Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYBROOK DEVELOPMENTS LTD
Company Information for

MAYBROOK DEVELOPMENTS LTD

43 LONDON WALL, 3RD FLOOR, LONDON, EC2M 5TF,
Company Registration Number
04671402
Private Limited Company
Active

Company Overview

About Maybrook Developments Ltd
MAYBROOK DEVELOPMENTS LTD was founded on 2003-02-19 and has its registered office in London. The organisation's status is listed as "Active". Maybrook Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAYBROOK DEVELOPMENTS LTD
 
Legal Registered Office
43 LONDON WALL
3RD FLOOR
LONDON
EC2M 5TF
Other companies in EC2M
 
Filing Information
Company Number 04671402
Company ID Number 04671402
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYBROOK DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYBROOK DEVELOPMENTS LTD
The following companies were found which have the same name as MAYBROOK DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN Active Company formed on the 2010-03-16

Company Officers of MAYBROOK DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MARTIN JAMES STENSON
Company Secretary 2008-10-01
GARETH JOHN HUNT
Director 2006-07-31
DIANA MARY JONES
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JOHN HUNT
Company Secretary 2007-01-01 2008-09-30
MICHAEL DENIS GLOVER
Company Secretary 2006-06-08 2006-12-31
DAVID DOUGLAS BURKE
Director 2005-09-01 2006-07-31
DAVID DOUGLAS BURKE
Company Secretary 2005-09-01 2006-06-08
RICHARD CHARLES VICTOR GARDNER
Company Secretary 2003-05-16 2005-08-31
RICHARD CHARLES VICTOR GARDNER
Director 2003-05-16 2005-08-31
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-02-19 2003-05-16
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-02-19 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES STENSON MAYBROOK PROPERTIES LIMITED Company Secretary 2008-10-01 CURRENT 2002-02-13 Active
MARTIN JAMES STENSON MAYBROOK PROPERTY MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-05-09 Active
GARETH JOHN HUNT KENWYN GARDENS MANAGEMENT COMPANY LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GARETH JOHN HUNT BROTHERTON DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1985-11-18 Active
GARETH JOHN HUNT JONES & HUNT PROPERTIES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GARETH JOHN HUNT 32 LANSDOWNE CRESCENT LIMITED Director 2010-07-05 CURRENT 2010-07-05 Liquidation
GARETH JOHN HUNT MAYBROOK PROPERTIES LIMITED Director 2006-07-31 CURRENT 2002-02-13 Active
GARETH JOHN HUNT MAYBROOK PROPERTY MANAGEMENT LIMITED Director 2006-07-31 CURRENT 2002-05-09 Active
DIANA MARY JONES 32 LANSDOWNE CRESCENT LIMITED Director 2015-07-01 CURRENT 2010-07-05 Liquidation
DIANA MARY JONES MAYBROOK PROPERTY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 2002-05-09 Active
DIANA MARY JONES JONES & HUNT PROPERTIES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
DIANA MARY JONES RIPLEY GUITARS LTD Director 2009-11-12 CURRENT 2009-11-12 Active
DIANA MARY JONES MAYBROOK PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-13 Active
DIANA MARY JONES BROTHERTON DEVELOPMENTS LIMITED Director 1994-07-04 CURRENT 1985-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-08Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06
2022-02-08PSC05Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14PSC05Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17AP03Appointment of Mr Dominic Brotherton Jones as company secretary on 2020-05-29
2020-08-17TM02Termination of appointment of Martin James Stenson on 2020-05-29
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF
2020-07-22CH01Director's details changed for Mrs Diana Mary Jones on 2020-07-22
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046714020002
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27AA03Auditors resignation for limited company
2017-04-06AUDAUDITOR'S RESIGNATION
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046714020002
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0119/02/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046714020001
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0119/02/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-20AD02Register inspection address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-19AUDAUDITOR'S RESIGNATION
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM Carrington House 126-130 Regent Street London W1B 5SE
2011-07-12MISCForm 123 increasing cap
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0119/02/11 FULL LIST
2011-03-16AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HUNT / 25/05/2010
2010-03-17AR0119/02/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-17AD02SAIL ADDRESS CREATED
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HUNT / 05/12/2008
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY GARETH HUNT
2008-11-06288aSECRETARY APPOINTED MARTIN JAMES STENSON
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: MAYBROOK PROPERTIES, 199 PICCADILLY, LONDON W1 MIDDX W1J 9JJ
2004-04-03225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-03-24363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-06-09CERTNMCOMPANY NAME CHANGED NEW COMPANY 2003 LIMITED CERTIFICATE ISSUED ON 08/06/03
2003-05-16288bSECRETARY RESIGNED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAYBROOK DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYBROOK DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MAYBROOK DEVELOPMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYBROOK DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of MAYBROOK DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAYBROOK DEVELOPMENTS LTD
Trademarks
We have not found any records of MAYBROOK DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYBROOK DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAYBROOK DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAYBROOK DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYBROOK DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYBROOK DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.