MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464643

Incorporation date

04/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B, 40a The Street, Capel St. Mary, Ipswich, Suffolk IP9 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon28/01/2026
Termination of appointment of Roger Philip Ellis as a director on 2025-12-31
dot icon28/01/2026
Appointment of Mr Roger Philip Ellis as a director on 2026-01-01
dot icon28/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon31/10/2025
Registered office address changed from 26 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX to Suite B, 40a the Street Capel St. Mary Ipswich Suffolk IP9 2EP on 2025-10-31
dot icon10/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/01/2025
Termination of appointment of David Forrester Whitley as a secretary on 2024-11-30
dot icon09/01/2025
Appointment of Upstix Ventures Llp as a secretary on 2024-12-01
dot icon26/06/2024
Micro company accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon05/01/2023
Appointment of Mrs Linda Thompson as a director on 2020-05-16
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon16/09/2020
Micro company accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon10/07/2019
Micro company accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon24/09/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon01/09/2017
Micro company accounts made up to 2017-01-31
dot icon21/08/2017
Termination of appointment of Diana Muriel Harding as a director on 2017-05-20
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Richard Peter Johnson as a director on 2014-01-14
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-05-28
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon07/01/2014
Appointment of Dr Geoffrey Stewart Mead as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr David Forrester Whitley on 2013-01-04
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/10/2012
Appointment of Mr David Forrester Whitley as a secretary
dot icon04/10/2012
Appointment of Mrs Diana Muriel Harding as a director
dot icon28/09/2012
Termination of appointment of Sarah Quick as a director
dot icon28/09/2012
Termination of appointment of Sarah-Jane Quick as a secretary
dot icon28/09/2012
Secretary's details changed for Miss Sarah-Jane Quick on 2012-07-21
dot icon28/09/2012
Registered office address changed from 22 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW United Kingdom on 2012-09-28
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/10/2011
Appointment of Mr Roger Philip Ellis as a director
dot icon08/10/2011
Termination of appointment of Loretta Basker as a director
dot icon28/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon28/01/2011
Director's details changed for Miss Sarah Jane Quick on 2011-01-27
dot icon28/01/2011
Director's details changed for Mrs Loretta Basker on 2011-01-04
dot icon02/11/2010
Appointment of Mr David Forrester Whitley as a director
dot icon01/11/2010
Appointment of Mr Malcolm John Lightfoot as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/10/2010
Appointment of Miss Sarah-Jane Quick as a secretary
dot icon21/10/2010
Termination of appointment of Henry Wilson as a director
dot icon21/10/2010
Termination of appointment of Richard Kevern as a director
dot icon21/10/2010
Termination of appointment of Ann Keenan as a director
dot icon21/10/2010
Termination of appointment of Henry Wilson as a secretary
dot icon21/10/2010
Registered office address changed from 20 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW on 2010-10-21
dot icon11/02/2010
Annual return made up to 2010-01-04
dot icon28/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/02/2009
Director appointed mrs loretta basker
dot icon24/02/2009
Director appointed mr richard ian kevern
dot icon24/02/2009
Director appointed ms ann roberta keenan
dot icon23/02/2009
Director appointed miss sarah-jane quick
dot icon07/02/2009
Return made up to 04/01/09; full list of members
dot icon07/02/2009
Ad 16/11/08\gbp si 15@1=15\gbp ic 2/17\
dot icon22/01/2009
Director and secretary's change of particulars / henry wilson / 19/01/2009
dot icon06/08/2008
Director's change of particulars / richard johnson / 14/04/2008
dot icon04/01/2008
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
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
60.54K
-
0.00
-
-
2023
0
70.65K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitley, David Forrester
Director
22/05/2010 - Present
-
Mead, Geoffrey Stewart, Dr
Director
25/10/2013 - Present
6
Thompson, Linda
Director
16/05/2020 - Present
2
Ellis, Roger Philip
Director
30/07/2011 - 31/12/2025
-
Ellis, Roger Philip
Director
01/01/2026 - 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+
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 MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED

MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at Suite B, 40a The Street, Capel St. Mary, Ipswich, Suffolk IP9 2EP. There are currently 6 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 MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED?

toggle

MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED is currently Active. It was registered on 04/01/2008 .

Where is MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED located?

toggle

MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED is registered at Suite B, 40a The Street, Capel St. Mary, Ipswich, Suffolk IP9 2EP.

What does MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED do?

toggle

MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAHARISHI GARDEN VILLAGE APARTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Roger Philip Ellis as a director on 2025-12-31.