Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAVEN PROPERTY INVESTMENTS LIMITED
Company Information for

MAVEN PROPERTY INVESTMENTS LIMITED

First Floor Kintyre House, 205 West George Street, Glasgow, G2 2LW,
Company Registration Number
SC299736
Private Limited Company
Active

Company Overview

About Maven Property Investments Ltd
MAVEN PROPERTY INVESTMENTS LIMITED was founded on 2006-03-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Maven Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAVEN PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
First Floor Kintyre House
205 West George Street
Glasgow
G2 2LW
Other companies in G2
 
Previous Names
FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITED13/12/2017
PACIFIC SHELF 1373 LIMITED04/07/2006
Filing Information
Company Number SC299736
Company ID Number SC299736
Date formed 2006-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
Last Datalog update: 2024-04-09 13:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVEN PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAVEN PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER KENNEDY
Director 2013-04-04
WILLIAM ROBERT NIXON
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA PANU
Director 2013-04-04 2016-10-10
ROBERT ELWYN SANDELL DAVIES
Director 2006-06-27 2015-10-30
LORRAINE ELIZABETH YOUNG
Company Secretary 2012-01-16 2013-04-04
ERIC EDWARD ANSTEE
Director 2010-05-11 2013-04-04
MATT CHRISTENSEN
Director 2007-01-01 2013-04-04
JOHN WILLIAM GREENHALGH
Director 2007-10-31 2013-04-04
JOHN CHRISTIAN WILLIAM KENT
Director 2010-05-11 2013-04-04
HENRY LAFFERTY
Director 2009-10-16 2013-04-04
DAVID RALPH WALTON MASTERS
Director 2009-05-13 2009-09-03
JOHN ALAN CARRICK SMITH
Director 2007-01-01 2009-05-13
SUSAN MAY DAVIES
Company Secretary 2006-06-27 2008-11-18
SUSAN MAY DAVIES
Director 2006-06-27 2008-11-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-03-28 2006-06-27
JORDANS (SCOTLAND) LIMITED
Nominated Director 2006-03-28 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER KENNEDY TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN NEDF GP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (WM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (EM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (EM) GP LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN GPCO 2 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
WILLIAM ALEXANDER KENNEDY FINANCE DURHAM GP LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
WILLIAM ALEXANDER KENNEDY NPIF NW EQUITY (GP) LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR CLACKMANNAN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR RENFREW LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
WILLIAM ALEXANDER KENNEDY GROWTH CAPITAL VENTURES LIMITED Director 2016-12-01 CURRENT 2012-07-24 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL DHG (TRADING) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL SECURITY TRUSTEE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL SHD (TRADING) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL CARDIFF TRUSTEE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL BATH STREET (TRADING) LIMITED Director 2015-03-10 CURRENT 2014-06-24 Dissolved 2018-01-09
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL (TH) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
WILLIAM ALEXANDER KENNEDY MCCH (TRADING) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2018-01-23
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED Director 2013-10-23 CURRENT 2012-05-08 Dissolved 2018-01-23
WILLIAM ALEXANDER KENNEDY GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
WILLIAM ALEXANDER KENNEDY LOCHALSH INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-10-07
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
WILLIAM ALEXANDER KENNEDY MAVEN SLF FP LIMITED Director 2011-02-22 CURRENT 2011-01-18 Active
WILLIAM ALEXANDER KENNEDY SLF GP LIMITED Director 2011-01-26 CURRENT 2011-01-18 Active
WILLIAM ALEXANDER KENNEDY WOODLANDS PERSONAL MANAGEMENT LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-10-24
WILLIAM ALEXANDER KENNEDY HOMESTON CAPITAL MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2015-07-24
