age

Closest Companies - by postcode