MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08058699 |
| 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 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 Address | No |
What are the latest accounts for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT 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 MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alexander Costa Mendes as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr David Robert Barrett on Oct 30, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Eaves Property Management Services Limited on Oct 30, 2024 | 1 pages | CH04 | ||
Confirmation statement made on May 04, 2025 with updates | 7 pages | CS01 | ||
Director's details changed for Mr David Lindie on Oct 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Barry Lee Kerwick on Oct 30, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Geoffrey Vranch as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Lara Simone Ellington-Brown as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mr David Lindie as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony John Mitchell as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Claire Ann Gilks as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chiu Kit Fung as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 04, 2022 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 04, 2020 with updates | 7 pages | CS01 | ||
Appointment of Mr Anthony John Mitchell as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Who are the officers of MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EAVES PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Alma Road Eton Wick SL4 6JZ Windsor Dulce Domum Berkshire United Kingdom |
| 248642240001 | ||||||||||||||
| BARRETT, David Robert | Director | Alma Road Eton Wick SL4 6JZ Windsor Dulce Domum Berkshire United Kingdom | United Kingdom | British | 244983380001 | |||||||||||||
| GILKS, David Gordon | Director | Charlton Road TW17 0RL Shepperton 157 Middlesex United Kingdom | United Kingdom | British | 197725700001 | |||||||||||||
| KERWICK, Barry Lee | Director | Alma Road Eton Wick SL4 6JZ Windsor Dulce Domum Berkshire United Kingdom | United Kingdom | British | 202929050001 | |||||||||||||
| LINDIE, David | Director | Alma Road Eton Wick SL4 6JZ Windsor Dulce Domum Berkshire United Kingdom | England | British | 305643740001 | |||||||||||||
| MENDES, Alexander Costa | Director | 47 Woodthorpe Road TW15 2AU Ashford Flat 17 Maplewood Court Surrey England | England | Portuguese | 341183350001 | |||||||||||||
| BANNER PROPERTY SERVICES LIMITED | Secretary | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England |
| 200799740001 | ||||||||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5HQ Bourne End Thamesbourne Lodge Buckinghamshire |
| 154553060002 | ||||||||||||||
| BUTT, Donald | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | United Kingdom | British | 202930500001 | |||||||||||||
| ELLINGTON-BROWN, Lara Simone | Director | Stubbings House Stubbings Lane SL6 6QL Maidenhead Suite No. 1 Berkshire England | England | British | 261050010001 | |||||||||||||
| FUNG, Chiu Kit | Director | Stubbings House Stubbings Lane SL6 6QL Maidenhead Suite No. 1 Berkshire England | England | British | 10251090004 | |||||||||||||
| GILKS, Claire Ann | Director | Charlton Road TW17 0RL Shepperton 157 | United Kingdom | British | 183724960001 | |||||||||||||
| GILKS, Claire Ann | Director | Charlton Road TW17 0RL Shepperton 157 Middlesex United Kingdom | United Kingdom | British | 183724960001 | |||||||||||||
| LLOYD, Graham Ernest | Director | Aylesbury End HP9 1LW Beaconsfield Sorbon United Kingdom | United Kingdom | British | 157650010001 | |||||||||||||
| METCALFE, Alistair John | Director | 47 Woodthorpe Road TW15 2AU Ashford Flat 2 Maplewood Court Middlesex England | England | British | 185816430001 | |||||||||||||
| MITCHELL, Anthony John | Director | 47 Woodthorpe Road TW15 2AU Ashford 23 Maplewood Court Surrey England | England | British | 262244790001 | |||||||||||||
| TUCKER, Donald Anthony | Director | Aylesbury End HP9 1LW Beaconsfield Sorbon United Kingdom | United Kingdom | British | 138552780001 | |||||||||||||
| VRANCH, Geoffrey | Director | Huntly Road BH3 7HH Bournemouth 22 Dorset Uk | United Kingdom | British | 71055500001 | |||||||||||||
| WARREN, Simon John | Director | Woodthorpe Road TW15 2AU Ashford 23 Maplewood Court Middlesex United Kingdom | United Kingdom | British | 194728420001 |
What are the latest statements on persons with significant control for MAPLEWOOD COURT (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 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