MAJESTIC LONDON APARTMENTS LTD

Register to unlock more data on OkredoRegister

MAJESTIC LONDON APARTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06680708

Incorporation date

26/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon29/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon18/01/2024
Registration of charge 066807080006, created on 2024-01-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Registration of charge 066807080003, created on 2022-08-25
dot icon30/08/2022
Registration of charge 066807080004, created on 2022-08-25
dot icon07/06/2022
Satisfaction of charge 066807080001 in full
dot icon07/06/2022
Satisfaction of charge 066807080002 in full
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/08/2021
Change of details for Dr Maria Xirou as a person with significant control on 2021-08-01
dot icon03/08/2021
Director's details changed for Dr Maria Xirou on 2021-08-01
dot icon03/08/2021
Change of details for Dr Maria Xirou as a person with significant control on 2021-08-01
dot icon03/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/05/2021
Confirmation statement made on 2020-06-27 with no updates
dot icon17/05/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon27/07/2020
Change of details for Dr Maria Xirou as a person with significant control on 2020-07-24
dot icon24/07/2020
Director's details changed for Dr Maria Xirou on 2020-07-24
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon02/04/2020
Termination of appointment of Shailesh Kumar Katyal as a director on 2020-02-29
dot icon02/04/2020
Cessation of Shailesh Kumar Katyal as a person with significant control on 2020-02-29
dot icon10/08/2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 2019-08-10
dot icon09/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/02/2019
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/11/2017
Resolutions
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon06/09/2017
Notification of Shailesh Kumar Katyal as a person with significant control on 2016-08-31
dot icon06/09/2017
Change of details for Dr Maria Xirou as a person with significant control on 2016-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Appointment of Dr Shailesh Kumar Katyal as a director on 2016-08-31
dot icon24/10/2016
Registered office address changed from 1 Blackfriars Street Hereford HR4 9HS England to Mortimer House Holmer Road Hereford HR4 9TA on 2016-10-24
dot icon21/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/05/2016
Registered office address changed from Flat2 61 Earl's Court Square London SW5 9DG to 1 Blackfriars Street Hereford HR4 9HS on 2016-05-27
dot icon13/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/01/2015
Registration of charge 066807080002, created on 2015-01-23
dot icon24/01/2015
Registration of charge 066807080001, created on 2015-01-23
dot icon16/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon03/12/2012
Director's details changed for Dr Maria Xirou on 2012-08-26
dot icon06/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon07/09/2010
Director's details changed for Dr Maria Xirou on 2010-08-26
dot icon27/05/2010
Registered office address changed from 4 Sinclair Road Kensington London W14 0NH on 2010-05-27
dot icon20/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon07/01/2009
Registered office changed on 07/01/2009 from wellington house 273-275 high street london colney st albans herts AL2 1HA united kingdom
dot icon26/08/2008
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
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.64K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xirou, Maria, Dr
Director
26/08/2008 - Present
2

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 MAJESTIC LONDON APARTMENTS LTD

MAJESTIC LONDON APARTMENTS LTD is an(a) Active company incorporated on 26/08/2008 with the registered office located at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESTIC LONDON APARTMENTS LTD?

toggle

MAJESTIC LONDON APARTMENTS LTD is currently Active. It was registered on 26/08/2008 .

Where is MAJESTIC LONDON APARTMENTS LTD located?

toggle

MAJESTIC LONDON APARTMENTS LTD is registered at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS.

What does MAJESTIC LONDON APARTMENTS LTD do?

toggle

MAJESTIC LONDON APARTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAJESTIC LONDON APARTMENTS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.