Active
Company Information for MAYBROOK DEVELOPMENTS LTD
43 LONDON WALL, 3RD FLOOR, LONDON, EC2M 5TF,
|
Company Registration Number
04671402
Private Limited Company
Active |
Company Name | |
---|---|
MAYBROOK DEVELOPMENTS LTD | |
Legal Registered Office | |
43 LONDON WALL 3RD FLOOR LONDON EC2M 5TF Other companies in EC2M | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 23:23:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD | MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN | Active | Company formed on the 2010-03-16 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES STENSON |
||
GARETH JOHN HUNT |
||
DIANA MARY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH JOHN HUNT |
Company Secretary | ||
MICHAEL DENIS GLOVER |
Company Secretary | ||
DAVID DOUGLAS BURKE |
Director | ||
DAVID DOUGLAS BURKE |
Company Secretary | ||
RICHARD CHARLES VICTOR GARDNER |
Company Secretary | ||
RICHARD CHARLES VICTOR GARDNER |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYBROOK PROPERTIES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-02-13 | Active | |
MAYBROOK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-05-09 | Active | |
KENWYN GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
BROTHERTON DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 1985-11-18 | Active | |
JONES & HUNT PROPERTIES LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
32 LANSDOWNE CRESCENT LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Liquidation | |
MAYBROOK PROPERTIES LIMITED | Director | 2006-07-31 | CURRENT | 2002-02-13 | Active | |
MAYBROOK PROPERTY MANAGEMENT LIMITED | Director | 2006-07-31 | CURRENT | 2002-05-09 | Active | |
32 LANSDOWNE CRESCENT LIMITED | Director | 2015-07-01 | CURRENT | 2010-07-05 | Liquidation | |
MAYBROOK PROPERTY MANAGEMENT LIMITED | Director | 2015-06-01 | CURRENT | 2002-05-09 | Active | |
JONES & HUNT PROPERTIES LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
RIPLEY GUITARS LTD | Director | 2009-11-12 | CURRENT | 2009-11-12 | Active | |
MAYBROOK PROPERTIES LIMITED | Director | 2002-06-05 | CURRENT | 2002-02-13 | Active | |
BROTHERTON DEVELOPMENTS LIMITED | Director | 1994-07-04 | CURRENT | 1985-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Maybrook Properties Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mr Dominic Brotherton Jones as company secretary on 2020-05-29 | |
TM02 | Termination of appointment of Martin James Stenson on 2020-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/20 FROM C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF | |
CH01 | Director's details changed for Mrs Diana Mary Jones on 2020-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046714020002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA03 | Auditors resignation for limited company | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046714020002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046714020001 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/12 FROM Carrington House 126-130 Regent Street London W1B 5SE | |
MISC | Form 123 increasing cap | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HUNT / 25/05/2010 | |
AR01 | 19/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUNT / 05/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY GARETH HUNT | |
288a | SECRETARY APPOINTED MARTIN JAMES STENSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: MAYBROOK PROPERTIES, 199 PICCADILLY, LONDON W1 MIDDX W1J 9JJ | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NEW COMPANY 2003 LIMITED CERTIFICATE ISSUED ON 08/06/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAYBROOK DEVELOPMENTS LTD are:
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. |