Company NameMaple House Residents Association Limited
Company StatusActive
Company Number00615922
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed05 October 2002(43 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKathryn Leah Rider
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(57 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameNicola Louise Crawley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(59 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameJavier Fuentes Delgado
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2018(59 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address15 Maple House Maple Road
Surbiton
Surrey
KT6 4BA
Director NameGregory Graham Clarke
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(64 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameEsq Frederick Adrian Coombs
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleConsultant Engineer
Correspondence Address3 Maple House
Surbiton
Surrey
KT6 4BA
Director NameMs Sandra Liane Coombs
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleBbc Retired Staff
Correspondence Address3 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameEsq Roy Kenneth Downing
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleRetired
Correspondence Address6 Maple House
Surbiton
Surrey
KT6 4BA
Director NameMrs Florence Beatrice Hunt
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleRetired
Correspondence Address1 Maple House
Surbiton
Surrey
KT6 4BA
Secretary NameMrs Florence Beatrice Hunt
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Maple House
Surbiton
Surrey
KT6 4BA
Director NameGopakumar Menon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed14 July 1997(38 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2004)
RoleChartered Accountant
Correspondence Address20 Maple House
Maple Road
Surbiton
Surrey
KT6 4BA
Secretary NameGopakumar Menon
NationalityDutch
StatusResigned
Appointed14 July 1997(38 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2002)
RoleAccountant
Correspondence Address20 Maple House
Maple Road
Surbiton
Surrey
KT6 4BA
Director NameEva Amy Bishop
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleRetired
Correspondence Address11 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameRoland Michael Chesters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(40 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 August 2002)
RoleCompany Director
Correspondence Address3 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NamePatricia Sze Wan Tam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 January 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2001)
RoleArchitect
Correspondence Address24 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameKyle James Robinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 January 2002)
RoleEstate Agent
Correspondence Address16 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameMr Clive John Whiting
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(43 years after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameMarion Jane Evans
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2004)
RoleRetired
Correspondence Address23 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameCatrina Mary McInally
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(45 years, 9 months after company formation)
Appointment Duration12 years (resigned 22 September 2016)
RoleOffice Manager
Correspondence Address19 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameJohn George Nye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(46 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2006)
RoleCharity Help Desk Adviser
Correspondence Address14 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NamePeter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(47 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2009)
RoleChartered Secretary
Correspondence AddressThe Old School House School Lane
Woodsford
Dorchester
Dorset
DT2 8AY
Director NameHelen Vera Ebbs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameNicola Louise Macaulay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(52 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameAdam James Cocks
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2019)
RolePurchasing & Sales Director
Country of ResidenceEngland
Correspondence Address9 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameMr Simon Sparkes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2018)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address2 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameSarah Elizabeth Besly-Quick
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Maple House 139 Maple Road
Surbiton
Surrey
KT6 4BA

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Andrew James Pryor
4.17%
Ordinary
1 at £10Aslam Rasheed Jilpani
4.17%
Ordinary
1 at £10Deborah Williamson
4.17%
Ordinary
1 at £10Dermot Anthony Harhihy & Amanda Bernadette Fitzgerald
4.17%
Ordinary
1 at £10Eva Amy Bishop
4.17%
Ordinary
1 at £10Gopakumar Menon
4.17%
Ordinary
1 at £10Matthew Anderson
4.17%
Ordinary
1 at £10Miss Catrina Mary Mcinally
4.17%
Ordinary
1 at £10Miss L.j. Wells
4.17%
Ordinary
1 at £10Miss Sian Sparkes
4.17%
Ordinary
1 at £10Miss Waveney Playtner
4.17%
Ordinary
1 at £10Mr Colin Jeffrey White
4.17%
Ordinary
1 at £10Mr Jonathan Philip Stephens
4.17%
Ordinary
1 at £10Mrs Catherine Bessie Maple
4.17%
Ordinary
1 at £10Mrs Helen Vera Ebbs
4.17%
Ordinary
1 at £10Mrs Kristina Dutt
4.17%
Ordinary
1 at £10Ms A. Barbare
4.17%
Ordinary
1 at £10P.a. Spiers
4.17%
Ordinary
1 at £10Patricia Szewan Tam
4.17%
Ordinary
1 at £10S.a.w. Moulton
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£240

