Background WavePink WaveYellow Wave

MAYTRIN LIMITED (05076022)

MAYTRIN LIMITED (05076022) is an active UK company. incorporated on 17 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYTRIN LIMITED has been registered for 22 years. Current directors include LOUVANCOUR, Jean-Philippe, PERROTTE, Alexis, TAN, Pei Yee and 2 others.

Company Number
05076022
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2004
Age
22 years
Address
266 Kingsland Road Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOUVANCOUR, Jean-Philippe, PERROTTE, Alexis, TAN, Pei Yee, THORNTON, James Thomas, TOKARSKA, Paulina Ewelina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYTRIN LIMITED

MAYTRIN LIMITED is an active company incorporated on 17 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYTRIN LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05076022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

266 Kingsland Road Kingsland Road London, E8 4DG,

Previous Addresses

Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England
From: 2 November 2017To: 21 April 2023
Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 4 February 2011To: 2 November 2017
Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DU
From: 17 March 2004To: 4 February 2011
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MANAGED EXIT LIMITED

Active
C/O Haus Block Management, LondonE8 4DG
Corporate secretary
Appointed 01 Mar 2023

LOUVANCOUR, Jean-Philippe

Active
Kingsland Road, LondonE8 4DG
Born November 1974
Director
Appointed 14 Jan 2020

PERROTTE, Alexis

Active
Kingsland Road, LondonE8 4DG
Born November 1979
Director
Appointed 01 Jun 2024

TAN, Pei Yee

Active
Kingsland Road, LondonE8 4DG
Born August 1981
Director
Appointed 27 Jun 2017

THORNTON, James Thomas

Active
Kingsland Road, LondonE8 4DG
Born December 1984
Director
Appointed 12 Jul 2017

TOKARSKA, Paulina Ewelina

Active
Kingsland Road, LondonE8 4DG
Born November 1984
Director
Appointed 22 Nov 2016

DURKAN, Daniel Gerard

Resigned
Apartment 21, LondonW1K 1PT
Secretary
Appointed 23 Mar 2004
Resigned 12 Nov 2010

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Secretary
Appointed 23 Mar 2004
Resigned 12 Nov 2010

MANAGEMENT SECRETARIES LIMITED

Resigned
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 11 Nov 2010
Resigned 20 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 23 Mar 2004

BLOOMER, Anna Jane

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born January 1977
Director
Appointed 26 Jul 2016
Resigned 29 Nov 2017

COX, Gerrald

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born May 1954
Director
Appointed 11 Oct 2010
Resigned 06 Feb 2017

DURKAN, Daniel Gerard

Resigned
Apartment 21, LondonW1K 1PT
Born September 1964
Director
Appointed 23 Mar 2004
Resigned 12 Nov 2010

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Born November 1952
Director
Appointed 23 Mar 2004
Resigned 12 Nov 2010

GIBSON, Emma Victoria

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born February 1982
Director
Appointed 21 Jun 2013
Resigned 11 Apr 2016

HUNWICKS, Bhanita

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born May 1977
Director
Appointed 15 Oct 2010
Resigned 12 Apr 2013

LOUVANCOUR, Jean-Philippe

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born November 1974
Director
Appointed 12 Dec 2017
Resigned 26 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 2004
Resigned 23 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 2004
Resigned 23 Mar 2004
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
17 April 2004
287Change of Registered Office
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation