MAPLE HOUSE (PURLEY) HOLDINGS LIMITED - BECKENHAM
Company Profile | Company Filings |
Overview
MAPLE HOUSE (PURLEY) HOLDINGS LIMITED is a Private Limited Company from BECKENHAM and has the status: Dissolved - no longer trading.
MAPLE HOUSE (PURLEY) HOLDINGS LIMITED was incorporated 28 years ago on 13/06/1995 and has the registered number: 03067464. The accounts status is TOTAL EXEMPTION FULL.
MAPLE HOUSE (PURLEY) HOLDINGS LIMITED was incorporated 28 years ago on 13/06/1995 and has the registered number: 03067464. The accounts status is TOTAL EXEMPTION FULL.
MAPLE HOUSE (PURLEY) HOLDINGS LIMITED - BECKENHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
257B CROYDON ROAD
BECKENHAM
KENT
BR3 3PS
This Company Originates in : United Kingdom
Previous trading names include:
HALEY'S HOLDINGS LIMITED (until 20/04/2019)
HALEY'S HOLDINGS LIMITED (until 20/04/2019)
HALEY SOMERSET HOLDINGS LIMITED (until 23/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2019 | 25/07/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN HALEY | May 1956 | British | Director | 1995-06-13 | CURRENT |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1995-06-13 UNTIL 1995-06-13 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1995-06-13 UNTIL 1995-06-14 | RESIGNED | ||
MR DAVID EVAN SOMERSET | Jan 1954 | British | Director | 1995-06-13 UNTIL 2004-08-06 | RESIGNED |
ANTHONY JOHN MURRAY | Aug 1955 | British | Director | 2000-09-01 UNTIL 2001-07-02 | RESIGNED |
ANTHONY JOHN MURRAY | Aug 1955 | British | Director | 2002-02-18 UNTIL 2006-06-30 | RESIGNED |
GODRON MURDIE | Dec 1955 | British | Director | 1996-08-01 UNTIL 2000-08-01 | RESIGNED |
ROLFE ARTHUR JACKSON | Jan 1965 | British | Director | 2004-06-14 UNTIL 2008-12-31 | RESIGNED |
GEOFFREY JAMES GIBBS | Oct 1953 | British | Director | 1995-06-13 UNTIL 1998-06-30 | RESIGNED |
MR MARK WILLIAM DIVIANI | May 1963 | British | Director | 2000-09-01 UNTIL 2005-03-16 | RESIGNED |
MR PETER GEOFFREY BEVIS | Jun 1956 | British | Director | 1995-06-13 UNTIL 2001-06-30 | RESIGNED |
MR GEORGE ROBERT BOOT | Oct 1949 | English | Director | 2001-02-01 UNTIL 2003-09-30 | RESIGNED |
SIMON JOHN COURTNEY | Mar 1963 | British | Director | 1995-06-13 UNTIL 1996-05-05 | RESIGNED |
MR STEPHEN BARNES | Feb 1969 | British | Secretary | 1998-03-17 UNTIL 2021-08-25 | RESIGNED |
MR DAVID EVAN SOMERSET | Jan 1954 | British | Secretary | 1995-06-13 UNTIL 1998-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen John Haley | 2016-04-06 | 5/1956 | Beckenham Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MAPLE_HOUSE_(PURLEY)_HOLD - Accounts | 2019-11-29 | 30-06-2019 | £3,370 Cash £158 equity |
HALEY'S_HOLDINGS_LIMITED - Accounts | 2018-10-09 | 30-06-2018 | £1,653 equity |
HALEY'S_HOLDINGS_LIMITED - Accounts | 2018-01-25 | 30-06-2017 | £1,653 equity |
HALEY'S_HOLDINGS_LIMITED - Accounts | 2016-12-09 | 30-06-2016 | £184,958 equity |