THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED

THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02502513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025

    1 pagesAD01

    Confirmation statement made on May 16, 2025 with updates

    8 pagesCS01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024

    1 pagesCH03

    Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 09, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 16, 2024 with updates

    8 pagesCS01

    Secretary's details changed for Mr Derek Jonathan Lee on Feb 28, 2024

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 16, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 16, 2022 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 16, 2021 with updates

    8 pagesCS01

    Confirmation statement made on May 16, 2020 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 16, 2019 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Jun 18, 2018

    1 pagesAD01

    Confirmation statement made on May 16, 2018 with updates

    7 pagesCS01

    Confirmation statement made on May 16, 2017 with updates

    9 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 200
    SH01

    Director's details changed for Simon Freeman on Jun 13, 2016

    2 pagesCH01

    Who are the officers of THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Derek Jonathan
    42 Dingwall Road
    CR0 2NE Croydon
    Ground Floor, Melrose House
    England
    Secretary
    42 Dingwall Road
    CR0 2NE Croydon
    Ground Floor, Melrose House
    England
    British8750810001
    FREEMAN, Simon
    16 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    16 Waterside Close
    IG11 9EQ Barking
    Essex
    EnglandBritishLocal Govt Officer70048600001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    BAMFIELD, Paul Maurice
    173 Waterside Close
    IG11 9EN Barking
    Essex
    Director
    173 Waterside Close
    IG11 9EN Barking
    Essex
    BritishQuantity Surveyor42928130001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    BritishConstruction Director37906390001
    BLITZ, Jack
    28 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    28 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishRetired65763800001
    BURKE, Joanne Mellissa
    135 Waterside Close
    IG11 9EN Barking
    Essex
    Director
    135 Waterside Close
    IG11 9EN Barking
    Essex
    BritishHousing Services Secretary42928040001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDirector Of Companies3313690001
    FELTON, Julie Anne
    34 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    34 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishSenior Sales Administrator42928300001
    FREEMAN, Kenneth Arthur
    16 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    16 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishManagement Consultant42928170001
    GRAZE, Anne Florence
    20 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    20 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishAdvertising42928190001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    BritishDirector3313710001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    BritishPrivate Housing Developer3313720001
    MILLER, John Peter
    34 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    34 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishManager Retail42928230001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    BritishCustomer Care Manager42855210001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    VELLA, Francis Vincent Peter
    14 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    14 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishCivil Servant66319400001
    VELLA, Francis Vincent Peter
    14 Waterside Close
    IG11 9EQ Barking
    Essex
    Director
    14 Waterside Close
    IG11 9EQ Barking
    Essex
    BritishCivil Servant66319400001

    What are the latest statements on persons with significant control for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0