4 MAIDA VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 MAIDA VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848252

Incorporation date

28/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Lane House, 24 Parsons Green Lane, London SW6 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon13/11/2025
Appointment of Esskay Management Services Llp as a secretary on 2025-11-10
dot icon13/11/2025
Termination of appointment of Sahar Feiz as a director on 2025-11-10
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon27/06/2024
Appointment of Mr Omar Zabadne as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mr Hamed Moshtaghi as a director on 2024-06-24
dot icon27/06/2024
Appointment of Ms Sahar Feiz as a director on 2024-06-24
dot icon18/06/2024
Termination of appointment of Bushra Hassan as a director on 2024-06-01
dot icon10/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon21/04/2023
Termination of appointment of Joseph Gareh as a secretary on 2023-04-21
dot icon21/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon24/05/2022
Termination of appointment of Peter Kysel as a director on 2022-05-23
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-28 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-28 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-28 no member list
dot icon01/02/2013
Appointment of Lindsay Missen as a director
dot icon18/01/2013
Termination of appointment of Myriam De Baere as a director
dot icon27/12/2012
Termination of appointment of Michael Leventis as a director
dot icon11/12/2012
Termination of appointment of Desmond Pereira as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-28 no member list
dot icon30/07/2012
Termination of appointment of Nicholas Karageorgis as a director
dot icon30/09/2011
Appointment of Bushra Hassan as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-28 no member list
dot icon29/07/2010
Annual return made up to 2010-07-28 no member list
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Registered office address changed from C/O Esskay Management Services Lane House 24 Parsons Green Lane London SW6 4HS on 2010-04-15
dot icon15/04/2010
Termination of appointment of Lindsay Missen as a director
dot icon15/04/2010
Appointment of Joseph Gareh as a secretary
dot icon09/04/2010
Termination of appointment of James Thornton as a secretary
dot icon01/04/2010
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Desmond Cajetan Pereira on 2010-04-01
dot icon19/11/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon17/11/2009
Appointment of Mr Desmond Cajetan Pereira as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-07-30
dot icon20/09/2009
Director appointed myriam alice octaaf de baere
dot icon20/08/2009
Director appointed lindsay missen
dot icon03/08/2009
Appointment terminated director duncan palmer
dot icon28/07/2009
Annual return made up to 28/07/09
dot icon24/07/2009
Director appointed nicholas karageorgis
dot icon07/07/2009
Director appointed peter kysel
dot icon23/04/2009
Appointment terminated director lindsay missen
dot icon21/04/2009
Appointment terminated director gerald taylor
dot icon09/01/2009
Director appointed duncan roderick palmer
dot icon06/11/2008
Appointment terminated secretary niel luttig
dot icon06/11/2008
Appointment terminated director rosario sun hedley
dot icon06/11/2008
Accounts for a dormant company made up to 2008-07-31
dot icon10/10/2008
Director appointed lindsay missen
dot icon11/08/2008
Annual return made up to 28/07/08
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Director's change of particulars / rosario sun hedley / 26/10/2007
dot icon02/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New secretary appointed
dot icon06/11/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Registered office changed on 19/09/07 from: crest house pyrcroft road chertsey surrey KT16 9GN
dot icon08/09/2007
New secretary appointed
dot icon14/08/2007
Annual return made up to 28/07/07
dot icon30/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: crest house 39 thames street weybridge surrey KT13 8JL
dot icon23/08/2006
Annual return made up to 28/07/06
dot icon27/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon30/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon19/10/2005
Registered office changed on 19/10/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JL
dot icon11/08/2005
Annual return made up to 28/07/05
dot icon05/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/04/2005
Director's particulars changed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Director resigned
dot icon11/08/2004
Annual return made up to 28/07/04
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Registered office changed on 12/09/03 from: trinity place 21-29 thames street weighbridge surrey KT13 8JG
dot icon05/08/2003
Secretary resigned
dot icon28/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feiz, Sahar
Director
24/06/2024 - 10/11/2025
1
Moshtaghi, Hamed
Director
24/06/2024 - Present
8
Zabadne, Omar
Director
24/06/2024 - Present
2
Gareh, Joseph
Secretary
09/04/2010 - 21/04/2023
-
Hassan, Bushra
Director
22/09/2011 - 01/06/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 MAIDA VALE MANAGEMENT COMPANY LIMITED

4 MAIDA VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Lane House, 24 Parsons Green Lane, London SW6 4HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 MAIDA VALE MANAGEMENT COMPANY LIMITED?

toggle

4 MAIDA VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2003 .

Where is 4 MAIDA VALE MANAGEMENT COMPANY LIMITED located?

toggle

4 MAIDA VALE MANAGEMENT COMPANY LIMITED is registered at Lane House, 24 Parsons Green Lane, London SW6 4HS.

What does 4 MAIDA VALE MANAGEMENT COMPANY LIMITED do?

toggle

4 MAIDA VALE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 MAIDA VALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Esskay Management Services Llp as a secretary on 2025-11-10.