BERNARD MAITLAND LTD

Register to unlock more data on OkredoRegister

BERNARD MAITLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09397947

Incorporation date

20/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Director Generals House, 15 Rockstone Place, Southampton SO15 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2015)
dot icon01/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Solvency Statement dated 28/05/25
dot icon10/06/2025
Statement by Directors
dot icon10/06/2025
Statement of capital on 2025-06-10
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Solvency Statement dated 28/05/25
dot icon10/06/2025
Statement by Directors
dot icon10/06/2025
Statement of capital on 2025-06-10
dot icon06/05/2025
Registered office address changed from West Point Second Floor Mucklow Office Park, Mucklow Hill Halesowen West Midlands B62 8DY England to Director Generals House 15 Rockstone Place Southampton SO15 2EP on 2025-05-06
dot icon15/04/2025
Registered office address changed from 19a Milton Road East Lowestoft NR32 1NT England to West Point Second Floor Mucklow Office Park, Mucklow Hill Halesowen West Midlands B62 8DY on 2025-04-15
dot icon14/04/2025
Change of details for Mr Ashley Dominic Gilroy as a person with significant control on 2025-04-01
dot icon01/04/2025
Termination of appointment of Clive Victor Robinson as a director on 2025-04-01
dot icon01/04/2025
Cessation of Clive Victor Robinson as a person with significant control on 2025-04-01
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-07-31
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-07-31
dot icon13/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/06/2022
Current accounting period shortened from 2022-09-30 to 2022-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon07/10/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/09/2020
Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA England to 19a Milton Road East Lowestoft NR32 1NT on 2020-09-08
dot icon08/09/2020
Appointment of Mr Clive Victor Robinson as a director on 2020-09-08
dot icon08/09/2020
Notification of Clive Robinson as a person with significant control on 2020-03-20
dot icon04/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Previous accounting period extended from 2019-07-31 to 2019-09-30
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/03/2019
Cessation of Geza Paul Hajgato as a person with significant control on 2019-02-25
dot icon20/03/2019
Notification of Ashley Gilroy as a person with significant control on 2019-02-25
dot icon27/02/2019
Termination of appointment of Golan Yosephus Lambranzi as a director on 2019-02-25
dot icon31/08/2018
Appointment of Mr Ashley Gilroy as a director on 2018-08-18
dot icon04/08/2018
Appointment of Mr Golan Yosephus Lambranzi as a director on 2018-08-04
dot icon04/08/2018
Termination of appointment of Geza Paul Hajgato as a director on 2018-08-04
dot icon03/08/2018
Resolutions
dot icon12/07/2018
Termination of appointment of Stuart Mcalister as a director on 2018-07-12
dot icon12/07/2018
Termination of appointment of Gaynor Michelle Mcalister as a director on 2018-07-12
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon27/09/2017
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 93 Cotmandene Crescent Orpington BR5 2RA on 2017-09-27
dot icon13/07/2017
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 1 Royal Exchange Avenue London EC3V 3LT on 2017-07-13
dot icon13/07/2017
Appointment of Mr Stuart Mcalister as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mrs Gaynor Michelle Mcalister as a director on 2017-06-30
dot icon13/07/2017
Registered office address changed from The Vale Barn Veritys Court Cowbridge CF71 7AJ Wales to 1 Royal Exchange Avenue London EC3V 3LT on 2017-07-13
dot icon02/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Cessation of Stephen Fox as a person with significant control on 2017-06-16
dot icon29/06/2017
Cessation of Julian David Paul Davies as a person with significant control on 2017-06-16
dot icon18/05/2017
Registered office address changed from Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR United Kingdom to The Vale Barn Veritys Court Cowbridge CF71 7AJ on 2017-05-18
dot icon18/05/2017
Termination of appointment of Stephen John Fox as a director on 2017-05-16
dot icon18/05/2017
Termination of appointment of Julian David Paul Davies as a director on 2017-05-16
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon10/03/2017
Appointment of Mr Julian David Paul Davies as a director on 2017-02-03
dot icon10/03/2017
Appointment of Mr Stephen John Fox as a director on 2017-02-03
dot icon01/03/2017
Termination of appointment of Stephen Fox as a director on 2017-02-03
dot icon01/03/2017
Termination of appointment of Julian David Paul Davies as a director on 2017-02-03
dot icon01/03/2017
Termination of appointment of Julian Davies as a secretary on 2017-02-03
dot icon19/08/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/05/2016
Registered office address changed from 2nd Floor 95 Pontcanna Street Cardiff CF11 9HS to Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR on 2016-05-26
dot icon25/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-07-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/01/2016
Registered office address changed from Unit 7 Wimborne Road Barry CF63 3DH United Kingdom to 2nd Floor 95 Pontcanna Street Cardiff CF11 9HS on 2016-01-28
dot icon17/07/2015
Resolutions
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon20/01/2015
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
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.51K
-
0.00
-
-
2022
2
11.51K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Clive Victor
Director
08/09/2020 - 01/04/2025
26
Gilroy, Ashley Dominic
Director
18/08/2018 - Present
6

Persons with Significant Control

6
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 BERNARD MAITLAND LTD

BERNARD MAITLAND LTD is an(a) Active company incorporated on 20/01/2015 with the registered office located at Director Generals House, 15 Rockstone Place, Southampton SO15 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD MAITLAND LTD?

toggle

BERNARD MAITLAND LTD is currently Active. It was registered on 20/01/2015 .

Where is BERNARD MAITLAND LTD located?

toggle

BERNARD MAITLAND LTD is registered at Director Generals House, 15 Rockstone Place, Southampton SO15 2EP.

What does BERNARD MAITLAND LTD do?

toggle

BERNARD MAITLAND LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BERNARD MAITLAND LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-07-31.