WILLIAM ALEXANDER KENNEDY MAVEN CO-INVEST GP LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ALEXANDER KENNEDY MAVEN NOMINEE LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ALEXANDER KENNEDY CFE A GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ALEXANDER KENNEDY CFE A FP GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ROBERT NIXON MAVEN GPCO 2 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
WILLIAM ROBERT NIXON MAVEN CAPITAL SECURITY TRUSTEE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
WILLIAM ROBERT NIXON VECTIS TECHNOLOGY LIMITED Director 2015-09-04 CURRENT 2015-09-02 Liquidation
WILLIAM ROBERT NIXON CONSTANT PROGRESS LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
WILLIAM ROBERT NIXON MAVEN CAPITAL CARDIFF TRUSTEE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
WILLIAM ROBERT NIXON GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
WILLIAM ROBERT NIXON CARDONESS CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-12-15
WILLIAM ROBERT NIXON MAVEN CAPITAL INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
WILLIAM ROBERT NIXON KELVINLEA LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-03-04
WILLIAM ROBERT NIXON AIRTH CAPITAL LIMITED Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2016-03-30
WILLIAM ROBERT NIXON MORIOND LIMITED Director 2011-12-07 CURRENT 2011-11-09 Dissolved 2018-03-04
WILLIAM ROBERT NIXON MAVEN SLF FP LIMITED Director 2011-02-22 CURRENT 2011-01-18 Active
WILLIAM ROBERT NIXON SLF GP LIMITED Director 2011-02-11 CURRENT 2011-01-18 Active
WILLIAM ROBERT NIXON STAFFA CAPITAL LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON BLACKFORD CAPITAL LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON CORINTHIAN FOODS LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON LINNFIELD INVESTMENT LIMITED Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2017-10-17
WILLIAM ROBERT NIXON LINNFIELD CAPITAL MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2015-06-26
WILLIAM ROBERT NIXON MAVEN CO-INVEST GP LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ROBERT NIXON MAVEN NOMINEE LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ROBERT NIXON ORTUS VCT PLC Director 2009-09-04 CURRENT 1996-02-12 Dissolved 2014-08-19
WILLIAM ROBERT NIXON CFE A GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ROBERT NIXON CFE A FP GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ROBERT NIXON DALGLEN (NO.1148) LIMITED Director 2008-11-27 CURRENT 2008-10-29 Liquidation
WILLIAM ROBERT NIXON DALGLEN (NO. 1030) LIMITED Director 2006-12-04 CURRENT 2006-02-08 Liquidation
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 6 PLC Director 2006-02-21 CURRENT 1999-11-02 Liquidation
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 2 PLC Director 2005-11-01 CURRENT 2001-01-04 Liquidation
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 4 PLC Director 2005-11-01 CURRENT 2004-08-26 Active
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 3 PLC Director 2005-11-01 CURRENT 2001-09-07 Active
WILLIAM ROBERT NIXON VC RETAIL LIMITED Director 2004-11-20 CURRENT 2004-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-11-21FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WHITELEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WHITELEY
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-17AA01Current accounting period extended from 31/03/22 TO 31/05/22
2021-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-05-10AP01DIRECTOR APPOINTED MR ANDREW RICHARD WHITELEY
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-22CH01Director's details changed for Mr William Alexander Kennedy on 2020-05-22
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-13RES15CHANGE OF COMPANY NAME 13/12/17
2017-12-13CERTNMCOMPANY NAME CHANGED FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/12/17
2017-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 775401
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 775401
2016-04-21AR0128/03/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELWYN SANDELL DAVIES
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 775401
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 775401
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29SH0130/09/14 STATEMENT OF CAPITAL GBP 760401
2014-05-28AR0128/03/14 FULL LIST
2014-05-13SH0131/03/14 STATEMENT OF CAPITAL GBP 750401
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM EXCHANGE HOUSE 50 DRYMEN ROAD BEARSDEN GLASGOW EAST DUNBARTONSHIRE G61 2RH SCOTLAND
2013-04-04AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER KENNEDY
