MAIZ PROPERTY LTD

Register to unlock more data on OkredoRegister

MAIZ PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11150706

Incorporation date

15/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Mardale Avenue, Dunstable, Bedfordshire LU6 3PACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2018)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Change of details for Mrs Brenda Olivia Parkins-Knight as a person with significant control on 2025-10-01
dot icon02/10/2025
Confirmation statement made on 2025-07-13 with updates
dot icon01/10/2025
Director's details changed for Mrs Brenda Olivia Parkins-Knight on 2025-10-01
dot icon01/10/2025
Change of details for Mrs Brenda Olivia Parkins-Knight as a person with significant control on 2025-10-01
dot icon01/10/2025
Registered office address changed from 336 Watford Road St Albans Hertfordshire AL2 3DR England to 12 Mardale Avenue Dunstable Bedfordshire LU6 3PA on 2025-10-01
dot icon01/10/2025
Change of details for Mr Stephen Nigel John Parkins-Knight as a person with significant control on 2025-10-01
dot icon01/10/2025
Change of details for Mr Stephen Nigel John Parkins-Knight as a person with significant control on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Stephen Nigel John Parkins-Knight on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Stephen Nigel John Parkins-Knight on 2025-10-01
dot icon01/10/2025
Director's details changed for Mrs Brenda Olivia Parkins-Knight on 2025-10-01
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Change of details for Mr Stephen Nigel John Parkins-Knight as a person with significant control on 2024-08-26
dot icon27/08/2024
Change of details for Mrs Brenda Olivia Parkins-Knight as a person with significant control on 2024-08-26
dot icon26/08/2024
Change of details for Mr Stephen Nigel John Parkins-Knight as a person with significant control on 2024-08-26
dot icon26/08/2024
Registered office address changed from 36 Wellington Road St. Albans AL1 5NL England to 336 Watford Road St Albans Hertfordshire AL2 3DR on 2024-08-26
dot icon26/08/2024
Change of details for Mrs Brenda Olivia Parkins-Knight as a person with significant control on 2024-08-26
dot icon26/08/2024
Director's details changed for Mrs Brenda Olivia Parkins-Knight on 2024-08-26
dot icon26/08/2024
Director's details changed for Mr Stephen Nigel John Parkins-Knight on 2024-08-26
dot icon26/08/2024
Director's details changed for Mrs Brenda Olivia Parkins-Knight on 2024-08-26
dot icon26/08/2024
Director's details changed for Mr Stephen Nigel John Parkins-Knight on 2024-08-26
dot icon27/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/10/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Director's details changed for Mrs Brenda Olivia Parkins-Knight on 2021-09-08
dot icon19/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/01/2021
Registration of charge 111507060002, created on 2021-01-11
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon24/08/2020
Change of details for Mrs Brenda Olivia Parkins-Knight as a person with significant control on 2019-01-21
dot icon24/08/2020
Notification of Stephen Nigel John Parkins-Knight as a person with significant control on 2019-01-21
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon06/11/2019
Registration of charge 111507060001, created on 2019-11-01
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon15/01/2018
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
31/01/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.05K
-
0.00
3.53K
-
2022
0
-
-
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
Parkins-Knight, Stephen Nigel John
Director
15/01/2018 - Present
4
Parkins-Knight, Brenda Olivia
Director
15/01/2018 - Present
1

Persons with Significant Control

2
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 MAIZ PROPERTY LTD

MAIZ PROPERTY LTD is an(a) Active company incorporated on 15/01/2018 with the registered office located at 12 Mardale Avenue, Dunstable, Bedfordshire LU6 3PA. 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 MAIZ PROPERTY LTD?

toggle

MAIZ PROPERTY LTD is currently Active. It was registered on 15/01/2018 .

Where is MAIZ PROPERTY LTD located?

toggle

MAIZ PROPERTY LTD is registered at 12 Mardale Avenue, Dunstable, Bedfordshire LU6 3PA.

What does MAIZ PROPERTY LTD do?

toggle

MAIZ PROPERTY LTD 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 MAIZ PROPERTY LTD?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.