Background WavePink WaveYellow Wave

MARYLEBONE PROPERTIES OVERSEAS LIMITED (07276895)

MARYLEBONE PROPERTIES OVERSEAS LIMITED (07276895) is an active UK company. incorporated on 8 June 2010. 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. MARYLEBONE PROPERTIES OVERSEAS LIMITED has been registered for 15 years. Current directors include SHAH, Nita, SHAH, Rohin Raja.

Company Number
07276895
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Nita, SHAH, Rohin Raja
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE PROPERTIES OVERSEAS LIMITED

MARYLEBONE PROPERTIES OVERSEAS LIMITED is an active company incorporated on 8 June 2010 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. MARYLEBONE PROPERTIES OVERSEAS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07276895

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Funding Round
Jun 11
Director Joined
Apr 14
New Owner
Jun 17
Director Joined
Jan 22
Director Left
Jan 25
Owner Exit
Dec 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THANKI, Nirmala

Active
LondonW1G 9XQ
Secretary
Appointed 08 Jun 2010

VAGHELA, Vinod Bachulal

Active
LondonW1G 9XQ
Secretary
Appointed 29 Dec 2017

SHAH, Nita

Active
LondonW1G 9XQ
Born February 1965
Director
Appointed 01 Jan 2022

SHAH, Rohin Raja

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 08 Jun 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Jun 2010
Resigned 08 Jun 2010

WOOD, Justin Trent

Resigned
Welbeck Street, LondonW1G 9XQ
Born November 1975
Director
Appointed 07 Apr 2014
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
LondonW1G 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Rohin Raja Shah

Ceased
Welbeck Street, LondonW1G 9XQ
Born September 1965

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 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Incorporation Company
8 June 2010
NEWINCIncorporation