2013-04-04AP01DIRECTOR APPOINTED MR WILLIAM ROBERT NIXON
2013-04-04AP01DIRECTOR APPOINTED MS STELLA PANU
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAFFERTY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENHALGH
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MATT CHRISTENSEN
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG
2013-04-03AR0128/03/13 FULL LIST
2013-03-21SH0120/03/13 STATEMENT OF CAPITAL GBP 690401
2013-01-22SH0116/01/13 STATEMENT OF CAPITAL GBP 685401
2012-12-13SH0126/10/12 STATEMENT OF CAPITAL GBP 670401
2012-10-25SH0119/10/12 STATEMENT OF CAPITAL GBP 650401
2012-10-23SH0117/09/12 STATEMENT OF CAPITAL GBP 645401
2012-10-18SH0123/08/12 STATEMENT OF CAPITAL GBP 635401
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH YOUNG / 01/09/2012
2012-10-16SH0106/07/12 STATEMENT OF CAPITAL GBP 625401
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LAFFERTY / 26/07/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GREENHALGH / 26/07/2012
2012-06-28SH0114/06/12 STATEMENT OF CAPITAL GBP 615401
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0128/03/12 FULL LIST
2012-05-29SH0113/03/12 STATEMENT OF CAPITAL GBP 600401
2012-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24RES01ADOPT ARTICLES 13/03/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 10/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN WILLIAM KENT / 23/02/2012
2012-04-17AP03SECRETARY APPOINTED MRS LORRAINE ELIZABETH YOUNG
2011-12-21SH0116/11/11 STATEMENT OF CAPITAL GBP 500401
2011-11-04SH0107/09/11 STATEMENT OF CAPITAL GBP 500401
2011-07-28SH0114/06/11 STATEMENT OF CAPITAL GBP 500401
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-03SH0121/03/11 STATEMENT OF CAPITAL GBP 500401
2011-05-24AR0128/03/11 FULL LIST
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06SH0130/09/10 STATEMENT OF CAPITAL GBP 450401
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17AP01DIRECTOR APPOINTED MR JOHN CHRISTIAN WILLIAM KENT
2010-05-12AP01DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE
2010-05-07SH0130/03/10 STATEMENT OF CAPITAL GBP 450401
2010-05-05AR0128/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GREENHALGH / 28/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELWYN SANDELL DAVIES / 28/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT CHRISTENSEN / 28/03/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM PACIFIC HOUSE MCGRIGORS 70 WELLINGTON HOUSE GLASGOW LANARKSHIRE G2 6SB UK
2009-10-16AP01DIRECTOR APPOINTED MR HENRY LAFFERTY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALTON MASTERS
2009-07-0988(2)AD 03/07/09 GBP SI 100000@1=100000 GBP IC 300401/400401
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26288aDIRECTOR APPOINTED DAVID RALPH WALTON MASTERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARRICK SMITH
2009-04-24363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM SUITE J, EXCHANGE HOUSE 50 DRYMEN ROAD BEARSDEN, GLASGOW EAST DUNBARTONSHIRE G61 2RH
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DAVIES
2009-02-03225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN DAVIES
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-05-02SASHARE AGREEMENT OTC
2008-05-02RES04GBP NC 200000/500000 17/04/2008
2008-05-02123NC INC ALREADY ADJUSTED 17/04/08
2008-05-02RES13CONSOLODATE, RECLASS, SUBDIVE SHARES 17/04/2008
2007-11-14123NC INC ALREADY ADJUSTED 25/10/07
2007-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-19SASHARES AGREEMENT OTC
2007-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-05-08RES04£ NC 1000/100000 17/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MAVEN PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAVEN PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVEN PROPERTY INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVEN PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAVEN PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names

MAVEN PROPERTY INVESTMENTS LIMITED owns 1 domain names.

fundamentaltracker.co.uk  

Trademarks
We have not found any records of MAVEN PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVEN PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as MAVEN PROPERTY INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVEN PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVEN PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAVEN PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.