Background WavePink WaveYellow Wave

MAHB CAPITAL LIMITED (07157095)

MAHB CAPITAL LIMITED (07157095) is an active UK company. incorporated on 15 February 2010. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAHB CAPITAL LIMITED has been registered for 16 years. Current directors include BARTRAM, Matthew, BURROWS, Ross Oliver.

Company Number
07157095
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
Norfolk Tower Floor 10, Norwich, NR1 3PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTRAM, Matthew, BURROWS, Ross Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHB CAPITAL LIMITED

MAHB CAPITAL LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAHB CAPITAL LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07157095

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 March 2024 - 28 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Norfolk Tower Floor 10 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

, Ingram House Meridian Way, Norwich, NR7 0TA
From: 15 February 2010To: 9 January 2020
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Apr 10
Loan Secured
Oct 13
Loan Secured
Apr 15
Loan Secured
Jul 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Cleared
Feb 22
Director Left
Jul 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Mar 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTRAM, Matthew

Active
48-52 Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 11 Jul 2024

BURROWS, Ross Oliver

Active
48-52 Surrey Street, NorwichNR1 3PA
Born September 1979
Director
Appointed 01 Jan 2025

BARTRAM, Matthew

Resigned
Mill Lane, KeswickNR4 6TP
Born June 1967
Director
Appointed 15 Feb 2010
Resigned 17 Jul 2023

HUNT, Anthony Donald

Resigned
Blakeney Road, FakenhamNR21 0BU
Born February 1965
Director
Appointed 15 Feb 2010
Resigned 11 Jul 2024

MAYNARD, John Edward

Resigned
Meridian Way, NorwichNR7 0TA
Born June 1946
Director
Appointed 29 Mar 2010
Resigned 06 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Meridian Business Park, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Mr Matthew Bartram

Ceased
Mill Lane, KeswickNR4 6TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr Anthony Donald Hunt

Ceased
10/11 School Lane, SaxlinghamNR25 7JZ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr John Edward Maynard

Ceased
Meridian Way, NorwichNR7 0TA
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Auditors Resignation Company
23 October 2013
AUDAUD
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 March 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Legacy
1 May 2010
MG01MG01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Legacy
21 April 2010
MG01MG01
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Incorporation Company
15 February 2010
NEWINCIncorporation