MAYBURY HOUSE MANAGEMENT LIMITED - WOKING
Company Profile | Company Filings |
Overview
MAYBURY HOUSE MANAGEMENT LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
MAYBURY HOUSE MANAGEMENT LIMITED was incorporated 36 years ago on 03/11/1987 and has the registered number: 02188197. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAYBURY HOUSE MANAGEMENT LIMITED was incorporated 36 years ago on 03/11/1987 and has the registered number: 02188197. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAYBURY HOUSE MANAGEMENT LIMITED - WOKING
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
79 SANDY LANE
WOKING
GU22 8BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MANDY ISOBEL CASTELLAIN | Aug 1958 | Irish | Director | 2023-01-01 | CURRENT |
MRS MARY-JANE NEWELL | Aug 1964 | British | Director | 2023-01-01 | CURRENT |
MR DENIS GUSAROV | Mar 1969 | British | Director | 2012-09-01 UNTIL 2014-11-01 | RESIGNED |
MANDY ISOBEL CATELLAIN | Aug 1958 | British | Secretary | 2000-03-28 UNTIL 2009-04-01 | RESIGNED |
MR MICHAEL BRUCE GRAFTON | Oct 1942 | British | Secretary | 2009-04-01 UNTIL 2023-01-11 | RESIGNED |
LISA JACQUELINE GREGORY | Oct 1967 | Secretary | 1999-08-22 UNTIL 2000-03-28 | RESIGNED | |
MR JAMES MILLER | Apr 1941 | Secretary | 1993-03-15 UNTIL 1994-04-13 | RESIGNED | |
LORRAINE ANN MILLS | Feb 1969 | British | Director | 1999-02-16 UNTIL 1999-08-22 | RESIGNED |
ROBERT PAUL HUMPHRIES | Dec 1965 | British | Director | 1993-03-15 UNTIL 1996-01-19 | RESIGNED |
JAMIE MANSER | Aug 1978 | British | Director | 2003-05-06 UNTIL 2008-08-01 | RESIGNED |
MR JAMES MILLER | Apr 1941 | Director | 1993-03-15 UNTIL 1994-04-13 | RESIGNED | |
MR CHRISTOPHER MICHAEL PEMBURY | Jun 1966 | British | Director | 2022-11-01 UNTIL 2023-01-01 | RESIGNED |
STEPHEN TIMOTHY MILLS | Sep 1968 | Director | 1994-04-10 UNTIL 1999-08-22 | RESIGNED | |
MRS CAROL SUSAN MORRIS | Nov 1967 | British | Director | 2022-11-01 UNTIL 2023-01-01 | RESIGNED |
MR PRADEEP MURTHY | Apr 1972 | British | Director | 2016-03-29 UNTIL 2017-05-31 | RESIGNED |
LISA JACQUELINE GREGORY | Oct 1967 | Director | 1999-08-22 UNTIL 2000-03-28 | RESIGNED | |
LUKE SIMONE | Jul 1975 | British | Director | 1999-08-22 UNTIL 2001-09-25 | RESIGNED |
HC BLOCK & ESTATE MANAGEMENT LTD | Corporate Secretary | 2023-01-11 UNTIL 2023-10-15 | RESIGNED | ||
TIMOTHY WILLIAM FREELAND | Oct 1975 | British | Director | 2001-09-25 UNTIL 2004-11-08 | RESIGNED |
MR MICHAEL BRUCE GRAFTON | Oct 1942 | British | Director | 2009-07-31 UNTIL 2012-09-01 | RESIGNED |
MR MICHAEL BRUCE GRAFTON | Oct 1942 | British | Director | 2012-09-02 UNTIL 2013-07-01 | RESIGNED |
MR MICHAEL BRUCE GRAFTON | Oct 1942 | British | Director | 2020-10-01 UNTIL 2022-11-01 | RESIGNED |
LISA GERMAINE ANDREE DOUGHERTY | Aug 1974 | British | Director | 2001-09-25 UNTIL 2002-07-17 | RESIGNED |
MICHAEL JOHN COLLINS | Aug 1967 | British | Director | 1996-01-19 UNTIL 1999-02-16 | RESIGNED |
MANDY ISOBEL CATELLAIN | Aug 1958 | British | Director | 2000-03-28 UNTIL 2009-07-31 | RESIGNED |
MRS MANDY ISOBEL CASTELLAIN | Aug 1958 | Irish | Director | 2012-09-01 UNTIL 2020-10-01 | RESIGNED |
RICHARD BROOKS | Dec 1970 | British | Director | 2008-10-01 UNTIL 2011-05-31 | RESIGNED |
MR GERALD RAYMOND ADAMS | Sep 1929 | British | Director | RESIGNED | |
STEPHEN TIMOTHY MILLS | Sep 1968 | Secretary | 1994-04-10 UNTIL 1999-08-22 | RESIGNED | |
TINA LESLEY BENJAMIN | Feb 1949 | British | Secretary | RESIGNED | |
MR STEPHEN STUDHOPE | Jun 1979 | British | Director | 2010-10-01 UNTIL 2012-09-01 | RESIGNED |