MAIDENHEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10723437

Incorporation date

12/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2017)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Satisfaction of charge 107234370003 in full
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Director's details changed for Mrs Laura Deborah Fidler on 2019-11-15
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon14/04/2022
Director's details changed for Miss Laura Deborah Graham on 2019-11-15
dot icon02/04/2022
Director's details changed for Mrs Sandra Giselle Graham on 2021-11-30
dot icon01/04/2022
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Andrew Barry Graham on 2022-03-14
dot icon01/04/2022
Change of details for Maidenhead Property Investments Limited as a person with significant control on 2022-03-14
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon05/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon28/11/2019
Part of the property or undertaking has been released and no longer forms part of charge 107234370004
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon17/10/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon05/07/2018
Director's details changed for Mrs Emma Judy Haguenauer on 2018-07-03
dot icon12/06/2018
Director's details changed for Miss Laura Deborah Graham on 2018-06-12
dot icon25/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon06/03/2018
Registration of charge 107234370003, created on 2018-03-06
dot icon06/03/2018
Registration of charge 107234370004, created on 2018-03-06
dot icon28/02/2018
Satisfaction of charge 107234370001 in full
dot icon28/02/2018
Satisfaction of charge 107234370002 in full
dot icon17/11/2017
Registration of charge 107234370002, created on 2017-11-17
dot icon14/11/2017
Registration of charge 107234370001, created on 2017-11-14
dot icon23/10/2017
Change of details for Maidenhead Property Investments Limited as a person with significant control on 2017-04-12
dot icon16/10/2017
Change of details for Maidenhead Property Investments Limited as a person with significant control on 2017-04-12
dot icon11/10/2017
Cessation of Sandra Giselle Graham as a person with significant control on 2017-04-12
dot icon11/10/2017
Cessation of Andrew Barry Graham as a person with significant control on 2017-04-12
dot icon06/10/2017
Appointment of Miss Laura Deborah Graham as a director on 2017-09-01
dot icon06/10/2017
Appointment of Mrs Emma Judy Haguenauer as a director on 2017-09-01
dot icon12/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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
4
160.55K
-
0.00
41.85K
-
2022
4
134.33K
-
0.00
16.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Andrew Barry
Director
12/04/2017 - Present
41
Graham, Sandra Giselle
Director
12/04/2017 - Present
26
Haguenauer, Emma Judy
Director
01/09/2017 - Present
17
Fidler, Laura Deborah
Director
01/09/2017 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAIDENHEAD PROPERTIES LIMITED

MAIDENHEAD PROPERTIES LIMITED is an(a) Active company incorporated on 12/04/2017 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. 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 MAIDENHEAD PROPERTIES LIMITED?

toggle

MAIDENHEAD PROPERTIES LIMITED is currently Active. It was registered on 12/04/2017 .

Where is MAIDENHEAD PROPERTIES LIMITED located?

toggle

MAIDENHEAD PROPERTIES LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does MAIDENHEAD PROPERTIES LIMITED do?

toggle

MAIDENHEAD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAIDENHEAD PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.