UKBizDB.co.uk

THE MAAS GALLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Maas Gallery Limited. The company was founded 31 years ago and was given the registration number 02807353. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:THE MAAS GALLERY LIMITED
Company Number:02807353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berkshire, SL5 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director21 March 2022Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director21 March 2022Active
63a Darwin Road, South Ealing, London, W5 4BB

Secretary06 April 1993Active
11 De Crespigny Park, London, SE5 8AB

Secretary20 May 1993Active
11 Penlee Gardens, Plymouth, PL3 4AN

Director20 May 1993Active
22 Clarendon Road, London, W11 3AB

Director20 May 1993Active
6 Laitwood Road, London, SW12 9QL

Director20 May 1993Active
Hook Farm House, Itchingfield, Horsham, RH13 7NT

Director20 May 1993Active
11 De Crespigny Park, London, SE5 8AB

Director06 April 1993Active
11 De Crespigny Park, London, SE5 8AB

Director20 May 1993Active

People with Significant Control

The Maas Gallery Holdings Limited
Notified on:21 March 2022
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tamar Gillian Maas
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:11 Decrespigny Park, London, United Kingdom, SE5 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Nicholas Maas
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:11 Decrespigny Park, London, United Kingdom, SE5 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.