Background WavePink WaveYellow Wave

MAYSTAR DEVELOPMENTS LIMITED (05093634)

MAYSTAR DEVELOPMENTS LIMITED (05093634) is an active UK company. incorporated on 5 April 2004. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYSTAR DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include PARMAR, Sunil.

Company Number
05093634
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
7 The Court Yard, Bath, BA1 2RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARMAR, Sunil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYSTAR DEVELOPMENTS LIMITED

MAYSTAR DEVELOPMENTS LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYSTAR DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05093634

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

7 The Court Yard 7 Portland Place Bath, BA1 2RU,

Previous Addresses

Apartment 2 2 Russel Street Bath Somerset BA1 2QF
From: 5 April 2004To: 21 June 2016
Timeline

2 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Jun 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARMAR, Dipika

Active
Clarence Road, LondonE17 6AQ
Secretary
Appointed 15 Apr 2016

PARMAR, Sunil

Active
The Court Yard, BathBA1 2RU
Born May 1964
Director
Appointed 19 May 2004

MALLOCH, Jacqueline Mirabel Gabrielle

Resigned
22 Russel Street, BathBA1 2QF
Secretary
Appointed 18 Dec 2006
Resigned 15 Apr 2016

PARMAR, Bipin

Resigned
Apartment 2, BathBA1 2QF
Secretary
Appointed 19 May 2004
Resigned 21 May 2006

PARMAR-JENKINS, Dipika

Resigned
The Coach House, LondonN5 2L
Secretary
Appointed 21 May 2006
Resigned 18 Dec 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 18 May 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 05 Apr 2004
Resigned 18 May 2004

Persons with significant control

1

Mr Sunil Parmar

Active
The Court Yard, BathBA1 2RU
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
288cChange of Particulars
Legacy
25 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Incorporation Company
5 April 2004
NEWINCIncorporation