MAHARG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAHARG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00677397

Incorporation date

09/12/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-10-15 with updates
dot icon05/12/2025
Director's details changed for Ms Kira Suzanne Askaroff on 2025-12-05
dot icon05/12/2025
Director's details changed for Mrs Judy Milton on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Noel Igor Askaroff on 2025-12-05
dot icon05/12/2025
Director's details changed for Ms Katrina Noelle Askaroff on 2025-12-05
dot icon05/12/2025
Director's details changed for Natasha Rose Marie Askaroff on 2025-12-05
dot icon06/11/2025
Previous accounting period shortened from 2025-09-25 to 2025-06-30
dot icon11/12/2024
Total exemption full accounts made up to 2024-09-25
dot icon23/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon07/10/2024
Registered office address changed from 18 Eversley Court 14 st Annes Road Eastbourne East Sussex BN21 2BS England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2024-10-07
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-25
dot icon16/10/2023
Termination of appointment of Susan Patricia Askaroff as a secretary on 2023-10-12
dot icon16/10/2023
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 18 Eversley Court 14 st Annes Road Eastbourne East Sussex BN21 2BS on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-25
dot icon05/04/2023
Appointment of Mrs Judy Milton as a director on 2023-04-01
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon07/10/2022
Termination of appointment of Rosemarie Violet Twentyman Turnbull as a director on 2022-06-18
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-25
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-25
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-25
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-25
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-25
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-25
dot icon21/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-25
dot icon09/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-25
dot icon19/02/2015
Appointment of Ms Katrina Noelle Askaroff as a director on 2009-10-10
dot icon19/02/2015
Appointment of Ms Kira Suzanne Askaroff as a director on 2009-10-10
dot icon04/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-25
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/10/2013
Appointment of Natasha Rose Marie Askaroff as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-25
dot icon29/11/2012
Secretary's details changed for Susan Patricia Askaroff on 2012-10-14
dot icon29/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/11/2012
Director's details changed for Rosemarie Violet Twentyman Turnbull on 2012-10-14
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-25
dot icon10/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/06/2011
Total exemption small company accounts made up to 2010-09-25
dot icon15/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-25
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-25
dot icon24/10/2008
Return made up to 15/10/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-25
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Return made up to 15/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-25
dot icon22/11/2006
Return made up to 15/10/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-25
dot icon18/10/2005
Return made up to 15/10/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-09-25
dot icon25/10/2004
Return made up to 15/10/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-09-25
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-09-25
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon27/06/2002
Total exemption small company accounts made up to 2001-09-25
dot icon30/10/2001
Return made up to 31/10/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2000-09-25
dot icon01/11/2000
Return made up to 31/10/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-09-25
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-09-25
dot icon23/10/1998
Return made up to 31/10/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-25
dot icon18/11/1997
Return made up to 31/10/97; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1996-09-25
dot icon18/11/1996
Return made up to 31/10/96; no change of members
dot icon13/10/1996
Registered office changed on 13/10/96 from: ashdown hurrey & co ashdown house 2 eversfield road , eastbourne east sussex , BN21 2AS
dot icon28/07/1996
Accounts for a small company made up to 1995-09-25
dot icon15/11/1995
Return made up to 31/10/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-09-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/10/94; full list of members
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon21/03/1994
Accounting reference date extended from 25/03 to 25/09
dot icon02/03/1994
Accounts for a small company made up to 1993-03-25
dot icon09/11/1993
Return made up to 31/10/93; no change of members
dot icon04/06/1993
Particulars of mortgage/charge
dot icon04/06/1993
Particulars of mortgage/charge
dot icon18/01/1993
Accounts for a small company made up to 1992-03-25
dot icon21/12/1992
Return made up to 31/10/92; full list of members
dot icon16/09/1992
Particulars of mortgage/charge
dot icon13/12/1991
Return made up to 31/10/91; no change of members
dot icon03/10/1991
Full accounts made up to 1991-03-25
dot icon20/09/1991
Secretary resigned;new secretary appointed;director's particulars changed
dot icon20/09/1991
Registered office changed on 20/09/91 from: 17 monson road (1ST & 2ND floor) tunbridge wells kent TN1 1LS
dot icon22/03/1991
Director's particulars changed;director resigned;new director appointed
dot icon11/02/1991
Registered office changed on 11/02/91 from: 20 clifton street london EC2A 4HX
dot icon04/01/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon29/12/1990
Particulars of mortgage/charge
dot icon29/12/1990
Particulars of mortgage/charge
dot icon29/12/1990
Particulars of mortgage/charge
dot icon20/11/1990
Full accounts made up to 1990-03-25
dot icon20/11/1990
Return made up to 31/10/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-03-25
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon07/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 28/12/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 19/11/87; full list of members
dot icon15/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1987
New director appointed
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Return made up to 26/11/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-6.98 % *

* during past year

Cash in Bank

£655,863.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/09/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.31M
-
0.00
705.11K
-
2022
1
1.25M
-
0.00
655.86K
-
2022
1
1.25M
-
0.00
655.86K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.25M £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

655.86K £Descended-6.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Askaroff, Katrina Noelle
Director
10/10/2009 - Present
1
Milton, Judy
Director
01/04/2023 - Present
-
Askaroff, Natasha Rose Marie
Director
10/03/2013 - Present
-
Askaroff, Kira Suzanne
Director
10/10/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAHARG PROPERTIES LIMITED

MAHARG PROPERTIES LIMITED is an(a) Active company incorporated on 09/12/1960 with the registered office located at Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHARG PROPERTIES LIMITED?

toggle

MAHARG PROPERTIES LIMITED is currently Active. It was registered on 09/12/1960 .

Where is MAHARG PROPERTIES LIMITED located?

toggle

MAHARG PROPERTIES LIMITED is registered at Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What does MAHARG PROPERTIES LIMITED do?

toggle

MAHARG PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does MAHARG PROPERTIES LIMITED have?

toggle

MAHARG PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for MAHARG PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.