Company NameMargaret-Rose Properties Maintenance Ltd
DirectorsAkanu Abass Obasi and Stella Chinyere Obasi
Company StatusActive
Company Number12802128
CategoryPrivate Limited Company
Incorporation Date10 August 2020(3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Akanu Abass Obasi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
LS17 5NS
Director NameMrs Stella Chinyere Obasi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
LS17 5NS

Location

Registered Address10 Kings Mount
Leeds
LS17 5NS
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 29 January 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 33 royal close. Leeds. LS10 2RN.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 22 bute street, bradford, BD2 1DH.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
29 January 2021Registration of charge 128021280002, created on 29 January 2021 (4 pages)
24 December 2020Registration of charge 128021280001, created on 22 December 2020 (4 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (3 pages)
10 August 2020Incorporation
Statement of capital on 2020-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)