About

Registered Number: 06134903
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Melbury House, 34 Southborough, Road, Bickley, Bromley, Kent, BR1 2EB

 

Maia Property Ltd was registered on 02 March 2007 and are based in Bromley in Kent, it has a status of "Active". We do not know the number of employees at Maia Property Ltd. The current directors of this organisation are listed as Jawaheer, Rishi, Jawaheer, Sonia, Seebaluck, Soobaschand, Abdullatiff, Muhammad Assad Yussuf, Jawaheer, Rohit Singh, Jawaheer, Rohit Singh, Jawaheer, Sherine Ruth, Jawaheer, Sherine Ruth, Noormamode, Muhammad Reaz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAWAHEER, Rishi 15 March 2011 - 1
JAWAHEER, Sonia 09 April 2019 - 1
ABDULLATIFF, Muhammad Assad Yussuf 01 December 2010 02 September 2011 1
JAWAHEER, Rohit Singh 15 March 2011 26 March 2013 1
JAWAHEER, Rohit Singh 02 March 2007 01 December 2010 1
JAWAHEER, Sherine Ruth 15 March 2011 26 March 2013 1
JAWAHEER, Sherine Ruth 02 June 2010 01 December 2010 1
NOORMAMODE, Muhammad Reaz 01 December 2010 02 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SEEBALUCK, Soobaschand 01 December 2010 02 September 2011 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 10 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
PSC08 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 November 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 14 January 2011
AP03 - Appointment of secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 12 October 2010
CERTNM - Change of name certificate 04 August 2010
CONNOT - N/A 04 August 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.