About

Registered Number: 04180100
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 39 Lewes Road, Brighton, BN2 3HQ

 

Founded in 2001, Maslen Estate Agents Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Maslen, David Edmund, Maslen, Lynda for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASLEN, David Edmund 15 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MASLEN, Lynda 15 March 2001 15 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 21 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 10 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 April 2015
MR01 - N/A 06 February 2015
MR04 - N/A 05 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 23 May 2002
395 - Particulars of a mortgage or charge 02 January 2002
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

Debenture 04 August 2004 Fully Satisfied

N/A

Legal mortgage 19 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.