Background WavePink WaveYellow Wave

MAIDEN PARK RESIDENCE LIMITED (11229775)

MAIDEN PARK RESIDENCE LIMITED (11229775) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAIDEN PARK RESIDENCE LIMITED has been registered for 8 years. Current directors include THWAITES, Gilia Dvora.

Company Number
11229775
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THWAITES, Gilia Dvora
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN PARK RESIDENCE LIMITED

MAIDEN PARK RESIDENCE LIMITED is an active company incorporated on 28 February 2018 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. MAIDEN PARK RESIDENCE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11229775

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
From: 22 December 2020To: 1 August 2023
Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG
From: 23 June 2020To: 22 December 2020
Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England
From: 16 June 2020To: 23 June 2020
3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 6 November 2018To: 16 June 2020
Regency House, Kings Place Buckhurst Hill, Essex IG9 5EB England
From: 28 February 2018To: 6 November 2018
Timeline

26 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Director Joined
Apr 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Dec 20
Director Left
Mar 21
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

BIBERFELD, Chaim Michael

Resigned
LondonN16 6BS
Secretary
Appointed 28 Feb 2018
Resigned 03 Dec 2019

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 14 Dec 2020
Resigned 08 Sept 2023

BIBERFELD, Chaim Michael

Resigned
LondonN16 6BS
Born July 1957
Director
Appointed 28 Feb 2018
Resigned 03 Dec 2019

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 21 Apr 2022
Resigned 08 Sept 2023

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 14 Dec 2020
Resigned 01 Jan 2023

THWAITES, Ben

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1983
Director
Appointed 11 Apr 2019
Resigned 26 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Tranos (Uk) Limited

Active
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Chaim Michael Biberfeld

Ceased
LondonN16 6BS
Born July 1957

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 01 Nov 2019
1-9 Romford Road, LondonE15 4RG

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
24 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 January 2024
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2023
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Incorporation Company
28 February 2018
NEWINCIncorporation