West Horsley
Leatherhead
Surrey
KT24 6ES
Director Name | Mr Gareth John Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 London Wall 3rd Floor London EC2M 5TF |
Director Name | Mr Dominic Brotherton Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Secretary Name | Mr Dominic Brotherton Jones |
---|---|
Status | Current |
Appointed | 29 May 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Director Name | Ronald Ian Horsell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Dewar House Breech Lane Walton On The Hill Tadworth Surrey KT20 7SQ |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Builder |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Secretary Name | Christopher Arthur Henley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Accountant |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mrs Diana Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Cedar House Vicarage Lane Send Woking Surrey GU23 7JN |
Director Name | Alexander Fraser-Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1995) |
Role | Medical Student |
Correspondence Address | Cedar House Vicarage Lane Send Woking Surrey GU23 7JN |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1996) |
Role | Accountant |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Ms Diana Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Farm Fullers Farm Road West Horsley Leatherhead Surrey KT24 6ES |
Director Name | Dr Osmond Wynsian Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Farm Fullers Farm Road West Horsley Surrey KT24 6ES |
Secretary Name | Mr Martin James Stenson |
---|---|
Status | Resigned |
Appointed | 01 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 43 London Wall 3rd Floor London EC2M 5TF |
Director Name | Mr Alexander Fraser Brotherton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Website | maybrook.co.uk |
---|---|
Telephone | 020 73820610 |
Telephone region | London |
Registered Address | 43 London Wall 3rd Floor London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Maybrook Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £473,852 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
10 September 2002 | Delivered on: 18 September 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £135,000.00 due from the company to the chargee. Particulars: L/Hold property known as 49 belsize court,wedderburn rd,hampstead,london NW3 5QP. Outstanding |
---|---|
10 September 2002 | Delivered on: 11 September 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £135,000 due or to become due from the company to the chargee. Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
14 May 2021 | Change of details for Maybrook Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 August 2020 | Appointment of Mr Dominic Brotherton Jones as a secretary on 29 May 2020 (2 pages) |
17 August 2020 | Termination of appointment of Martin James Stenson as a secretary on 29 May 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Dominic Brotherton Jones on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mrs Diana Mary Jones on 22 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 43 London Wall 3rd Floor London Wall London EC2M 5TF England to 43 London Wall 3rd Floor London EC2M 5TF on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF to 43 London Wall 3rd Floor London Wall London EC2M 5TF on 22 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 April 2017 | Auditor's resignation (1 page) |
6 April 2017 | Auditor's resignation (1 page) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
17 February 2017 | Satisfaction of charge 1 in full (4 pages) |
17 February 2017 | Satisfaction of charge 1 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
6 October 2016 | Termination of appointment of Alexander Fraser Brotherton as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Alexander Fraser Brotherton as a director on 30 September 2016 (1 page) |
14 September 2016 | Appointment of Dr Alexander Fraser Brotherton as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Dr Alexander Fraser Brotherton as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Appointment of Mr Gareth John Hunt as a director on 1 July 2015 (2 pages) |
9 June 2016 | Appointment of Mr Gareth John Hunt as a director on 1 July 2015 (2 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 June 2013 | Auditor's resignation (1 page) |
19 June 2013 | Auditor's resignation (1 page) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page) |
24 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 January 2012 | Registered office address changed from C/O Maybrook Properties Ltd Carrington House 126 -130 Regent Street London W1B 5SE United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O Maybrook Properties Ltd Carrington House 126 -130 Regent Street London W1B 5SE United Kingdom on 10 January 2012 (1 page) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from C/O Maybrook Properties Ltd Carrington House Regent Street London W1B 5SE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Diana Jones as a secretary (1 page) |
13 June 2011 | Termination of appointment of Diana Jones as a secretary (1 page) |
13 June 2011 | Registered office address changed from C/O Maybrook Properties Ltd Carrington House Regent Street London W1B 5SE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
12 January 2011 | Appointment of Mr Martin James Stenson as a secretary (2 pages) |
12 January 2011 | Appointment of Mr Martin James Stenson as a secretary (2 pages) |
15 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
15 December 2010 | Registered office address changed from Woodcote Farm, Fullers Farm Road West Horsley Surrey KT24 6ES on 15 December 2010 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 December 2010 | Registered office address changed from Woodcote Farm, Fullers Farm Road West Horsley Surrey KT24 6ES on 15 December 2010 (1 page) |
15 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Termination of appointment of Osmond Jones as a director (2 pages) |
19 October 2010 | Termination of appointment of Osmond Jones as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 May 2009 | Director and secretary's change of particulars / diana jones / 26/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / diana jones / 26/05/2009 (1 page) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / osmond jones / 10/08/2007 (1 page) |
24 June 2008 | Director's change of particulars / osmond jones / 10/08/2007 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: cedar house vicarage lane send surrey GU23 7JN (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: cedar house vicarage lane send surrey GU23 7JN (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 May 2003 | Return made up to 22/05/03; full list of members
|
22 May 2003 | Return made up to 22/05/03; full list of members
|
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 22/05/02; full list of members
|
24 June 2002 | Return made up to 22/05/02; full list of members
|
24 June 2002 | Director resigned (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 June 2001 | Return made up to 22/05/01; full list of members
|
21 June 2001 | Return made up to 22/05/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
23 June 1999 | Return made up to 22/05/99; full list of members
|
23 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
23 June 1999 | Return made up to 22/05/99; full list of members
|
23 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
10 June 1998 | Return made up to 22/05/98; no change of members (5 pages) |
10 June 1998 | Return made up to 22/05/98; no change of members (5 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
9 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
2 July 1996 | Return made up to 22/05/96; full list of members (5 pages) |
2 July 1996 | Return made up to 22/05/96; full list of members (5 pages) |
24 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
24 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 November 1985 | Incorporation (17 pages) |