MAIDA VALE DEVELOPERS LTD

Register to unlock more data on OkredoRegister

MAIDA VALE DEVELOPERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11308667

Incorporation date

13/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex Chambers, 58-A Ilford Lane, Ilford, Essex IG1 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2018)
dot icon11/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon24/03/2022
Registration of charge 113086670005, created on 2022-03-21
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Satisfaction of charge 113086670001 in full
dot icon13/10/2021
Satisfaction of charge 113086670002 in full
dot icon13/10/2021
Satisfaction of charge 113086670003 in full
dot icon13/10/2021
Satisfaction of charge 113086670004 in full
dot icon21/09/2021
Director's details changed for Mr Alex Pixley Salmon on 2021-09-21
dot icon25/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Cessation of Edward James Dujon as a person with significant control on 2020-03-25
dot icon25/03/2020
Termination of appointment of Edward James Dujon as a director on 2020-03-25
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
Confirmation statement made on 2019-04-12 with updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon13/07/2018
Director's details changed for Mr Alex Pixley Salmon on 2018-06-30
dot icon12/07/2018
Registration of charge 113086670004, created on 2018-06-21
dot icon10/07/2018
Members register information at 2018-07-10 on withdrawal from the public register
dot icon10/07/2018
Withdrawal of the members' register information from the public register
dot icon06/07/2018
Registration of charge 113086670001, created on 2018-06-19
dot icon05/07/2018
Registration of charge 113086670002, created on 2018-06-19
dot icon05/07/2018
Registration of charge 113086670003, created on 2018-06-19
dot icon19/06/2018
Director's details changed for Mr Alex Pixley Salmon on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Edward James Joseph on 2018-06-18
dot icon18/06/2018
Notification of Alexander Pixley Salmon as a person with significant control on 2018-06-01
dot icon18/06/2018
Notification of Edward James Dujon as a person with significant control on 2018-06-01
dot icon18/06/2018
Change of details for Mr Edward James Joseph as a person with significant control on 2018-06-01
dot icon05/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon24/04/2018
Appointment of Mr Edward James Dujon as a director on 2018-04-16
dot icon24/04/2018
Appointment of Alexander Pixley Salmon as a director on 2018-04-16
dot icon13/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£987.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
-
34.03K
-
0.00
-
-
2022
-
27.00K
-
0.00
-
-
2023
-
29.37K
-
0.00
987.00
-
2023
-
29.37K
-
0.00
987.00
-

Employees

2023

Employees

-

Net Assets(GBP)

29.37K £Ascended8.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

987.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward James Dujon
Director
16/04/2018 - 25/03/2020
14
Salmon, Alexander Pixley
Director
16/04/2018 - Present
21
Joseph, Edward James
Director
13/04/2018 - Present
9

Persons with Significant Control

3
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 MAIDA VALE DEVELOPERS LTD

MAIDA VALE DEVELOPERS LTD is an(a) Active company incorporated on 13/04/2018 with the registered office located at Apex Chambers, 58-A Ilford Lane, Ilford, Essex IG1 2JY. There are currently 2 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 MAIDA VALE DEVELOPERS LTD?

toggle

MAIDA VALE DEVELOPERS LTD is currently Active. It was registered on 13/04/2018 .

Where is MAIDA VALE DEVELOPERS LTD located?

toggle

MAIDA VALE DEVELOPERS LTD is registered at Apex Chambers, 58-A Ilford Lane, Ilford, Essex IG1 2JY.

What does MAIDA VALE DEVELOPERS LTD do?

toggle

MAIDA VALE DEVELOPERS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAIDA VALE DEVELOPERS LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-12 with no updates.