About

Registered Number: 05691774
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O St Charles Homes Ltd, The Bower Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF,

 

Based in Uxbridge, Maybrook Properties Germany Ltd was registered on 30 January 2006, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 June 2018
MR01 - N/A 19 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 27 March 2014
AA01 - Change of accounting reference date 21 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 05 February 2009
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
225 - Change of Accounting Reference Date 09 February 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.