Company NameMaitland Securities Limited
Company StatusActive
Company Number00519192
CategoryPrivate Limited Company
Incorporation Date30 April 1953(71 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Maitland Matheson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(38 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameSusan Lesley Whittington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(38 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Robert Maitland Matheson
NationalityBritish
StatusCurrent
Appointed12 September 2003(50 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMiss Elizabeth Verity Matheson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameStanley Arrowsmith
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(38 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2003)
RoleRegistered Auditor
Correspondence AddressSouthampton House
317 High Holborn
London
WC1V 7NL
Director NamePenelope Daphne Matheson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(38 years, 12 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
Greenwich
London
Se10
Secretary NameStanley Arrowsmith
NationalityBritish
StatusResigned
Appointed18 April 1992(38 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressSouthampton House
317 High Holborn
London
WC1V 7NL

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

300 at £1Mr David Torquil Matheson
33.33%
Ordinary
300 at £1Susan Lesley Whittington
33.33%
Ordinary
297 at £1Mr David Torquil Matheson & Simon Hilary Williams
33.00%
Ordinary
3 at £1Mr Robert Maitland Matheson
0.33%
Ordinary

Financials

Year2014
Net Worth£195,057
Cash£7,167
Current Liabilities£70,976

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900
(6 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 900
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 900
(6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 July 2008Return made up to 18/04/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
8 May 2007Return made up to 18/04/07; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 May 2005Return made up to 18/04/05; full list of members (3 pages)
9 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Return made up to 18/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
13 December 2003Registered office changed on 13/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
13 December 2003Secretary resigned;director resigned (1 page)
13 December 2003New secretary appointed (2 pages)
25 July 2003Return made up to 18/04/03; full list of members (9 pages)
12 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
14 May 2002Return made up to 18/04/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
13 December 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Return made up to 18/04/01; full list of members (7 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london. EC1N 6RL (1 page)
10 November 2000Full accounts made up to 30 April 2000 (10 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
9 September 1999Full accounts made up to 30 April 1999 (10 pages)
16 May 1999Return made up to 18/04/99; full list of members (7 pages)
14 December 1998Full accounts made up to 30 April 1998 (10 pages)
22 April 1998Return made up to 18/04/98; full list of members (7 pages)
16 March 1998Full accounts made up to 30 April 1997 (9 pages)
6 May 1997Return made up to 18/04/97; full list of members (7 pages)
20 February 1997Full accounts made up to 30 April 1996 (9 pages)
6 May 1996Return made up to 18/04/96; full list of members (7 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
12 May 1995Return made up to 18/04/95; full list of members (16 pages)
30 April 1953Certificate of incorporation (1 page)