Company NameMaxwell House(Palmerston Road)Management Company Limited
DirectorsChristine Catherine Hanna and Maria Agnes Melita Dsouza
Company StatusActive
Company Number00862214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1965(58 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

Director NameMrs Christine Catherine Hanna
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(45 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMaria Agnes Melita Dsouza
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(45 years after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusCurrent
Appointed22 March 2016(50 years, 5 months after company formation)
Appointment Duration8 years
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMiss Toni Suzanne Shoben
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1995)
RoleSecretary
Correspondence Address2 Maxwell House Palmerston Road
Green Wood
London
N22 4QW
Director NameMr Paul Richard Bendall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleNes Sub Editor
Correspondence Address14 Maxwell House Palmerston Road
Wood Green
London
N22 4QW
Secretary NameLorna Ann Dodman
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address11 Maxwell House
Palmerston Road Wood Green
London
N22 4QW
Director NameLorna Ann Dodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1995)
RoleTeacher
Correspondence Address11 Maxwell House
Palmerston Road Wood Green
London
N22 4QW
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 January 1994(28 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameKelvin Ralph Hughes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(29 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 2001)
RoleManager
Correspondence Address7 Maxwell House
Palmerston Road Wood Green
London
N22 4QW
Director NameGerald Michael Connolly
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 September 1995(29 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1996)
RoleDoctor
Correspondence Address15 Maxwell House
Palmerston Road
London
N22 4QW
Director NameMr Ian Richardson Dowens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1996)
RoleMechanic
Correspondence Address3 Maxwell House Palmerston Road
Wood Green
London
N22 4QW
Director NameMr Ian Richardson Dowens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1996)
RoleMechanic
Correspondence Address3 Maxwell House Palmerston Road
Wood Green
London
N22 4QW
Director NameTracey Alizon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(30 years, 3 months after company formation)
Appointment Duration2 months (resigned 25 March 1996)
RoleLegal Secretary
Correspondence Address7 Maxwell House
Palmerston Road
London
N22 8QW
Director NameAngela Veronica O'Connell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(30 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 March 1996)
RolePersonal Assistant
Correspondence Address5 Maxwell House Palmerston Road
Wood Green
London
N22 4QW
Director NameLorna Ann Dodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2000)
RoleTeacher
Correspondence Address11 Maxwell House
Palmerston Road Wood Green
London
N22 4QW
Director NameCaroline Bernard Moxey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(30 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 March 2010)
RolePolicy And Communications Mana
Correspondence Address2 Maxwell House
Palmerston Road Wood Green
London
N22 8QW
Director NameHilda Al-Bayyati
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2002)
RoleAccountant
Correspondence Address12 Maxwell House
Palmerston Road Wood Green
London
N22 4QW
Director NameRafik Noormahamod
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 2001)
RoleBus Driver/Operator
Correspondence Address16 Maxwell House
Palmerston Road Wood Green
London
N22 8QW
Director NameKavita Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2002)
RoleDoctor
Correspondence Address14, Maxwell House, Palmerston Road
London
N22 8RG
Director NameZeyto Kurter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(35 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2011)
RoleHousing Manager
Correspondence Address11 Maxwell House
Palmerston Road Wood Green
London
N22 8QW
Director NameTracey Alizon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(36 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2007)
RoleLegal Secretary
Correspondence Address7 Maxwell House
Palmerston Road
London
N22 8QW
Secretary NameMr Kevin Joseph Heffernan
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palm Court
Palmerston
London
N22 8QL
Secretary NameKatherine Elizabeth Crwfurd Dace
NationalityBritish
StatusResigned
Appointed16 January 2012(46 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2016)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY

Location

Registered AddressC/O Tant Building Management Ltd Highstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,434
Cash£13,085
Current Liabilities£2,781

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Termination of appointment of Katherine Elizabeth Crwfurd Dace as a secretary on 22 March 2016 (1 page)
29 March 2016Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 March 2016 (1 page)
29 March 2016Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages)
13 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
13 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 9 January 2015 no member list (3 pages)
2 March 2015Annual return made up to 9 January 2015 no member list (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 9 January 2014 no member list (3 pages)
10 February 2014Annual return made up to 9 January 2014 no member list (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
16 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Registered office address changed from 15 Palm Court Palmerston Road London N22 8QL on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 15 Palm Court Palmerston Road London N22 8QL on 3 February 2012 (2 pages)
3 February 2012Appointment of Katherine Elizabeth Crwfurd Dace as a secretary (3 pages)
1 February 2012Annual return made up to 9 January 2012 (14 pages)
1 February 2012Annual return made up to 9 January 2012 (14 pages)
30 January 2012Termination of appointment of Kevin Heffernan as a secretary (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Termination of appointment of Zeyto Kurter as a director (2 pages)
8 February 2011Annual return made up to 9 January 2011 (15 pages)
8 February 2011Annual return made up to 9 January 2011 (15 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Appointment of Maria Agnes Melita Dsouza as a director (3 pages)
10 November 2010Appointment of Mrs Christine Catherine Hanna as a director (3 pages)
15 April 2010Termination of appointment of Caroline Bernard Moxey as a director (2 pages)
30 January 2010Annual return made up to 9 January 2010 (15 pages)
30 January 2010Annual return made up to 9 January 2010 (15 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Annual return made up to 09/01/09 (10 pages)
9 January 2008Annual return made up to 20/12/07 (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 December 2007Auditor's resignation (1 page)
18 May 2007Director resigned (1 page)
23 January 2007Full accounts made up to 31 March 2006 (6 pages)
11 January 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 2006Annual return made up to 20/12/05 (4 pages)
23 November 2005Full accounts made up to 31 March 2005 (7 pages)
17 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 2004Full accounts made up to 31 March 2004 (7 pages)
23 December 2003Annual return made up to 20/12/03 (4 pages)
26 September 2003Full accounts made up to 31 March 2003 (6 pages)
9 April 2003Registered office changed on 09/04/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page)
9 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
2 January 2003Annual return made up to 20/12/02 (4 pages)
30 August 2002Director resigned (1 page)
10 July 2002Full accounts made up to 31 March 2002 (7 pages)
10 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
20 December 2001Annual return made up to 20/12/01 (4 pages)
9 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 March 2001 (7 pages)
3 January 2001Annual return made up to 20/12/00 (4 pages)
9 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 June 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
30 December 1999Annual return made up to 20/12/99 (4 pages)
2 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 December 1998Annual return made up to 20/12/98 (6 pages)
12 October 1998New director appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1998 (7 pages)
2 January 1998Annual return made up to 20/12/97 (4 pages)
2 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 January 1997Annual return made up to 20/12/96 (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996New director appointed (2 pages)
28 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
2 January 1996Annual return made up to 20/12/95
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned;new director appointed (4 pages)