MAPLE MEWS MANAGEMENT COMPANY LIMITED - BOREHAMWOOD


Company Profile Company Filings

Overview

MAPLE MEWS MANAGEMENT COMPANY LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
MAPLE MEWS MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 16/05/1986 and has the registered number: 02020436. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MAPLE MEWS MANAGEMENT COMPANY LIMITED - BOREHAMWOOD

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FORWARD FINANCIAL ACCOUNTING
CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK
BOREHAMWOOD
HERTFORDSHIRE
WD6 3SY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

FORWARD FINANCIAL ACCOUNTING

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW GLYN LEACH Sep 1963 Director 2014-10-03 CURRENT
CHAVITRI PRAEMANISKA LANKESWARI YOGESWARAN Oct 1948 British Director 2002-05-09 CURRENT
WAI TUNG HO Corporate Secretary 2011-09-17 CURRENT
MR WAI TUNG HO Jun 1972 British Director 2008-05-14 CURRENT
MR JOHN HARVEY COWAN Sep 1939 British Secretary 2004-10-17 UNTIL 2011-09-17 RESIGNED
PHILIP MARK MORRISON Secretary RESIGNED
GILLIAN MARY PHARAOH Mar 1940 British Secretary 1995-09-28 UNTIL 1999-06-18 RESIGNED
CHAVITRI PRAEMANISKA LANKESWARI YOGESWARAN Oct 1948 British Secretary 2002-05-09 UNTIL 2004-10-17 RESIGNED
SIVA SUPRAMANIAM YOGESWARAN Jan 1945 British Secretary 1999-06-18 UNTIL 2002-05-09 RESIGNED
SIVA SUPRAMANIAM YOGESWARAN Jan 1945 British Director 1996-05-09 UNTIL 2008-05-31 RESIGNED
MR NEIL MCKENZIE KENNEDY Jul 1954 British Director 1999-05-06 UNTIL 2000-05-11 RESIGNED
CHEVI YOGESWARAN Oct 1948 British Director 1997-05-08 UNTIL 1999-05-06 RESIGNED
KEVIN ROY TWITTEY Mar 1950 British Director 1995-05-01 UNTIL 1996-05-09 RESIGNED
TZE KI TO Jun 1957 British Hong Kong Director 1996-05-09 UNTIL 1998-05-07 RESIGNED
GARMON SHAW Mar 1965 British Director 2000-05-11 UNTIL 2006-11-01 RESIGNED
BARBARA RYAN Nov 1952 British Director 2004-07-14 UNTIL 2011-09-17 RESIGNED
LAURENCE POWER Jun 1949 Irish Director RESIGNED
GILLIAN MARY PHARAOH Mar 1940 British Director 1995-05-01 UNTIL 1999-05-06 RESIGNED
GILLIAN MARY PHARAOH Mar 1940 British Director 2004-07-14 UNTIL 2012-07-31 RESIGNED
CHRISTOPHER MOUSKOS Sep 1961 British Director 2000-05-11 UNTIL 2002-05-09 RESIGNED
PETER JERRAM Aug 1951 British Director RESIGNED
LISA KALLOO Oct 1968 British Director 2008-05-14 UNTIL 2008-09-30 RESIGNED
DAVID ANTONY JOHN KALLOO Sep 1973 British Director 1998-05-07 UNTIL 2000-02-08 RESIGNED
JULIA ANNE HANNAN Jun 1969 British Director 1995-05-01 UNTIL 1997-05-08 RESIGNED
GARY DESSAU Oct 1950 British Director 1998-05-07 UNTIL 2005-09-13 RESIGNED
MS DAPHNE JILLIAN MARY DE SPEVILLE MASON Feb 1946 British Director 2014-10-03 UNTIL 2020-01-01 RESIGNED
JOHN PHILIP CHESTERMAN Nov 1937 British Director RESIGNED
MARIE TERESE BERNADETTE ABOUTAKA Dec 1949 Irish Director 1995-11-16 UNTIL 1996-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUSKOS & SONS CO. LIMITED COCKFOSTERS Active SMALL 55100 - Hotels and similar accommodation
SUSSEX GARDENS HOTELS LIMITED COCKFOSTERS Active SMALL 55100 - Hotels and similar accommodation
MANDEVILLE INVESTMENTS LIMITED Dissolved... SMALL 7011 - Development & sell real estate
CROFTEDGE LIMITED BESSBOROUGH ROAD HARROW ... DORMANT 9305 - Other service activities n.e.c.
ONE BRITTON STREET MANAGEMENT COMPANY LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
CASPARI FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GLOBAL ENERGY SUPPLIERS LTD LONDON Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
HUDSON SANDLER LLP LONDON Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Maple Mews Management Company Limited 2024-01-02 31-03-2023 £3,888 equity
Maple Mews Management Company Limited 2022-12-27 31-03-2022 £3,888 equity
Maple Mews Management Company Limited 2021-12-21 31-03-2021 £3,888 equity
Maple Mews Management Company Limited 2019-10-29 31-03-2019 £21,497 Cash
Micro-entity Accounts - MAPLE MEWS MANAGEMENT COMPANY LIMITED 2017-07-15 31-03-2017 £3,889 equity
Abbreviated Company Accounts - MAPLE MEWS MANAGEMENT COMPANY LIMITED 2017-03-04 31-03-2016 £21,236 Cash £3,889 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
5 ST WILFRID'S ROAD MANAGEMENT COMPANY LIMITED ELSTREE Active DORMANT 68320 - Management of real estate on a fee or contract basis
38 FAIRHAZEL GARDENS LIMITED ELSTREE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
42 LEISURE LIMITED ELSTREE Active MICRO ENTITY 68100 - Buying and selling of own real estate
ABINGTON PROPERTY INVESTMENT LIMITED ELSTREE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
7 SEAS CONSULTANTS LTD ELSTREE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ACT III PRODUCTIONS LIMITED ELSTREE ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
THE COOPER FAMILY LIMITED ELSTREE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PLUTO PARCELS LLP BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL None Supplied
RUNWAY OPERATIONS LLP BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SUNFLOWER OPERATIONS LLP ELSTREE ENGLAND Active MICRO ENTITY None Supplied