Background WavePink WaveYellow Wave

MAVEN PROPERTIES LIMITED (11948760)

MAVEN PROPERTIES LIMITED (11948760) is an active UK company. incorporated on 16 April 2019. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAVEN PROPERTIES LIMITED has been registered for 6 years. Current directors include JOHNSON, Ian David.

Company Number
11948760
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Ian David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN PROPERTIES LIMITED

MAVEN PROPERTIES LIMITED is an active company incorporated on 16 April 2019 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAVEN PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11948760

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 13 March 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 3 March 2022To: 10 June 2022
Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 16 July 2021To: 3 March 2022
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 16 April 2021To: 16 July 2021
4 Station Road Radlett Hertforshire WD7 8JX England
From: 6 February 2020To: 16 April 2021
39 Long Acre Covent Garden London WC2E 9LG United Kingdom
From: 16 April 2019To: 6 February 2020
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 21
Funding Round
Aug 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHNSON, Ian David

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1965
Director
Appointed 16 Apr 2019

Persons with significant control

2

Mrs Pratima Ghelabhai Patel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019

Mr Ian David Johnson

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Incorporation Company
16 April 2019
NEWINCIncorporation