MAPLEHURST RESIDENCE COMPANY LIMITED - SIDCUP
Company Profile | Company Filings |
Overview
MAPLEHURST RESIDENCE COMPANY LIMITED is a Private Limited Company from SIDCUP ENGLAND and has the status: Active.
MAPLEHURST RESIDENCE COMPANY LIMITED was incorporated 50 years ago on 07/05/1973 and has the registered number: 01112272. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
MAPLEHURST RESIDENCE COMPANY LIMITED was incorporated 50 years ago on 07/05/1973 and has the registered number: 01112272. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
MAPLEHURST RESIDENCE COMPANY LIMITED - SIDCUP
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
41 THE OVAL
SIDCUP
DA15 9ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMMOND PROPERTIES MANAGEMENT LTD | Corporate Secretary | 2022-03-26 | CURRENT | ||
MISS LAURA KATE BOTTING | Jul 1983 | British | Director | 2013-12-04 | CURRENT |
MRS JULIE ANNE TAIT MCLEAN | Sep 1963 | British | Director | 2022-04-25 | CURRENT |
MR GREZEGORZ BIERNAT | Apr 1980 | Polish | Director | 2023-05-22 | CURRENT |
MISS JANET FOOKS | Sep 1943 | British | Secretary | 1992-04-30 UNTIL 1993-06-24 | RESIGNED |
BAXTER LAMBERT LTD | Corporate Secretary | 2016-07-22 UNTIL 2022-03-25 | RESIGNED | ||
MR DAVID EDWARD LAMBERT | Nov 1967 | Secretary | 2008-10-31 UNTIL 2016-07-22 | RESIGNED | |
MRS SHARON PATRICIA JAMES | Sep 1960 | British | Secretary | 2006-08-05 UNTIL 2008-10-31 | RESIGNED |
MISS ELERI OWEN | Aug 1938 | British | Secretary | 1993-06-25 UNTIL 2006-08-05 | RESIGNED |
MR JAN JOSEPH ZAWADZKI | Mar 1952 | British | Director | RESIGNED | |
MRS MARIE TROSS | Sep 1952 | British | Director | 2009-09-02 UNTIL 2011-07-01 | RESIGNED |
MISS JULIE BIGWOOD | Secretary | RESIGNED | |||
MISS LAURA ANNE HALL | Nov 1983 | British | Director | 2017-01-16 UNTIL 2023-04-24 | RESIGNED |
MOLLY ELSIE TOUT | Sep 1921 | British | Director | 1993-07-06 UNTIL 2003-03-31 | RESIGNED |
MISS ELERI OWEN | Aug 1938 | British | Director | RESIGNED | |
MISS ELERI OWEN | Aug 1938 | British | Director | 2011-10-05 UNTIL 2019-01-23 | RESIGNED |
MRS SHARON PATRICIA JAMES | Sep 1960 | British | Director | 2006-08-05 UNTIL 2013-12-04 | RESIGNED |
MISS PAULINA BIERNAT | Sep 1985 | Polish | Director | 2015-11-25 UNTIL 2023-04-24 | RESIGNED |
MISS JANET FOOKS | Sep 1943 | British | Director | RESIGNED | |
MR JAMES DAVIS | Apr 1941 | British | Director | 2011-10-05 UNTIL 2018-09-25 | RESIGNED |
PAUL ANDREW BRODERICK | Apr 1965 | British | Director | 2003-04-01 UNTIL 2011-10-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Maplehurst_Residence_Company_Limited_25_Mar_2023_set_of_accounts_for_filing.html | 2023-09-15 | 25-03-2023 | £18,386 equity |
Maplehurst_Residence_Company_Limited_25_Mar_2022_set_of_accounts_for_filing.html | 2022-11-25 | 25-03-2022 | £38,548 equity |
Maplehurst Residence Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 25-03-2021 | £31,150 Cash £26,966 equity |
Maplehurst Residence Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-23 | 25-03-2020 | £114,225 Cash £122,525 equity |