Company NameMaples (Penge) Residents Limited(The)
DirectorRobert Alexander Eriksen Reed
Company StatusActive
Company Number01995938
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month 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 NameMr Robert Alexander Eriksen Reed
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(35 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address13 Mowbray Road 13 Mowbray Road
London
SE19 2RJ
Director NameMiss Clare Anne Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1994)
RoleSecretary
Correspondence Address4 Clovelly Gardens
London
SE19 2RD
Secretary NameDerek Geoffrey Gibbon
NationalityBritish
StatusResigned
Appointed17 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address19 Mowbray Road
Upper Norwood
London
SE19 2RJ
Director NameJanice Eve Natalie Willoughby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 1995)
RoleCivil Servant
Correspondence AddressFlat 2 Clovelly Gardens
Mowbray Road
London
SE19 2RD
Director NameReginald Albert Piner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(8 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 24 September 2020)
RoleTrackman British Rail
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Road
London
SE19 2RJ
Secretary NameJanice Eve Natalie Willoughby
NationalityBritish
StatusResigned
Appointed23 January 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1998)
RoleCivil Servant
Correspondence AddressFlat 2 Clovelly Gardens
Mowbray Road
London
SE19 2RD
Secretary NameMelanie Gragg
NationalityBritish
StatusResigned
Appointed20 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressFlat 3 Clovelly Gardens
Mowray Road
London
SE19 2RD
Secretary NameGary Kevin Aldridge
NationalityBritish
StatusResigned
Appointed07 February 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCare Manager
Correspondence Address19 Mowbray Road
London
SE19 2RJ
Secretary NameDavid John Rutland
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 July 2010)
RoleCompany Director
Correspondence Address4 Clovelly Gardens
Upper Norwood
London
SE19 2RD
Director NameKeith Richard Carter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2010)
RoleDriver
Correspondence Address3 Clovelly Gardens
Upper Norwood
London
SE19 2RD
Director NameCynthia Helen Piner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(24 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Road
Upper Norwood
London
Se19
Secretary NameKeith Richard Carter
NationalityBritish
StatusResigned
Appointed22 July 2010(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2014)
RoleCompany Director
Correspondence Address3 Clovelly Gardens
Upper Norwood
London
SE19 2RD
Secretary NameMr Andrew Peake
StatusResigned
Appointed31 August 2016(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address141 Victor Road
London
SE20 7JU
Director NameMrs Lindsey Rebecca Edgar
Date of BirthOctober 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2020(34 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Clovelly Gardens
Mowbray Road
London
SE19 2RD
Director NameMr Alexander David Sampson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address13 Mowbray Road
London
SE19 2RJ

Location

Registered Address13 Mowbray Road
London
SE19 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

3 at £5Andrew Peake
12.50%
Ordinary
3 at £5Cindy Piner & Reginald Piner
12.50%
Ordinary
3 at £5Darren Garcia & Veronica Rodriguez
12.50%
Ordinary
3 at £5Duncan Louis
12.50%
Ordinary
3 at £5Howard Saunders
12.50%
Ordinary
3 at £5Jacqueline Hart
12.50%
Ordinary
3 at £5John Travers
12.50%
Ordinary
3 at £5Lindsey Edgar
12.50%
Ordinary

Financials

Year2014
Turnover£2,242
Gross Profit£1,592
Net Worth£1,535
Cash£2,028
Current Liabilities£493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 September 2016Appointment of Mr Andrew Peake as a secretary on 31 August 2016 (2 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 August 2015Register inspection address has been changed to 310 Stafford Road Croydon CR0 4NH (1 page)
3 August 2015Register(s) moved to registered inspection location 310 Stafford Road Croydon CR0 4NH (1 page)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120
(6 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120
(6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 July 2014Registered office address changed from C/O Mr.Keith Richard Carter 3 Clovelly Gardens Upper Norwood London London SE19 2RD United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(5 pages)
3 July 2014Registered office address changed from C/O Mr.Keith Richard Carter 3 Clovelly Gardens Upper Norwood London London SE19 2RD United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(5 pages)
2 July 2014Termination of appointment of Keith Carter as a secretary (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Reginald Albert Piner on 22 July 2010 (2 pages)
18 October 2010Registered office address changed from 4 Clovelly Gardens Upper Norwood London SE19 2RD on 18 October 2010 (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Appointment of Keith Richard Carter as a secretary (2 pages)
30 July 2010Appointment of Cynthia Helen Piner as a director (3 pages)
30 July 2010Termination of appointment of David Rutland as a secretary (2 pages)
30 July 2010Termination of appointment of Keith Carter as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 30/09/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 30/09/07; change of members (7 pages)
31 October 2006Return made up to 30/09/06; full list of members (10 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2005Return made up to 30/09/05; full list of members (10 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 30/09/04; full list of members (10 pages)
19 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2002Return made up to 30/09/02; full list of members (9 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
18 September 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 November 2000Return made up to 30/09/00; full list of members (9 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 30/09/98; full list of members; amend (7 pages)
23 February 2000Registered office changed on 23/02/00 from: flat 2 clovelly gardens mowbray road london SE19 2RD (1 page)
22 February 2000Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997New secretary appointed (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)