Company NameMAYS Hill Management Limited
Company StatusActive
Company Number02085599
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 3 months ago)
Previous NameBlockscheme Property Management Limited

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 NameSusan Jane Grimwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(10 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleFleet Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Brenda House
Shortlands Road
Bromley
BR2 0JQ
Secretary NameMr Andrew James Hutchinson
StatusCurrent
Appointed02 October 2009(22 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr David Cutler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMs Vanessa Marton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Alan Dalmon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed05 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBroughton And Co Ltd Station Road
Sidcup
DA15 7EJ
Director NameMiss Jessica Burgio
Date of BirthAugust 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressC/O Broughton And Co Ltd Station Road
Sidcup
DA15 7EJ
Director NameMr Vinod Krishna K. Ravindranathan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 December 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameCheryl Lorayne Holloway
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1992)
RoleSales Supervisor
Correspondence Address4 Brenda House
Bromley
Kent
BR2 0JQ
Director NameMargaret Louise Margetts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1996)
RoleSecretary
Correspondence Address3 Brenda House
Bromley
Kent
BR2 0JQ
Director NameChristopher Stead
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1997)
RoleAmbulanceman
Correspondence AddressMays Hill Lodge 6 Mays Hill Road
Bromley
Kent
BR2 0HN
Director NameArchibald James Taylor
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration20 years, 4 months (resigned 16 May 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Clive House Mays Hill Road
Bromley
Kent
BR2 0HW
Director NamePamela Joan Evans
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 20 August 2013)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Michael House
25 Shortlands Road
Bromley
Kent
BR2 0JH
Secretary NameMargaret Louise Margetts
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1996)
RoleCompany Director
Correspondence Address3 Brenda House
Bromley
Kent
BR2 0JQ
Secretary NamePamela Joan Evans
NationalityBritish
StatusResigned
Appointed18 August 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2000)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Michael House
25 Shortlands Road
Bromley
Kent
BR2 0JH
Director NameJames Frederick Bruce Eames
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(10 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2009)
RoleAv Unit Manager
Correspondence Address2 Clive House
Mays Hill Road
Bromley
Kent
BR2 0HW
Director NameJohn Louis Ashley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(10 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 08 July 2015)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mays Hill Lodge
6 Mays Hill Road
Shortlands
Bromley Kent
BR2 0HN
Secretary NameMark James Arthur Hickmot
NationalityBritish
StatusResigned
Appointed02 August 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2004)
RoleSurveyor
Correspondence Address3 Brenda House
Shortlands Road
Bromley
Kent
BR2 0JQ
Director NameMark Ronald Woodgate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(15 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 April 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Mays Hill Lodge
6 Mays Hill Road
Shortlands
BR2 0HN
Secretary NameAlison Jane Eames
NationalityBritish
StatusResigned
Appointed30 January 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2005)
RoleRegistered Nurse
Correspondence Address2 Clive House
Mays Hill Road Shortlands
Bromley
Kent
BR2 0HW
Director NameMr Paul Spencer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Ziyi Jiang
Date of BirthAugust 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed20 August 2015(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2019)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMs Rebecca Godwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2021)
RoleData Strategist
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameMoonstonemangment (Corporation)
StatusResigned
Appointed06 July 2005(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD

Location

Registered AddressBroughton & Co, Roxby House
Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Dalmon
7.14%
Ordinary
1 at £1F. Mcguinnes
7.14%
Ordinary
1 at £1John Lewis Ashley
7.14%
Ordinary
1 at £1Kay Burton
7.14%
Ordinary
1 at £1Lee Perry
7.14%
Ordinary
1 at £1Mark Ronald Woodgate
7.14%
Ordinary
1 at £1Morton & Ramish
7.14%
Ordinary
1 at £1Mr D. Cutler
7.14%
Ordinary
1 at £1Mr V.k. Ravindranathan
7.14%
Ordinary
1 at £1P. Saunders & Mrs P.j. Spencer
7.14%
Ordinary
1 at £1Pamela Joan Evans
7.14%
Ordinary
1 at £1Susan Jane Grimwood
7.14%
Ordinary
1 at £1Vanessa Marton
7.14%
Ordinary
1 at £1Ziyi Qiu & Xiaowei Jiang
7.14%
Ordinary

Financials

Year2014
Net Worth£1,100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14
(7 pages)
19 April 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page)
29 December 2015Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
17 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
3 September 2015Termination of appointment of John Louis Ashley as a director on 8 July 2015 (1 page)
3 September 2015Termination of appointment of John Louis Ashley as a director on 8 July 2015 (1 page)
3 September 2015Termination of appointment of Paul Spencer as a director on 9 January 2015 (1 page)
3 September 2015Appointment of Mr Ziyi Jiang as a director on 20 August 2015 (2 pages)
3 September 2015Termination of appointment of Paul Spencer as a director on 9 January 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Termination of appointment of Pamela Evans as a director (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 14
(9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Appointment of Mr Andrew James Hutchinson as a secretary (1 page)
10 September 2013Termination of appointment of Moonstonemangment as a secretary (1 page)
10 September 2013Appointment of Mr David Cutler as a director (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
23 August 2011Appointment of Mr Paul Spencer as a director (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
16 May 2011Termination of appointment of Archibald Taylor as a director (1 page)
16 May 2011Secretary's details changed for Oeh Ltd on 31 March 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Archibald James Taylor on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Susan Jane Grimwood on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Mark Ronald Woodgate on 31 March 2010 (2 pages)
5 May 2010Director's details changed for John Louis Ashley on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Pamela Joan Evans on 31 March 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 April 2009Appointment terminated director james eames (1 page)
3 April 2009Return made up to 31/03/09; full list of members (9 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 31/03/08; full list of members (9 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 April 2007Return made up to 31/03/07; full list of members (6 pages)
2 April 2007Secretary's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst BR7 6BZ (1 page)
7 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 July 2006Return made up to 31/03/06; full list of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
16 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
13 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (14 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
5 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (10 pages)
29 July 2002New director appointed (2 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
19 June 2001Full accounts made up to 31 March 2001 (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (12 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
17 May 2000Full accounts made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
20 April 1999Return made up to 31/03/99; full list of members (7 pages)
4 August 1998Full accounts made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 31/03/98; full list of members (7 pages)
21 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
7 April 1997Return made up to 31/03/97; no change of members (5 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
10 June 1996Full accounts made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 31/03/96; full list of members (5 pages)
29 June 1995Full accounts made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
3 February 1987Company name changed blockscheme property management LIMITED\certificate issued on 03/02/87 (2 pages)
22 December 1986Incorporation (17 pages)