Accounts

Latest Accounts25 April 2023 (11 months, 4 weeks ago)
Next Accounts Due24 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

30 August 2017Total exemption full accounts made up to 25 April 2017 (5 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
28 September 2016Appointment of Simon Sparkes as a director on 22 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Appointment of Kathryn Leah Rider as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Catrina Mary Mcinally as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Helen Vera Ebbs as a director on 22 September 2016 (1 page)
13 September 2016Total exemption full accounts made up to 25 April 2016 (6 pages)
15 August 2016Termination of appointment of Nicola Louise Macaulay as a director on 12 August 2016 (1 page)
18 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
9 March 2016Appointment of Adam James Cocks as a director on 8 March 2016 (2 pages)
30 July 2015Total exemption full accounts made up to 25 April 2015 (6 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 240
(8 pages)
20 August 2014Total exemption full accounts made up to 25 April 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 240
(8 pages)
5 August 2013Total exemption full accounts made up to 25 April 2013 (6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
9 January 2013Total exemption full accounts made up to 25 April 2012 (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
19 August 2011Total exemption full accounts made up to 25 April 2011 (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
3 June 2011Appointment of Nicola Louise Macaulay as a director (2 pages)
8 February 2011Appointment of Helen Vera Ebbs as a director (2 pages)
24 January 2011Termination of appointment of Clive Whiting as a director (1 page)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
15 July 2010Total exemption full accounts made up to 25 April 2010 (6 pages)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (11 pages)
19 August 2009Total exemption full accounts made up to 25 April 2009 (7 pages)
23 March 2009Appointment terminated director peter speirs (1 page)
10 October 2008Return made up to 18/07/08; full list of members (14 pages)
9 October 2008Location of register of members (1 page)
6 October 2008Director's change of particulars / peter speirs / 27/09/2008 (1 page)
14 August 2008Total exemption full accounts made up to 25 April 2008 (7 pages)
30 September 2007Return made up to 18/07/07; no change of members (8 pages)
12 August 2007Total exemption small company accounts made up to 25 April 2007 (7 pages)
24 August 2006New director appointed (2 pages)
11 August 2006Return made up to 18/07/06; full list of members (12 pages)
4 August 2006Total exemption full accounts made up to 25 April 2006 (7 pages)
19 June 2006Director resigned (1 page)
22 September 2005Return made up to 18/07/05; no change of members (8 pages)
15 July 2005Total exemption full accounts made up to 25 April 2005 (7 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
14 December 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
6 October 2004Return made up to 18/07/04; change of members (12 pages)
6 October 2004Director resigned (1 page)
10 August 2004Total exemption full accounts made up to 25 April 2004 (7 pages)
13 October 2003Return made up to 18/07/03; full list of members (8 pages)
30 June 2003Full accounts made up to 25 April 2003 (9 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 20 maple house 139 maple road surbiton surrey KT6 4BA (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
29 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
9 August 2002Full accounts made up to 25 April 2002 (9 pages)
14 August 2001Return made up to 18/07/01; change of members (7 pages)
2 July 2001Full accounts made up to 25 April 2001 (9 pages)
19 April 2001Director resigned (2 pages)
6 March 2001New director appointed (2 pages)
15 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Full accounts made up to 25 April 2000 (9 pages)
23 January 2000Director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: flat 3 4 claremont gardens surbiton surrey KT6 4TN (1 page)
23 January 2000New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 23 maple house 139 maple road surbiton surrey KT6 4BA (1 page)
6 August 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 25 April 1999 (11 pages)
25 July 1998Director resigned (1 page)
24 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998Full accounts made up to 25 April 1998 (10 pages)
22 July 1997Full accounts made up to 25 April 1997 (11 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 July 1996Full accounts made up to 25 April 1996 (13 pages)
18 July 1996Return made up to 18/07/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 25 April 1995 (9 pages)
12 July 1995Return made up to 18/07/95; full list of members (6 pages)