Company Name46 Maple Road Limited
DirectorsDon Dwane and Lyndsay Jane Dight Walker
Company StatusActive
Company Number02029031
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1986(37 years, 10 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 NameMr Don Dwane
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2007(21 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Lyndsay Jane Dight Walker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleLegal Information Publisher
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 April 2017(30 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Lyndsay Jane Dight Walker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 November 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameHelen Jane Buckley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1992)
RoleMedia Research Group Head
Correspondence Address46 Maple Road
Surbiton
Surrey
KT6 4AE
Secretary NameGary Orgovanyi
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameMichael Mahn Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1992(5 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 January 2008)
RoleCivil Engineer
Correspondence AddressFlat 6
46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameGareth Alan Mundy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 1998)
RoleService Manager
Correspondence AddressFlat 4
46 Maple Road
Surbiton
Surrey
KT6 4AE
Secretary NameMiss Lyndsay Jane Dight Walker
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 12 months after company formation)
Appointment Duration15 years (resigned 07 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameMiss Lyndsay Jane Dight Walker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2007)
RolePublishing Editor
Country of ResidenceEngland
Correspondence Address46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameLewis John Moores
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleSalesman
Correspondence AddressFlat 7
46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NamePaul Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(21 years after company formation)
Appointment Duration2 years (resigned 29 July 2009)
RolePhotographer
Correspondence AddressFlat 8
46 Maple Road
Surbiton
Surrey
KT6 4AE
Director NameAnna Cuffe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2014)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameSophie Harris-Taylor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameJennifer Reischel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2012(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2020)
RoleWriter/Communications Professional
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 September 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Termination of appointment of Jennifer Reischel as a director on 14 August 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Director's details changed for Jennifer Resichel on 12 December 2018 (2 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 April 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2017 (1 page)
20 April 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 April 2017 (1 page)
20 April 2017Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages)
20 April 2017Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages)
20 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Director's details changed for Miss Lyndsay Jane Dight Walker on 25 August 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
5 January 2016Director's details changed for Miss Lyndsay Jane Dight Walker on 25 August 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
24 June 2015Termination of appointment of Anna Cuffe as a director on 12 June 2014 (1 page)
24 June 2015Termination of appointment of Sophie Harris-Taylor as a director on 16 October 2014 (1 page)
24 June 2015Termination of appointment of Anna Cuffe as a director on 12 June 2014 (1 page)
24 June 2015Termination of appointment of Sophie Harris-Taylor as a director on 16 October 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Appointment of Sophie Harris-Taylor as a director (2 pages)
24 May 2012Appointment of Sophie Harris-Taylor as a director (2 pages)
22 May 2012Appointment of Jennifer Resichel as a director (2 pages)
22 May 2012Appointment of Jennifer Resichel as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 February 2011Appointment of Miss Lyndsay Jane Dight Walker as a director (3 pages)
11 February 2011Appointment of Miss Lyndsay Jane Dight Walker as a director (3 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
5 January 2011Director's details changed for Anna Cuffe on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Anna Cuffe on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Anna Cuffe on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 January 2010Appointment of Annamaria Cuffe as a director (1 page)
21 January 2010Appointment of Annamaria Cuffe as a director (1 page)
12 January 2010Director's details changed for Don Dwane on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
12 January 2010Director's details changed for Don Dwane on 30 December 2009 (2 pages)
12 January 2010Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages)
12 January 2010Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages)
11 January 2010Termination of appointment of Paul Williams as a director (1 page)
11 January 2010Termination of appointment of Paul Williams as a director (1 page)
4 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
6 January 2009Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page)
6 January 2009Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page)
6 January 2009Annual return made up to 31/12/08 (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
12 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2008Annual return made up to 31/12/07 (2 pages)
13 February 2008Annual return made up to 31/12/07 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 46 maple road surbiton surrey KT6 4AE (1 page)
29 January 2008Registered office changed on 29/01/08 from: 46 maple road surbiton surrey KT6 4AE (1 page)
29 January 2008New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
10 January 2007Annual return made up to 31/12/06 (4 pages)
10 January 2007Annual return made up to 31/12/06 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Annual return made up to 31/12/05 (4 pages)
11 January 2006Annual return made up to 31/12/05 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Annual return made up to 31/12/04 (4 pages)
14 January 2005Annual return made up to 31/12/04 (4 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
30 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Annual return made up to 31/12/01 (3 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Annual return made up to 31/12/01 (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
15 January 2001Annual return made up to 31/12/00 (3 pages)
15 January 2001Annual return made up to 31/12/00 (3 pages)
7 February 2000Annual return made up to 31/12/99 (3 pages)
7 February 2000Annual return made up to 31/12/99 (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Annual return made up to 31/12/97 (4 pages)
28 January 1998Annual return made up to 31/12/97 (4 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Annual return made up to 31/12/95 (4 pages)
28 January 1996Annual return made up to 31/12/95 (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 June 1986Certificate of incorporation (1 page)
18 June 1986Certificate of incorporation (1 page)