Background WavePink WaveYellow Wave

MAYBROOK ESTATES LIMITED (13060631)

MAYBROOK ESTATES LIMITED (13060631) is an active UK company. incorporated on 3 December 2020. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAYBROOK ESTATES LIMITED has been registered for 5 years. Current directors include RAWAL, Meet Singh, RAWAL, Tarlok Singh.

Company Number
13060631
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
55 Hogarth Gardens, Hounslow, TW5 0QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAWAL, Meet Singh, RAWAL, Tarlok Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBROOK ESTATES LIMITED

MAYBROOK ESTATES LIMITED is an active company incorporated on 3 December 2020 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAYBROOK ESTATES LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13060631

LTD Company

Age

5 Years

Incorporated 3 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

55 Hogarth Gardens Hounslow, TW5 0QT,

Previous Addresses

207 Regent Street 3rd Floor London W1B 3HH England
From: 3 December 2020To: 9 November 2023
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RAWAL, Meet Singh

Active
Hogarth Gardens, HounslowTW5 0QT
Born January 1975
Director
Appointed 08 Sept 2023

RAWAL, Tarlok Singh

Active
Hogarth Gardens, HounslowTW5 0QT
Born January 1984
Director
Appointed 08 Sept 2023

ARORA, Josh Ajit Singh

Resigned
Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 03 Dec 2020
Resigned 08 Sept 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Tarlok Singh Rawal

Active
Heston Road, HounslowTW5 0QP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mr Meet Singh Rawal

Active
Heston Road, HestonTW5 0QP
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mr Josh Ajit Singh Arora

Ceased
Regent Street, LondonW1B 3HH
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 08 Sept 2023
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Incorporation Company
3 December 2020
NEWINCIncorporation