Background WavePink WaveYellow Wave

MAW PROPERTIES (LONDON) LTD (10208653)

MAW PROPERTIES (LONDON) LTD (10208653) is an active UK company. incorporated on 1 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAW PROPERTIES (LONDON) LTD has been registered for 9 years. Current directors include BAXTER, Charles Anthony Wollaston, TULLOCH, Emily Lois, WINGFIELD, Mary Ann.

Company Number
10208653
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
13 Cellini Street, London, SW8 2FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAXTER, Charles Anthony Wollaston, TULLOCH, Emily Lois, WINGFIELD, Mary Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAW PROPERTIES (LONDON) LTD

MAW PROPERTIES (LONDON) LTD is an active company incorporated on 1 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAW PROPERTIES (LONDON) LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10208653

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

13 Cellini Street Nine Elms Point London, SW8 2FQ,

Previous Addresses

925 Finchley Road London NW11 7PE United Kingdom
From: 1 June 2016To: 30 April 2021
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Aug 17
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAXTER, Charles Anthony Wollaston

Active
Cellini Street, LondonSW8 2FQ
Born September 1964
Director
Appointed 08 Jan 2021

TULLOCH, Emily Lois

Active
Finchley Road, LondonNW11 7PE
Born June 1963
Director
Appointed 08 Jan 2021

WINGFIELD, Mary Ann

Active
Cellini Street, LondonSW8 2FQ
Born August 1937
Director
Appointed 01 Jun 2016

Persons with significant control

1

Mrs Mary Ann Wingfield

Active
Cellini Street, LondonSW8 2FQ
Born August 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
1 June 2016
NEWINCIncorporation