Company NameMaypole Gardens (Hainault) Residents Company Limited
DirectorsJoanna Snowden and Gerald Leslie Pearce
Company StatusActive
Company Number02084110
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 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 NameJoanna Snowden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bernards Close
Hainault
Essex
IG6 2SR
Director NameGerald Leslie Pearce
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address45 Bernards Close
Hainault
Essex
IG6 2SR
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(26 years after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameHarry Warman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration2 years (resigned 25 December 1993)
RoleDriver
Correspondence Address47 Bernards Close
Ilford
Essex
IG6 2SR
Director NameCaroline Szylit
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration4 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address18 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameDavid Philip Coates
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration4 weeks (resigned 22 January 1992)
RoleCivil Servant
Correspondence Address38 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameKalwant Singh Manocha
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleMedical Practitioner
Correspondence Address51 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameHarry Rogers
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleRetired
Correspondence Address37 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Secretary NameKenneth Fisher
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address33 Woodstock Gardens
Goodmayes
Ilford
Essex
IG3 9SZ
Director NameMrs Beatrice Frances Cohn
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1994)
RoleRetired
Correspondence Address36 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameMr Jonathan Ian Sheril
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2000)
RoleSolicitor
Correspondence Address41 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameMarcelle Ayres
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 1999)
RoleCredit Controller
Correspondence Address53 Bernards Close
Hainault
Essex
IG6 2SR
Secretary NameDerek Arthur Baxter
NationalityBritish
StatusResigned
Appointed06 July 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address3 Cliff Gardens
Sandown
Isle Of Wight
PO36 8PJ
Director NameDoris Prrince
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1994(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 August 1996)
RoleRetired
Correspondence Address35 Bernards Close
Ilford
Essex
IG6 2SR
Director NameFelicia Susan Cohn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1999)
RoleBank Official
Correspondence Address61 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameFelicia Susan Cohn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1999)
RoleBank Official
Correspondence Address61 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameHarry Rogers
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1999)
RoleRetired
Correspondence Address37 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameJulie Denise Goodsell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1997)
RoleBank Executive
Correspondence Address49 Bernards Close
Hainault
Essex
IG6 2SR
Director NameRobert William Machon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 1999)
RoleShipping Clerk
Correspondence Address40 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameNikki Meek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1999)
RoleUnit Trust Admin
Correspondence Address65 Bernards Close
Hainault
Ilford
Essex
IG6 2SR
Director NameIan Matthew Rogers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2000)
RoleVideo Editor
Correspondence Address69 Bernards Close
Ilford
Essex
IG6 2SR
Director NameTracy Jayne McCourt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address63 Bernards Close
Ilford
Essex
IG6 2SR
Director NameKevin Dacosta
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleSystems Operator
Correspondence Address16 Bernards Close
Ilford
Essex
IG6 2SR
Director NameJune Rogers
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 Bernards Close
Ilford
Essex
IG6 2SR
Director NameRoz Elaine Bass
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2002)
RoleYouth Co-Ordinator For Sports
Correspondence Address24 Bernards Close
Ilford
Essex
IG6 2SR
Director NameTheresa Jane Walsh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleFinance Assist
Correspondence Address35 Bernards Close
Ilford
Essex
IG6 2SR
Director NameHarry Warman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleDriver
Correspondence Address47 Bernards Close
Ilford
Essex
IG6 2SR
Secretary NamePaul Gristwood
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 New North Road
Hainault
Essex
IG6 3AG
Secretary NameGordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed21 February 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressC/O 223 New North Road
Hainault
Essex
IG6 3AG
Director NameJulie Denise Goodsell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2005)
RoleConsultant
Correspondence Address49 Bernards Close
Hainault
Essex
IG6 2SR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 October 2002(15 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameValerie Ann Norton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2011)
RoleShop Manageress
Country of ResidenceEngland
Correspondence Address63 Bernards Close
Hainault
Essex
IG6 2SR
Director NameJune Rogers
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Bernards Close
Ilford
Essex
IG6 2SR
Director NameHarry Warman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2008)
RoleRetired
Correspondence Address47 Bernards Close
Ilford
Essex
IG6 2SR
Director NameGeorge Rogers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Bernards Close
Hainault
Essex
IG6 2SR
Director NameMrs Anna Teresa Manocha
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2018)
RoleRGN
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £5Miss Andrea Handley
2.94%
Ordinary
1 at £5Miss Joanna Snowden
2.94%
Ordinary
1 at £5Mr A. Coates
2.94%
Ordinary
1 at £5Mr A. Garner
2.94%
Ordinary
1 at £5Mr Aiden Garner
2.94%
Ordinary
1 at £5Mr Ashley Grant
2.94%
Ordinary
1 at £5Mr B. Gersham
2.94%
Ordinary
1 at £5Mr Gerld Leslie Pearce
2.94%
Ordinary
1 at £5Mr Harry Rogers
2.94%
Ordinary
1 at £5Mr J.d. Gerlack & J.d. Gerlack
2.94%
Ordinary
1 at £5Mr K. Da Costa
2.94%
Ordinary
1 at £5Mr Philip W. Jeffries
2.94%
Ordinary
1 at £5Mr T. Carey
2.94%
Ordinary
1 at £5Mrs H. Engel-stevens
2.94%
Ordinary
1 at £5Mrs K. Manocha & K. Manocha
2.94%
Ordinary
1 at £5Mrs Melanie Bilsland
2.94%
Ordinary
1 at £5Mrs V. Walpole
2.94%
Ordinary
1 at £5Ms C. Szylit
2.94%
Ordinary
1 at £5Ms M. Ayres
2.94%
Ordinary
1 at £5Taylor & Scheult
2.94%
Ordinary

