Background WavePink WaveYellow Wave

MAJENDA PROPERTIES LIMITED (02509665)

MAJENDA PROPERTIES LIMITED (02509665) is an active UK company. incorporated on 7 June 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAJENDA PROPERTIES LIMITED has been registered for 35 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 1 others.

Company Number
02509665
Status
active
Type
ltd
Incorporated
7 June 1990
Age
35 years
Address
20 Harcourt Street, London, W1H 4HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJENDA PROPERTIES LIMITED

MAJENDA PROPERTIES LIMITED is an active company incorporated on 7 June 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAJENDA PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02509665

LTD Company

Age

35 Years

Incorporated 7 June 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

20 Harcourt Street London, W1H 4HG,

Previous Addresses

Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 12 April 2019To: 21 March 2025
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 7 June 1990To: 12 April 2019
Timeline

7 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Loan Cleared
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BURROWS, Alexander James Mortimer

Active
Thalssa Lodge The Drive, Bognor RegisPO21 4DU
Secretary
Appointed 03 Mar 2004

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 25 Nov 2016

BURROWS, Grahame Cavender

Active
The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 25 Nov 2016

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 25 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 26 Aug 1993

BURROWS, Adrian Christopher Mortimer

Resigned
56 The Drive, Bognor RegisPO21 4DT
Secretary
Appointed 28 Jan 2003
Resigned 03 Mar 2004

BURROWS, Jennifer Colleen

Resigned
Thalassa The Drive, Bognor RegisPO21 4DU
Secretary
Appointed N/A
Resigned 26 Aug 1993

HARRISON, Brenda Heather Dorcas

Resigned
Capricorns 14 Olivers Meadow, ChichesterPO20 6YA
Secretary
Appointed 20 Oct 1997
Resigned 31 Mar 2001

NORTH, Matthew James

Resigned
Thalassa Lodge, Bognor RegisPO21 4DU
Secretary
Appointed 31 Mar 2001
Resigned 27 Jan 2003

PILGRIM, Julian Dalton

Resigned
Penwood 3 Shelley Road, Bognor RegisPO21 2SL
Secretary
Appointed 26 Aug 1993
Resigned 20 Oct 1997

BURROWS, Grahame Cavender

Resigned
Thalassa The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed N/A
Resigned 05 Oct 1991

BURROWS, Jennifer Colleen

Resigned
Thalassa The Drive, Bognor RegisPO21 4DU
Born September 1946
Director
Appointed N/A
Resigned 26 Aug 1993

CROUCHER, Michael Anthony

Resigned
Nutscale House Tunbridge Lane, LiphookGU30 7SP
Born July 1943
Director
Appointed 05 Oct 1991
Resigned 26 Aug 1993

Persons with significant control

1

Mill Lane, GuildfordGU4 8RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
29 June 2003
287Change of Registered Office
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 June 1994
403aParticulars of Charge Subject to s859A
Legacy
31 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
225(1)225(1)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
88(2)Return of Allotment of Shares
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1990
224224
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
287Change of Registered Office
Incorporation Company
7 June 1990
NEWINCIncorporation