Background WavePink WaveYellow Wave

MAIDSTONE (NPR)PROPERTY LIMITED (05813564)

MAIDSTONE (NPR)PROPERTY LIMITED (05813564) is an active UK company. incorporated on 11 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAIDSTONE (NPR)PROPERTY LIMITED has been registered for 19 years. Current directors include IWANIER, Hadassah Rachelle.

Company Number
05813564
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
18 Armitage Road, London, NW11 8RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Hadassah Rachelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE (NPR)PROPERTY LIMITED

MAIDSTONE (NPR)PROPERTY LIMITED is an active company incorporated on 11 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAIDSTONE (NPR)PROPERTY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05813564

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 2/6

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 June 2026
Period: 1 June 2024 - 2 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MAIDSTONE (NPR) NOMINEE LIMITED
From: 11 May 2006To: 18 May 2006
Contact
Address

18 Armitage Road Golders Green London, NW11 8RA,

Previous Addresses

9 Temple Fortune Mansions Bridge Lane London NW11 0QR England
From: 15 May 2018To: 22 June 2018
C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED England
From: 14 December 2016To: 15 May 2018
Flat 9 Temple Fortune Mansions Bridge Lane London NW11 0QR
From: 27 June 2013To: 14 December 2016
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 11 May 2006To: 27 June 2013
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IWANIER, Nathan Naftalie

Active
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 11 May 2006

IWANIER, Hadassah Rachelle

Active
Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 25 Dec 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 May 2006
Resigned 11 May 2006

HOMMEL, Michael

Resigned
Temple Fortune Mansions, LondonNW11 0QR
Born May 1967
Director
Appointed 11 May 2006
Resigned 25 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 May 2006
Resigned 11 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Hadassah Rachelle Iwanier

Active
Armitage Road, LondonNW11 8RA
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Dec 2017

Michael Hommel

Ceased
Armitage Road, LondonNW11 8RA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Dec 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
1 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 February 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Legacy
2 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
3 June 2006
MEM/ARTSMEM/ARTS
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2006
NEWINCIncorporation