Company NameMaylands Green Estate Co.Limited
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number00331789
CategoryPrivate Limited Company
Incorporation Date21 September 1937(86 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Hilbery Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(57 years, 6 months after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Secretary NameMs Anita Liian Kyle
NationalityBritish
StatusCurrent
Appointed10 October 2003(66 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(74 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameChristopher Hilbery Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleChartered Surveyor
Correspondence Address7 Upper Grosvenor Street
London
W1X 9PA
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(54 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 October 2003)
RoleChartered Surveyor
Correspondence AddressBacons Farm House Hall Lane
Ingatestone
Essex
CM4 9NU
Director NameMaxine Hilbery Woodmansey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(54 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleProperty Developer
Correspondence AddressBrooklands 26 Tan House Lane
Parbold
Wigan
Lancashire
WN8 7HG
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed21 February 1992(54 years, 5 months after company formation)
Appointment Duration3 days (resigned 24 February 1992)
RoleCompany Director
Correspondence Address7 Upper Grosvenor Street
London
W1X 9PA
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed24 February 1992(54 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed16 October 2000(63 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(66 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Ingatestone
Essex
CM4 9EU

Contact

Telephone01708 745004
Telephone regionRomford

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75k at £1Maylands Green LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£367,441
Cash£16,529
Current Liabilities£2,205,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

13 September 1985Delivered on: 3 October 1985
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage.
Secured details: All monies due or to become due from romford construction company limited. To the chargee.
Particulars: Premises at north house, north street, romford, essex.
Fully Satisfied
27 August 1982Delivered on: 8 September 1982
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North house, north street romford essex.
Fully Satisfied
30 June 1977Delivered on: 7 July 1977
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 11.13 & 15 hall lane upminster, essex.
Fully Satisfied
31 May 1977Delivered on: 17 June 1977
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land partly fronting southend road, hornchurch essex. Formerly part of R.A.F. station.
Fully Satisfied
31 May 1977Delivered on: 17 June 1977
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/52 north street romford, essex.
Fully Satisfied
23 February 1977Delivered on: 24 February 1977
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 and 28 high street and brentwood arcade brentwood essex.
Fully Satisfied
2 October 1972Delivered on: 6 October 1972
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of herston lane harrington sussex.
Fully Satisfied
20 May 1994Delivered on: 8 June 1994
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 184 and 186 hutton road sheffield essex t/n EX202665 with all buildings and fixtures and by way of assignment the goodwill of the busiplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1994Delivered on: 8 June 1994
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being hereby high road laindon essex t/n EX239118 with all buildings and fixtures and by way of assignmeplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1994Delivered on: 8 June 1994
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6.6 acres of land lying to the east of hurston lane storrington west sussex t/NSX121312 with all buildings and fixtures and by way of assignment the goodwill oplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1991Delivered on: 20 December 1991
Satisfied on: 22 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 1991Delivered on: 27 June 1991
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage (fixed charge only)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142/144 high street ongar, essex.
Fully Satisfied
14 June 1991Delivered on: 27 June 1991
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage (fixed charge only)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 high street ongar, essex.
Fully Satisfied
4 April 1963Delivered on: 25 April 1963
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Memo of depos
Secured details: All moneys due etc not exceeding £44,000.
Particulars: 46-52. north st romford.
Fully Satisfied
28 February 1991Delivered on: 15 March 1991
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at maybank ave hornchurch essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1991Delivered on: 13 March 1991
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 high street brentwood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1991Delivered on: 31 January 1991
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 south street romford and 1A and 1B eastern road romford, essex with all builassignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1991Delivered on: 31 January 1991
Satisfied on: 30 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St george's house 135 south street and 2/4 eastern road, romford essex with all buildings and fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1987Delivered on: 27 March 1987
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at rayleigh essex having a frontage to the north side of a road there called teignmouth drive of 240 feet or there abouts. Land adjacent to the land described above. (Please see form 395 for full details).
Fully Satisfied
11 March 1987Delivered on: 27 March 1987
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land lying to the south west of rawreth lane, rayleigh, essex being part of the downhall estate rayleigh essex.
Fully Satisfied
10 June 1986Delivered on: 27 June 1986
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises at 68 st. James street london.
Fully Satisfied
13 September 1985Delivered on: 3 October 1985
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7, blackburnes mews, london. W1.
Fully Satisfied
13 September 1985Delivered on: 3 October 1985
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7, upper grosvenor street, london. W1.
Fully Satisfied
16 December 1953Delivered on: 16 December 1953
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All moneys etc.
Particulars: Premises at maylands green estate, hornchurch premises at upminster park estate, upminster.
Fully Satisfied
10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Millhouse mascalls labne brentwood essex t/no. EX735821.
Outstanding
10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 hurstwood court upminster esses t/no. EGL15511.
Outstanding
10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a hereby high road laindon essex t/no. EX239118.
Outstanding
11 March 1987Delivered on: 1 April 1987
Persons entitled: The Anglian Water Authority

Classification: Deed of covenant/ legal charge
Secured details: £492,000 and all other monies due or to become due from the company to the chargee.
Particulars: Downhall, rayleigh, essex.
Outstanding

Filing History

17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 April 2017Registration of charge 003317890027, created on 10 April 2017 (20 pages)
15 April 2017Registration of charge 003317890026, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 003317890028, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 003317890029, created on 10 April 2017 (18 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 75,000
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 75,000
(5 pages)
16 October 2013Secretary's details changed for Anita Kyle on 1 January 2013 (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 75,000
(5 pages)
16 October 2013Secretary's details changed for Anita Kyle on 1 January 2013 (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Appointment of Mrs Ruth Mary Chaplin as a director (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
30 November 2005Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
10 March 2004New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 September 2003Full accounts made up to 30 September 2002 (15 pages)
16 December 2002Full accounts made up to 30 September 2001 (15 pages)
5 November 2002Return made up to 30/09/02; full list of members (7 pages)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 30 September 1995 (18 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; no change of members (8 pages)
27 April 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (18 pages)
21 September 1937Certificate of incorporation (17 pages)