Financials

Year2014
Turnover£1,616
Net Worth£1,020
Current Liabilities£918

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
8 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (8 pages)
20 May 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
29 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 170
(8 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 170
(8 pages)
10 July 2014Appointment of Mrs Anna Teresa Manocha as a director (2 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 170
(8 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 February 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
18 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (10 pages)
17 January 2013Termination of appointment of George Rogers as a director (1 page)
17 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
17 January 2013Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of June Rogers as a director (1 page)
22 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 January 2012Termination of appointment of Valerie Norton as a director (1 page)
20 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (10 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (11 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 January 2010Director's details changed for George Rogers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for June Rogers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Valerie Ann Norton on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 107 C/O Montalt Management Ltd Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 January 2010 (1 page)
21 January 2010Director's details changed for Joanna Snowden on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gerald Leslie Pearce on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (17 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 January 2009Return made up to 25/12/08; full list of members (21 pages)
29 January 2009Registered office changed on 29/01/2009 from c/o montalt property services 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
23 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
21 July 2008Director appointed george rogers (2 pages)
17 June 2008Appointment terminated director harry warman (1 page)
21 January 2008Return made up to 25/12/07; full list of members (10 pages)
27 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 January 2007Return made up to 25/12/06; change of members (8 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
16 January 2006Return made up to 25/12/05; change of members (8 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
23 March 2005Full accounts made up to 30 September 2004 (9 pages)
11 January 2005Return made up to 25/12/04; full list of members (7 pages)
29 June 2004Full accounts made up to 30 September 2003 (9 pages)
14 April 2004Return made up to 25/12/03; full list of members; amend (11 pages)
9 January 2004Return made up to 25/12/03; full list of members (7 pages)
12 June 2003Full accounts made up to 30 September 2002 (10 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Return made up to 25/12/02; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: 223 new north road hainault essex IG6 3AG (1 page)
10 October 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
24 April 2002Full accounts made up to 30 September 2001 (11 pages)
3 January 2002Return made up to 25/12/01; change of members (8 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 30 September 2000 (10 pages)
18 June 2001New director appointed (2 pages)
8 January 2001Return made up to 25/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page)
10 July 2000Full accounts made up to 30 September 1999 (11 pages)
4 March 2000Registered office changed on 04/03/00 from: bearmans house writtle road margaretting CM4 0EH (1 page)
11 February 2000Return made up to 25/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
11 February 2000Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 July 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Return made up to 25/12/98; change of members (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
6 January 1998Director resigned (1 page)
6 January 1998Return made up to 25/12/97; change of members (8 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 30 September 1996 (11 pages)
13 May 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
26 February 1997Return made up to 25/12/96; full list of members (8 pages)
2 July 1996Full accounts made up to 30 September 1995 (11 pages)
15 February 1996Return made up to 25/12/95; change of members (8 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
25 July 1995Full accounts made up to 30 September 1994 (11 pages)