Marylebone Properties Overseas Limited

General information

Name:

Marylebone Properties Overseas Ltd

Office Address:

55a Welbeck Street W1G 9XQ London

Number: 07276895

Incorporation date: 2010-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 55a Welbeck Street, London W1G 9XQ Marylebone Properties Overseas Limited is a Private Limited Company registered under the 07276895 Companies House Reg No. The company was founded 14 years ago. The enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest financial reports describe the period up to Saturday 31st December 2022 and the most recent annual confirmation statement was submitted on Thursday 8th June 2023.

The company has two trademarks, all are active. The first trademark was submitted in 2013. The one that will become invalid first, that is in March, 2023 is MEGHRAJ.

At the moment, the directors registered by this business include: Nita S. selected to lead the company on Sat, 1st Jan 2022, Justin W. selected to lead the company ten years ago and Rohin S. selected to lead the company on Tue, 8th Jun 2010. Moreover, the director's efforts are aided with by a secretary - Vinod V., who was appointed by the following business seven years ago.

Trade marks

Trademark UK00002655168
Trademark image:-
Trademark name:MEGHRAJ
Status:Registered
Filing date:2013-03-06
Date of entry in register:2013-06-21
Renewal date:2023-03-06
Owner name:Marylebone Properties Overseas Limited
Owner address:55A Welbeck Street, London, United Kingdom, W1G 9XQ
Trademark UK00002655166
Trademark image:Trademark UK00002655166 image
Status:Registered
Filing date:2013-03-06
Date of entry in register:2013-06-28
Renewal date:2023-03-06
Owner name:Marylebone Properties Overseas Limited
Owner address:55A Welbeck Street, London, United Kingdom, W1G 9XQ

Financial data based on annual reports

Company staff

Nita S.

Role: Director

Appointed: 01 January 2022

Latest update: 5 February 2024

Vinod V.

Role: Secretary

Appointed: 29 December 2017

Latest update: 5 February 2024

Justin W.

Role: Director

Appointed: 07 April 2014

Latest update: 5 February 2024

Rohin S.

Role: Director

Appointed: 08 June 2010

Latest update: 5 February 2024

Nirmala T.

Role: Secretary

Appointed: 08 June 2010

Latest update: 5 February 2024

People with significant control

Rohin S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rohin S.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies