MAYTREE GROUP LTD
Overview
| Company Name | MAYTREE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04337159 |
| 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 MAYTREE GROUP LTD?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MAYTREE GROUP LTD located?
| Registered Office Address | Norfolk House 90 Grey Street NE1 6BZ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYTREE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| MAYTREE COURT PROPERTY MANAGEMENT LIMITED | Dec 10, 2001 | Dec 10, 2001 |
What are the latest accounts for MAYTREE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAYTREE GROUP LTD?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for MAYTREE GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Change of details for Mr Nigel Matthew Upton as a person with significant control on Sep 12, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Nigel Matthew Upton on Apr 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England to Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ on Dec 27, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on Apr 13, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 043371590019, created on Mar 31, 2021 | 20 pages | MR01 | ||
Registration of charge 043371590016, created on Mar 31, 2021 | 17 pages | MR01 | ||
Registration of charge 043371590017, created on Mar 31, 2021 | 17 pages | MR01 | ||
Registration of charge 043371590018, created on Mar 31, 2021 | 17 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Samuel Hugh Sutton as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Samuel Hugh Sutton as a director on May 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Samuel Hugh Sutton as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Foulkes Arnold as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel Matthew Upton as a secretary on Jan 08, 2020 | 1 pages | TM02 | ||
Who are the officers of MAYTREE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UPTON, Nigel Matthew | Director | 90 Grey Street NE1 6BZ Newcastle Upon Tyne Norfolk House England | United Kingdom | British | 86799490002 | |||||
| UPTON, Nigel Matthew | Secretary | 22 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | British | 86799490002 | ||||||
| UPTON, Peter Roy | Secretary | 65 Manor Road Oadby LE2 2SB Leicester Leicestershire | British | 63859390001 | ||||||
| UPTON, Philip Peter Ferguson | Secretary | 22 Akenside Terrace Jesmond NE2 1TN Newcastle Upon Tyne | British | 15913430003 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| DUNS, Rosemary | Director | 26 Briardene Crescent NE3 4RY Newcastle Upon Tyne | British | 62030120001 | ||||||
| FOULKES ARNOLD, Malcolm | Director | 22 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | United Kingdom | British | 89668620001 | |||||
| SUTTON, Samuel Hugh | Director | 22 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 265130840001 | |||||
| SUTTON, Samuel Hugh | Director | 22 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 265130840001 | |||||
| UPTON, Philip Peter Ferguson | Director | 22 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | Spain | British | 15913430008 | |||||
| UPTON, Philip Peter Ferguson | Director | 22 Akenside Terrace Jesmond NE2 1TN Newcastle Upon Tyne | United Kingdom | British | 15913430003 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of MAYTREE GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Matthew Upton | Aug 31, 2016 | 90 Grey Street NE1 6BZ Newcastle Upon Tyne Norfolk House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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