About

Registered Number: 04696196
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH,

 

Maverick Property & Letting Ltd was registered on 13 March 2003 with its registered office in Preston, it has a status of "Active". There are 2 directors listed as Livesey, Madeleine Megan, Livesey, Paul James for Maverick Property & Letting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVESEY, Madeleine Megan 31 March 2003 - 1
LIVESEY, Paul James 27 October 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 17 March 2020
MR01 - N/A 11 February 2020
MR01 - N/A 19 December 2019
AA - Annual Accounts 17 December 2019
MR01 - N/A 23 July 2019
MR01 - N/A 30 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 17 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 13 April 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
MR01 - N/A 05 January 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 12 September 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 26 March 2015
CERTNM - Change of name certificate 03 November 2014
CONNOT - N/A 03 November 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 11 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 10 December 2019 Outstanding

N/A

A registered charge 15 July 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 23 June 2015 Outstanding

N/A

Debenture 18 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.