THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED
Overview
Company Name | THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02502513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 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 To | May 16, 2026 |
---|---|
Next Confirmation Statement Due | May 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2025 |
Overdue | No |
What are the latest filings for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 8 pages | CS01 | ||||||||||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 8 pages | CS01 | ||||||||||
Secretary's details changed for Mr Derek Jonathan Lee on Feb 28, 2024 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 7 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 9 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon Freeman on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Derek Jonathan | Secretary | 42 Dingwall Road CR0 2NE Croydon Ground Floor, Melrose House England | British | 8750810001 | ||||||
FREEMAN, Simon | Director | 16 Waterside Close IG11 9EQ Barking Essex | England | British | Local Govt Officer | 70048600001 | ||||
DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
BAMFIELD, Paul Maurice | Director | 173 Waterside Close IG11 9EN Barking Essex | British | Quantity Surveyor | 42928130001 | |||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||
BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | Construction Director | 37906390001 | |||||
BLITZ, Jack | Director | 28 Waterside Close IG11 9EQ Barking Essex | British | Retired | 65763800001 | |||||
BURKE, Joanne Mellissa | Director | 135 Waterside Close IG11 9EN Barking Essex | British | Housing Services Secretary | 42928040001 | |||||
COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | Director Of Companies | 3313690001 | |||||
FELTON, Julie Anne | Director | 34 Waterside Close IG11 9EQ Barking Essex | British | Senior Sales Administrator | 42928300001 | |||||
FREEMAN, Kenneth Arthur | Director | 16 Waterside Close IG11 9EQ Barking Essex | British | Management Consultant | 42928170001 | |||||
GRAZE, Anne Florence | Director | 20 Waterside Close IG11 9EQ Barking Essex | British | Advertising | 42928190001 | |||||
HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | Director | 3313710001 | |||||
HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Private Housing Developer | 3313720001 | |||||
MILLER, John Peter | Director | 34 Waterside Close IG11 9EQ Barking Essex | British | Manager Retail | 42928230001 | |||||
RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | Customer Care Manager | 42855210001 | |||||
SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | Financial Controller | 3313740001 | |||||
VELLA, Francis Vincent Peter | Director | 14 Waterside Close IG11 9EQ Barking Essex | British | Civil Servant | 66319400001 | |||||
VELLA, Francis Vincent Peter | Director | 14 Waterside Close IG11 9EQ Barking Essex | British | Civil Servant | 66319400001 |
What are the latest statements on persons with significant control for THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | The 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