Background WavePink WaveYellow Wave

MARIBELLA LIMITED (02870231)

MARIBELLA LIMITED (02870231) is an active UK company. incorporated on 9 November 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MARIBELLA LIMITED has been registered for 32 years. Current directors include FAUST, Leon.

Company Number
02870231
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAUST, Leon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIBELLA LIMITED

MARIBELLA LIMITED is an active company incorporated on 9 November 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARIBELLA LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02870231

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 December 2024 - 24 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

52 Brighton Road Surbiton Surrey KT6 5PL
From: 9 November 1993To: 3 November 2023
Timeline

8 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Dec 09
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FAUST, Tirza

Active
Tavistock House South, LondonWC1H 9LG
Secretary
Appointed 19 Oct 2023

FAUST, Leon

Active
Tavistock House South, LondonWC1H 9LG
Born July 1932
Director
Appointed 19 Oct 2023

FAUST, Tirza

Resigned
144 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 08 Mar 1994
Resigned 10 Nov 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 09 Nov 1993
Resigned 08 Mar 1994

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 25 Aug 2007
Resigned 19 Oct 2023

FAUST, Leon

Resigned
144 Bridge Lane, LondonNW11 9JS
Born July 1932
Director
Appointed 08 Mar 1994
Resigned 10 Nov 2007

SHAH, Nilesh

Resigned
Foxleys, WatfordWD19 5DE
Born May 1953
Director
Appointed 22 Dec 2009
Resigned 22 Sept 2020

UNSDORFER, Solomon

Resigned
Tavistock House South, LondonWC1H 9LG
Born June 1951
Director
Appointed 22 Sept 2020
Resigned 19 Oct 2023

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 09 Nov 1993
Resigned 08 Mar 1994

MARIBELLA HOLDINGS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate director
Appointed 25 Aug 2007
Resigned 19 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Tavistock House South, LondonWC1H 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Station Road, LondonNW4 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

100

Change Account Reference Date Company Current Extended
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
29 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
29 November 2000
363aAnnual Return
Legacy
28 January 2000
363aAnnual Return
Legacy
28 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Auditors Resignation Company
8 July 1997
AUDAUD
Legacy
20 March 1997
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
19 February 1997
AAMDAAMD
Legacy
14 February 1997
363aAnnual Return
Accounts Amended With Made Up Date
27 January 1997
AAMDAAMD
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
225(1)225(1)
Legacy
22 January 1996
363x363x
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
29 March 1994
287Change of Registered Office
Legacy
29 March 1994
88(2)R88(2)R
Legacy
29 March 1994
224224
Legacy
29 March 1994
288288
Incorporation Company
9 November 1993
NEWINCIncorporation