MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameMAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08058699
    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 MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Dulce Domum Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT 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 MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Costa Mendes as a director on Oct 09, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Director's details changed for Mr David Robert Barrett on Oct 30, 2024

    2 pagesCH01

    Secretary's details changed for Eaves Property Management Services Limited on Oct 30, 2024

    1 pagesCH04

    Confirmation statement made on May 04, 2025 with updates

    7 pagesCS01

    Director's details changed for Mr David Lindie on Oct 30, 2024

    2 pagesCH01

    Director's details changed for Barry Lee Kerwick on Oct 30, 2024

    2 pagesCH01

    Registered office address changed from Suite No. 1 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on May 05, 2025

    1 pagesAD01

    Termination of appointment of Geoffrey Vranch as a director on Nov 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 04, 2024 with updates

    7 pagesCS01

    Termination of appointment of Lara Simone Ellington-Brown as a director on Aug 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 04, 2023 with updates

    7 pagesCS01

    Appointment of Mr David Lindie as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Anthony John Mitchell as a director on Sep 22, 2022

    1 pagesTM01

    Termination of appointment of Claire Ann Gilks as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Chiu Kit Fung as a director on Sep 08, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 04, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    7 pagesCS01

    Appointment of Mr Anthony John Mitchell as a director on Sep 06, 2019

    2 pagesAP01

    Who are the officers of MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAVES PROPERTY MANAGEMENT SERVICES LIMITED
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    Secretary
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11320518
    248642240001
    BARRETT, David Robert
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    Director
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    United KingdomBritish244983380001
    GILKS, David Gordon
    Charlton Road
    TW17 0RL Shepperton
    157
    Middlesex
    United Kingdom
    Director
    Charlton Road
    TW17 0RL Shepperton
    157
    Middlesex
    United Kingdom
    United KingdomBritish197725700001
    KERWICK, Barry Lee
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    Director
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    United KingdomBritish202929050001
    LINDIE, David
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    Director
    Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Dulce Domum
    Berkshire
    United Kingdom
    EnglandBritish305643740001
    MENDES, Alexander Costa
    47 Woodthorpe Road
    TW15 2AU Ashford
    Flat 17 Maplewood Court
    Surrey
    England
    Director
    47 Woodthorpe Road
    TW15 2AU Ashford
    Flat 17 Maplewood Court
    Surrey
    England
    EnglandPortuguese341183350001
    BANNER PROPERTY SERVICES LIMITED
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Secretary
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND
    Registration Number08069699
    200799740001
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    SL8 5HQ Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Secretary
    Station Road
    SL8 5HQ Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Identification TypeEuropean Economic Area
    Registration Number07246142
    154553060002
    BUTT, Donald
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    Director
    Boundary Road
    Loudwater
    HP10 9PN High Wycombe
    Keystone House
    Buckinghamshire
    England
    United KingdomBritish202930500001
    ELLINGTON-BROWN, Lara Simone
    Stubbings House
    Stubbings Lane
    SL6 6QL Maidenhead
    Suite No. 1
    Berkshire
    England
    Director
    Stubbings House
    Stubbings Lane
    SL6 6QL Maidenhead
    Suite No. 1
    Berkshire
    England
    EnglandBritish261050010001
    FUNG, Chiu Kit
    Stubbings House
    Stubbings Lane
    SL6 6QL Maidenhead
    Suite No. 1
    Berkshire
    England
    Director
    Stubbings House
    Stubbings Lane
    SL6 6QL Maidenhead
    Suite No. 1
    Berkshire
    England
    EnglandBritish10251090004
    GILKS, Claire Ann
    Charlton Road
    TW17 0RL Shepperton
    157
    Director
    Charlton Road
    TW17 0RL Shepperton
    157
    United KingdomBritish183724960001
    GILKS, Claire Ann
    Charlton Road
    TW17 0RL Shepperton
    157
    Middlesex
    United Kingdom
    Director
    Charlton Road
    TW17 0RL Shepperton
    157
    Middlesex
    United Kingdom
    United KingdomBritish183724960001
    LLOYD, Graham Ernest
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    United Kingdom
    Director
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    United Kingdom
    United KingdomBritish157650010001
    METCALFE, Alistair John
    47 Woodthorpe Road
    TW15 2AU Ashford
    Flat 2 Maplewood Court
    Middlesex
    England
    Director
    47 Woodthorpe Road
    TW15 2AU Ashford
    Flat 2 Maplewood Court
    Middlesex
    England
    EnglandBritish185816430001
    MITCHELL, Anthony John
    47 Woodthorpe Road
    TW15 2AU Ashford
    23 Maplewood Court
    Surrey
    England
    Director
    47 Woodthorpe Road
    TW15 2AU Ashford
    23 Maplewood Court
    Surrey
    England
    EnglandBritish262244790001
    TUCKER, Donald Anthony
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    United Kingdom
    Director
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    United Kingdom
    United KingdomBritish138552780001
    VRANCH, Geoffrey
    Huntly Road
    BH3 7HH Bournemouth
    22
    Dorset
    Uk
    Director
    Huntly Road
    BH3 7HH Bournemouth
    22
    Dorset
    Uk
    United KingdomBritish71055500001
    WARREN, Simon John
    Woodthorpe Road
    TW15 2AU Ashford
    23 Maplewood Court
    Middlesex
    United Kingdom
    Director
    Woodthorpe Road
    TW15 2AU Ashford
    23 Maplewood Court
    Middlesex
    United Kingdom
    United KingdomBritish194728420001

    What are the latest statements on persons with significant control for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 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