About

Registered Number: 05361184
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 14 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU,

 

Having been setup in 2005, Majestic Properties Ltd has its registered office in Basildon, it's status at Companies House is "Active". The companies directors are listed as Mirza, Ifat, Mirza, Zoheb, Mirza, Zafar Wasim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZA, Ifat 10 February 2005 - 1
MIRZA, Zoheb 01 June 2017 - 1
MIRZA, Zafar Wasim 10 February 2005 29 May 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 27 November 2019
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 03 July 2019
MR01 - N/A 25 February 2019
MR01 - N/A 25 February 2019
RESOLUTIONS - N/A 10 August 2018
MR01 - N/A 02 August 2018
MR01 - N/A 02 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 February 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 February 2015
AAMD - Amended Accounts 05 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AAMD - Amended Accounts 12 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 27 March 2012
AR01 - Annual Return 26 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 14 May 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

A registered charge 21 February 2019 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

Legal mortgage 22 August 2005 Outstanding

N/A

Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.