Background WavePink WaveYellow Wave

MAVERICK PROPERTIES LIMITED (09780708)

MAVERICK PROPERTIES LIMITED (09780708) is an active UK company. incorporated on 16 September 2015. 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. MAVERICK PROPERTIES LIMITED has been registered for 10 years. Current directors include ASHURST, William Anthony, CAMP, Stuart James, SHEERAN, Edward Christopher.

Company Number
09780708
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
1 Berry Street, London, EC1V 0AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHURST, William Anthony, CAMP, Stuart James, SHEERAN, Edward Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVERICK PROPERTIES LIMITED

MAVERICK PROPERTIES LIMITED is an active company incorporated on 16 September 2015 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. MAVERICK PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09780708

LTD Company

Age

10 Years

Incorporated 16 September 2015

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 19 December 2025 (4 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1 Berry Street London, EC1V 0AA,

Previous Addresses

41 Great Portland Street London W1W 7LA England
From: 9 December 2015To: 12 November 2025
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 16 September 2015To: 9 December 2015
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jun 21
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASHURST, William Anthony

Active
LondonEC1V 0AA
Secretary
Appointed 16 Sept 2015

ASHURST, William Anthony

Active
LondonEC1V 0AA
Born September 1962
Director
Appointed 25 Sept 2024

CAMP, Stuart James

Active
LondonEC1V 0AA
Born June 1973
Director
Appointed 09 Dec 2015

SHEERAN, Edward Christopher

Active
LondonEC1V 0AA
Born February 1991
Director
Appointed 02 Jun 2021

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 16 Sept 2015
Resigned 08 Dec 2015

Persons with significant control

1

Mr Edward Christopher Sheeran

Active
LondonEC1V 0AA
Born February 1991

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
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Incorporation Company
16 September 2015
NEWINCIncorporation