Company NameMaypole Gardens (Hainault) No. 2 Residents Company Limited
DirectorsAnna Barbara Young and Josephine Simons
Company StatusActive
Company Number02185211
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 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 NameAnna Barbara Young
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(29 years, 5 months after company formation)
Appointment Duration7 years
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMs Josephine Simons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NamePaul Andrew Bohannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(10 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 22 July 2005)
RoleBank Clerk
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameMavis Ivy Lankfer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1994)
RoleRetired
Correspondence Address77 Maypole Crescent
Ilford
Essex
IG6 2UJ
Director NameLee Roger Lighten
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1989(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 18 May 1999)
RoleSalesman
Correspondence Address60 New North Road
Ilford
Essex
IG6 2UE
Director NamePatricia Anne Torr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 18 May 1999)
RoleEstate Agent
Correspondence Address6 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Secretary NamePatricia Anne Torr
NationalityBritish
StatusResigned
Appointed24 April 1989(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 1999)
RoleEstate Agent
Correspondence Address6 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed01 February 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2005(17 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMrs Ann Price
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Nirmal Singh Kalirai
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Hoe Street
Walthamstow
London
E17 3AL

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £5Jamie Scott Golding & Kalie Louise Coveley
16.67%
Ordinary
1 at £5Juliana Lua Kah Yan
16.67%
Ordinary
1 at £5Miss Syeda Tatheer Zahra Shamsi
16.67%
Ordinary
1 at £5Mr Jason Clarke & Miss Leila Shah
16.67%
Ordinary
1 at £5Mrs Brenda Noreen Game
16.67%
Ordinary
1 at £5Paul Andrew Bohannon & Patricia Anne Bohannon
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

5 December 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 December 2017Director's details changed for Nirmal Kaliral on 1 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Notification of Anna Barbara Young as a person with significant control on 27 September 2017 (2 pages)
24 August 2017Appointment of Anna Barbara Young as a director on 5 April 2017 (3 pages)
21 August 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 157 Hoe Street Walthamstow London E17 3AL on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of John Trevor Price as a director on 5 April 2017 (2 pages)
21 August 2017Termination of appointment of Ann Price as a secretary on 5 April 2017 (2 pages)
7 August 2017Appointment of Nirmal Kaliral as a director on 5 April 2017 (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 30
(5 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 28/09/08; full list of members (5 pages)
1 October 2008Return made up to 28/09/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 November 2006Return made up to 28/09/06; full list of members (8 pages)
2 October 2006Return made up to 28/09/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
9 March 2005Return made up to 28/09/04; full list of members (8 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 October 2003Return made up to 28/09/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 28/09/02; full list of members (8 pages)
29 July 2002Return made up to 28/09/01; full list of members (8 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 June 2001Return made up to 28/09/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 November 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 July 1999Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director resigned (1 page)
3 April 1999Return made up to 28/09/98; no change of members (6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 30 September 1992 (6 pages)
1 October 1998Return made up to 28/09/90; no change of members (6 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Return made up to 29/09/92; no change of members (6 pages)
29 September 1998Return made up to 28/09/93; full list of members (8 pages)
29 September 1998Accounts for a small company made up to 30 September 1990 (5 pages)
29 September 1998Accounts for a small company made up to 30 September 1991 (5 pages)
29 September 1998Accounts for a small company made up to 30 September 1989 (5 pages)
29 September 1998Return made up to 28/09/95; no change of members (6 pages)
29 September 1998Location of register of members (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Return made up to 28/09/94; full list of members (8 pages)
29 September 1998Accounts for a small company made up to 30 September 1996 (6 pages)
29 September 1998Director resigned (1 page)
29 September 1998Return made up to 28/09/91; no change of members (6 pages)
29 September 1998Accounts for a small company made up to 30 September 1994 (6 pages)
29 September 1998Return made up to 28/09/96; no change of members (6 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Return made up to 28/09/97; full list of members (8 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Accounts for a small company made up to 30 September 1995 (6 pages)
29 September 1998Accounts for a small company made up to 30 September 1988 (5 pages)
29 September 1998Return made up to 28/09/89; full list of members (8 pages)
29 September 1998Accounts for a small company made up to 30 September 1993 (6 pages)