Company NameMaybell Property Management Limited
DirectorsCharles Croydon and Rosanna Mary Montalbano
Company StatusActive
Company Number03267187
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 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 NameMr Charles Croydon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14a Saint Johns Street
Lewes
East Sussex
BN7 2QE
Director NameMrs Rosanna Mary Montalbano
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(7 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28a Alma Square
London
NW8 9PY
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed01 November 2007(11 years after company formation)
Appointment Duration16 years, 6 months
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameLynne Sacks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlat 3 46 Hamilton Gardens
London
NW8 9PX
Director NameMaureen Amelia Teitelbaum
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 1999)
RoleWriter
Correspondence Address20 Hamilton Gardens
London
NW8 9PU
Secretary NameEric Yuen
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressFlat 7 46 Hamilton Gardens
London
NW8 9PX
Secretary NameJames Edward Hewitt
NationalityBritish
StatusResigned
Appointed19 February 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
46 Hamilton Gardens
London
NW8 9PX
Director NameIrving Edward Teitelbaum
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2004)
RoleProducer
Correspondence AddressGarden House 7 Hamilton Gardens
Entrance Garden Road
London
NW8 9PS
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed11 May 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cyprus Avenue
London
N3 1SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 82020759
Telephone regionLondon

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alexandra Ouroussoff
11.11%
Ordinary
1 at £1Mei Yee Tang & Man Ching Tang
11.11%
Ordinary
1 at £1Mr C. Croydon
11.11%
Ordinary
1 at £1Mr J.e. Hewitt
11.11%
Ordinary
1 at £1Mr M. Nawaz
11.11%
Ordinary
1 at £1Mr M.a. Malik
11.11%
Ordinary
1 at £1Mrs R. Montalbano
11.11%
Ordinary
1 at £1Ms L. Sacks
11.11%
Ordinary
1 at £1Waterleaf LTD
11.11%
Ordinary

Financials

Year2014
Net Worth-£7,099
Current Liabilities£113

Accounts

Latest Accounts28 September 2023 (7 months, 1 week ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
16 November 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 9
(6 pages)
18 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9
(6 pages)
28 January 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
9 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9
(6 pages)
5 April 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 28 September 2011 (3 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 28 September 2010 (3 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
16 July 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
5 November 2009Secretary's details changed for Defries and Associates Limited on 22 October 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Charles Croydon on 22 October 2009 (2 pages)
5 November 2009Director's details changed for Rosanna Mary Montalbano on 22 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
19 December 2008Return made up to 22/10/08; full list of members (6 pages)
25 February 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
20 February 2008Return made up to 22/10/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(7 pages)
11 December 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
29 March 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
17 November 2006Return made up to 22/10/06; full list of members (10 pages)
9 May 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
23 December 2005Return made up to 22/10/05; full list of members (10 pages)
7 June 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
23 February 2005Total exemption small company accounts made up to 28 September 2004 (6 pages)
16 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
19 August 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
10 November 2003Return made up to 22/10/03; full list of members (9 pages)
1 August 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
5 November 2002Director resigned (1 page)
5 November 2002Return made up to 22/10/02; full list of members (9 pages)
5 November 2002New director appointed (2 pages)
11 June 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
9 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(8 pages)
17 July 2001Total exemption small company accounts made up to 29 September 2000 (6 pages)
8 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(8 pages)
30 June 2000Accounts for a small company made up to 28 September 1999 (6 pages)
24 June 1999Accounts for a small company made up to 28 September 1998 (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
15 January 1999Return made up to 22/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 28 September 1997 (6 pages)
19 August 1998Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page)
26 October 1997Return made up to 22/10/97; full list of members (6 pages)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997New director appointed (2 pages)
22 October 1996Incorporation (18 pages)