Maun Holdings Company Limited


Founded in 1998, Maun Holdings Company, classified under reg no. 03558849 is an active company. Currently registered at 21-31 Shacklewell Lane E8 2DA, the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Mehmed U., Sinasi M. and Seher M. and others. In addition one secretary - Sinasi M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mehmet M. who worked with the the company until 30 April 2020.

Maun Holdings Company Limited Address / Contact

Office Address 21-31 Shacklewell Lane
Office Address2 London
Town
Post code E8 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558849
Date of Incorporation Wed, 6th May 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Sinasi M.

Position: Secretary

Appointed: 01 February 2023

Mehmed U.

Position: Director

Appointed: 01 April 2022

Sinasi M.

Position: Director

Appointed: 01 April 2022

Seher M.

Position: Director

Appointed: 01 April 2010

Muttalip U.

Position: Director

Appointed: 06 May 1998

Umran U.

Position: Director

Appointed: 01 December 2021

Resigned: 30 June 2022

Emine U.

Position: Director

Appointed: 01 April 2010

Resigned: 04 December 2021

Mehmet M.

Position: Director

Appointed: 27 April 2006

Resigned: 30 April 2020

Sinasi M.

Position: Director

Appointed: 08 December 2005

Resigned: 10 February 2006

Mehmet M.

Position: Secretary

Appointed: 06 May 1998

Resigned: 30 April 2020

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1998

Resigned: 06 May 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 May 1998

Resigned: 06 May 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Muttalip U. This PSC and has 25-50% shares.

Muttalip U.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1 414 3791 709 3141 839 743
Balance Sheet
Cash Bank In Hand69 402462 130289 833
Current Assets69 4021 554 776398 904
Debtors 1 092 646109 071
Net Assets Liabilities Including Pension Asset Liability1 414 3791 709 3141 839 743
Tangible Fixed Assets5 315 0395 315 0397 496 250
Reserves/Capital
Called Up Share Capital202020
Profit Loss Account Reserve1 414 3591 709 2941 839 723
Shareholder Funds1 414 3791 709 3141 839 743
Other
Creditors Due After One Year3 532 8024 750 5505 980 802
Creditors Due Within One Year437 260409 95174 609
Fixed Assets5 315 0395 315 0397 496 250
Net Current Assets Liabilities-367 8581 144 825324 295
Number Shares Allotted 2020
Par Value Share 11
Share Capital Allotted Called Up Paid202020
Tangible Fixed Assets Additions  2 182 516
Tangible Fixed Assets Cost Or Valuation5 325 2175 325 2177 507 733
Tangible Fixed Assets Depreciation10 17810 17811 483
Tangible Fixed Assets Depreciation Charged In Period  1 305
Total Assets Less Current Liabilities4 947 1816 459 8647 820 545

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (5 pages)

Company search

Advertisements