About

Registered Number: 02109180
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 29 Clophill Road, Maulden, Bedford, MK45 2AA

 

Founded in 1987, Maulden Homes Ltd are based in Bedford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Maulden Homes Ltd are listed as Lobley, Sheran Marie, Peat, John Victor, Brazier, Mark Andrew, Hearn, Clive Lennard, Kilvington, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Mark Andrew N/A 24 September 1991 1
HEARN, Clive Lennard N/A 24 September 1991 1
KILVINGTON, Andrew N/A 24 September 1991 1
Secretary Name Appointed Resigned Total Appointments
LOBLEY, Sheran Marie 05 January 2011 - 1
PEAT, John Victor N/A 04 August 1999 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 28 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP03 - Appointment of secretary 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 20 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 September 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 19 August 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 17 September 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
363a - Annual Return 25 February 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
395 - Particulars of a mortgage or charge 02 December 1988
288 - N/A 26 July 1988
288 - N/A 26 July 1988
395 - Particulars of a mortgage or charge 05 July 1988
RESOLUTIONS - N/A 20 June 1988
CERTNM - Change of name certificate 27 May 1988
288 - N/A 28 September 1987
287 - Change in situation or address of Registered Office 22 September 1987
CERTINC - N/A 11 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 1988 Outstanding

N/A

Legal mortgage 21 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.