Maa Land Limited DUNSTABLE


Maa Land started in year 2015 as Private Limited Company with registration number 09592432. The Maa Land company has been functioning successfully for nine years now and its status is active. The firm's office is based in Dunstable at 3 Kensworth Gate. Postal code: LU6 3HS.

The firm has 3 directors, namely Paul M., Malcolm A. and Jennifer M.. Of them, Malcolm A., Jennifer M. have been with the company the longest, being appointed on 15 May 2015 and Paul M. has been with the company for the least time - from 1 July 2017. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Maa Land Limited Address / Contact

Office Address 3 Kensworth Gate
Office Address2 200-204 High Street South
Town Dunstable
Post code LU6 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592432
Date of Incorporation Fri, 15th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Indigo Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2018

Paul M.

Position: Director

Appointed: 01 July 2017

Malcolm A.

Position: Director

Appointed: 15 May 2015

Jennifer M.

Position: Director

Appointed: 15 May 2015

Indigo Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2015

Resigned: 18 May 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Malcolm A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul M. This PSC has significiant influence or control over the company,. Moving on, there is Jennifer M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 1 July 2017
Nature of control: significiant influence or control

Jennifer M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-16 328       
Balance Sheet
Cash Bank In Hand759       
Cash Bank On Hand759325 905110 27264 91738 438229 591202 262129 859
Current Assets131 440325 905122 48664 91779 237229 631202 275131 713
Debtors  12 214 7 67540131 854
Net Assets Liabilities-14 328247 080117 84063 84142 416155 748156 10591 083
Other Debtors  12 214 7 67540131 854
Property Plant Equipment1 3652 7311 03595264958  
Stocks Inventory130 681       
Tangible Fixed Assets1 365       
Total Inventories130 681   33 124   
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-16 330       
Shareholder Funds-16 328       
Other
Amount Specific Advance Or Credit Directors 1762 05377116781957 264
Amount Specific Advance Or Credit Made In Period Directors  1 8771 976 667 7 069
Amount Specific Advance Or Credit Repaid In Period Directors   25766 483 
Accumulated Depreciation Impairment Property Plant Equipment7492 4894 1855 6966 2584 6503 509 
Average Number Employees During Period 2333333
Bank Borrowings Overdrafts    35 00028 35120 55514 001
Creditors147 13381 2155 4841 84735 00028 35120 55514 001
Creditors Due Within One Year149 133       
Increase From Depreciation Charge For Year Property Plant Equipment 1 7401 6961 51156259158 
Net Current Assets Liabilities-15 693244 690117 00263 07076 767184 058176 660105 084
Number Shares Allotted1       
Number Shares Issued Fully Paid 1111111
Other Creditors147 1332 6295 4221 7432 41112 9862 53019 611
Other Creditors Due Within One Year149 133       
Other Taxation Social Security Payable 78 586621045925 93815 64018
Par Value Share11111111
Property Plant Equipment Gross Cost2 1145 2205 2206 6486 9074 7083 509 
Provisions For Liabilities Balance Sheet Subtotal 341197181 17  
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions2 114       
Tangible Fixed Assets Cost Or Valuation2 114       
Tangible Fixed Assets Depreciation749       
Tangible Fixed Assets Depreciation Charged In Period749       
Total Additions Including From Business Combinations Property Plant Equipment 3 106 1 428259   
Total Assets Less Current Liabilities-16 328247 421118 03764 02277 416184 116176 660105 084
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -18117-17 
Deferred Tax Liabilities   181 17  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 1991 199 
Disposals Property Plant Equipment     2 1991 199 
Provisions   181 17  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/05/15
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements