Company NameMaplehurst Residence Company Limited
Company StatusActive
Company Number01112272
CategoryPrivate Limited Company
Incorporation Date7 May 1973(51 years 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 Laura Kate Botting
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMiss Laura Kate Gardner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Paulina Biernat
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed25 November 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleMaternity Nurse
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMiss Laura Anne Hall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(43 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleBanking Analyst
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMrs Julie Anne Tait McLean
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(49 years after company formation)
Appointment Duration2 years
RoleDi
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed26 March 2022(48 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMiss Janet Fooks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1993)
RoleBusiness Advisor
Correspondence Address8 Maplehurst
Bromley
Kent
BR2 0XG
Director NameMiss Eleri Owen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration15 years, 2 months (resigned 05 August 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Maplehurst
Park Hill Road
Bromley
BR2 0XG
Director NameMr Jan Joseph Zawadzki
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2003)
RoleTeacher
Correspondence Address4 Maplehurst
Bromley
Kent
BR2 0XG
Secretary NameMiss Julie Bigwood
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Maplehurst
Bromley
Kent
BR2 0XG
Secretary NameMiss Janet Fooks
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1993)
RoleCompany Director
Correspondence Address8 Maplehurst
Bromley
Kent
BR2 0XG
Secretary NameMiss Eleri Owen
NationalityBritish
StatusResigned
Appointed25 June 1993(20 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 05 August 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Maplehurst
Park Hill Road
Bromley
BR2 0XG
Director NameMolly Elsie Tout
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2003)
RoleRetired Bank Of England Offica
Correspondence AddressFlat 7 Maplehurst
Park Hill Road
Bromley
Kent
BR2 0XG
Director NamePaul Andrew Broderick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Maplehurst
45 Park Hill Road
Bromley
Kent
BR2 0XG
Director NameMrs Sharon Patricia James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2006(33 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 2013)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameMrs Sharon Patricia James
NationalityBritish
StatusResigned
Appointed05 August 2006(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Maplehurst
45 Park Hill Road
Bromley
Kent
BR2 0XG
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed31 October 2008(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMrs Marie Tross
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Pleasant Grove
Croydon
Surrey
CR0 8AS
Director NameMr James Davis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(38 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Ltd (Corporation)
StatusResigned
Appointed22 July 2016(43 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2022)
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £25Angela Portelly
7.14%
Ordinary
1 at £25J. Davis
7.14%
Ordinary
1 at £25Laura Gardner
7.14%
Ordinary
1 at £25Margaret C. Birch
7.14%
Ordinary
1 at £25Marianne Lock & Christopher Dunster
7.14%
Ordinary
1 at £25Miss E. Owen
7.14%
Ordinary
1 at £25Miss M. Tout
7.14%
Ordinary
1 at £25Mr A. Howarth & Mrs A. Howarth
7.14%
Ordinary
1 at £25Mr H.i. Rashid
7.14%
Ordinary
1 at £25Mr J. Zawadzki
7.14%
Ordinary
1 at £25Mr Levy
7.14%
Ordinary
1 at £25Mr P. Broderick
7.14%
Ordinary
1 at £25Mrs A. Snell
7.14%
Ordinary
1 at £25Mrs S.p. Whitfield
7.14%
Ordinary

Financials

Year2014
Net Worth£7,431
Cash£7,053
Current Liabilities£3,046

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

27 August 1973Delivered on: 30 August 1973
Persons entitled: Julian S Hodge & Co LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, park hill road, bromley together with all fixtures. See doc 7 for details.
Outstanding

Filing History

15 November 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
21 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
27 January 2017Appointment of Miss Laura Anne Hall as a director on 16 January 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
25 July 2016Termination of appointment of David Edward Lambert as a secretary on 22 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 25 July 2016 (1 page)
25 July 2016Appointment of Baxter Lambert Ltd as a secretary on 22 July 2016 (2 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 350
(8 pages)
27 May 2016Appointment of Miss Paulina Biernat as a director on 25 November 2015 (2 pages)
5 April 2016Satisfaction of charge 1 in full (1 page)
17 October 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 350
(5 pages)
3 January 2015Total exemption small company accounts made up to 25 March 2014 (7 pages)
24 July 2014Appointment of Miss Laura Kate Gardner as a director on 4 December 2013 (2 pages)
24 July 2014Appointment of Miss Laura Kate Gardner as a director on 4 December 2013 (2 pages)
24 July 2014Termination of appointment of Sharon Patricia James as a director on 4 December 2013 (1 page)
24 July 2014Termination of appointment of Sharon Patricia James as a director on 4 December 2013 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 350
(5 pages)
30 September 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
19 December 2012Total exemption small company accounts made up to 25 March 2012 (7 pages)
7 July 2012Appointment of Mr James Davis as a director (2 pages)
7 July 2012Director's details changed for Mrs Sharon Patricia James on 1 June 2012 (2 pages)
7 July 2012Appointment of Miss Eleri Owen as a director (2 pages)
7 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
7 July 2012Director's details changed for Mrs Sharon Patricia James on 1 June 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 25 March 2011 (7 pages)
13 October 2011Termination of appointment of Paul Broderick as a director (1 page)
13 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 September 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Marie Tross as a director (1 page)
23 December 2010Total exemption small company accounts made up to 25 March 2010 (7 pages)
23 August 2010Director's details changed for Mrs Marie Tross on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Paul Andrew Broderick on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Paul Andrew Broderick on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Mrs Marie Tross on 1 November 2009 (2 pages)
4 February 2010Appointment of Mrs Marie Tross as a director (1 page)
19 January 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
18 August 2009Appointment terminated secretary sharon james (1 page)
18 August 2009Return made up to 26/06/09; full list of members (8 pages)
18 August 2009Secretary appointed mr david eward lambert (1 page)
23 January 2009Total exemption small company accounts made up to 25 March 2008 (7 pages)
30 October 2008Return made up to 26/06/08; full list of members (8 pages)
24 January 2008Accounts for a small company made up to 25 March 2007 (6 pages)
29 October 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Registered office changed on 14/05/07 from: 11 maplehurst 45 park hill road bromley kent BR2 0XG (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Secretary resigned;director resigned (1 page)
29 January 2007Accounts for a small company made up to 25 March 2006 (6 pages)
21 July 2006Return made up to 26/06/06; full list of members (7 pages)
14 June 2006Return made up to 26/06/05; full list of members; amend (11 pages)
11 January 2006Accounts for a small company made up to 25 March 2005 (6 pages)
20 July 2005Return made up to 26/06/05; full list of members (11 pages)
27 April 2005Accounts for a small company made up to 25 March 2004 (6 pages)
1 November 2004Return made up to 26/06/04; change of members (7 pages)
15 September 2003Total exemption full accounts made up to 25 March 2003 (8 pages)
18 July 2003Return made up to 26/06/03; full list of members (12 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
29 October 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 October 2002Full accounts made up to 25 March 2002 (8 pages)
30 August 2001Full accounts made up to 25 March 2001 (7 pages)
12 July 2001Return made up to 26/06/01; full list of members (12 pages)
6 February 2001Accounts for a small company made up to 25 March 2000 (5 pages)
12 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(11 pages)
17 January 2000Full accounts made up to 25 March 1999 (9 pages)
20 July 1999Return made up to 26/06/99; full list of members (6 pages)
12 January 1999Full accounts made up to 25 March 1998 (10 pages)
23 July 1998Ad 20/02/98--------- £ si 1@25 (2 pages)
23 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1998Nc inc already adjusted 12/02/98 (1 page)
8 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 January 1998Full accounts made up to 25 March 1997 (11 pages)
22 July 1997Return made up to 26/06/97; full list of members (6 pages)
23 December 1996Full accounts made up to 25 March 1996 (10 pages)
9 August 1996Return made up to 26/06/96; full list of members (6 pages)
18 December 1995Full accounts made up to 25 March 1995 (8 pages)
8 August 1995Return made up to 26/06/95; full list of members (6 pages)
7 May 1973Incorporation (17 pages)