Company NameMaple Court (Sidcup Hill) Management Limited
DirectorAndrew Hoath
Company StatusActive
Company Number03585533
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 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 NameAndrew Hoath
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(5 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleIT Manager
Correspondence Address11 Maple Court
2 Durham Road
Sidcup
DA14 6LP
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed26 June 2003(5 years after company formation)
Appointment Duration20 years, 10 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameFrank Charles Newbold
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressValley House Rushetts Road
West Kingsdown
Sevenoaks
Kent
TN15 6EY
Secretary NameJean Newbold
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressValley House Rushetts Road
West Kingsdown
Sevenoaks
Kent
TN15 6EY
Director NameHarvey Quentin Reed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2003)
RoleCivil Servant-Mod
Correspondence AddressFlat 2 Maple Court
Durham Road
Sidcup
Kent
DA14 6LP
Secretary NameAndrew Paul Davies
NationalityBritish
StatusResigned
Appointed05 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressFlat 3
92 Sunningfields
Hendon
London
NW4 2RH
Director NameLisa Wild
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2013)
RoleOil Broker Operator
Correspondence Address5 Maple Court
Durham Road
Sidcup
Kent
DA14 6LP
Director NameMr Michael James Shirley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Maple Court Durham Road
Sidcup
Kent
DA14 6LP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Alev Mete Arnavut
8.33%
Ordinary
1 at £1Miss Numan & Mr E. Timurlenkoglu
8.33%
Ordinary
1 at £1Mr Andrew Hoath
8.33%
Ordinary
1 at £1Mr D.m.s. Smith
8.33%
Ordinary
1 at £1Mr E.j. Shillibeer
8.33%
Ordinary
1 at £1Mr Jamie Ward
8.33%
Ordinary
1 at £1Mr M.j. Buxton
8.33%
Ordinary
1 at £1Mr P.b. Slater & Ms N.j. Slater
8.33%
Ordinary
1 at £1Mrs A.b. Clarke
8.33%
Ordinary
1 at £1Ms D. Archer
8.33%
Ordinary
1 at £1Ms P.m.r. Nugent
8.33%
Ordinary
1 at £1Ms Victoria Tina Flatman
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

5 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
4 January 2024Termination of appointment of Michael James Shirley as a director on 18 September 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
3 February 2020Appointment of Mr Michael James Shirley as a director on 18 June 2019 (2 pages)
8 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12
(7 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12
(7 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(5 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(5 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
14 May 2013Termination of appointment of Lisa Wild as a director (1 page)
14 May 2013Termination of appointment of Lisa Wild as a director (1 page)
28 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
8 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 23/06/09; full list of members (7 pages)
23 June 2009Return made up to 23/06/09; full list of members (7 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
18 July 2008Return made up to 23/06/08; full list of members (7 pages)
18 July 2008Return made up to 23/06/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
20 July 2007Return made up to 23/06/07; full list of members (7 pages)
20 July 2007Return made up to 23/06/07; full list of members (7 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
18 July 2006Return made up to 23/06/06; full list of members (7 pages)
18 July 2006Return made up to 23/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 July 2005Return made up to 23/06/05; full list of members (7 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Return made up to 23/06/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
14 August 2003Return made up to 23/06/03; full list of members (14 pages)
14 August 2003Return made up to 23/06/03; full list of members (14 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: flat 3 maple court durham road sidcup kent DA14 6LP (1 page)
25 July 2003Registered office changed on 25/07/03 from: flat 3 maple court durham road sidcup kent DA14 6LP (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
11 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Return made up to 23/06/02; full list of members (11 pages)
15 November 2002Return made up to 23/06/02; full list of members (11 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 August 2001Return made up to 23/06/01; full list of members (11 pages)
15 August 2001Return made up to 23/06/01; full list of members (11 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 July 2000Return made up to 23/06/00; full list of members (11 pages)
7 July 2000Return made up to 23/06/00; full list of members (11 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 4 rectory lane sidcup kent DA14 4QE (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 4 rectory lane sidcup kent DA14 4QE (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
18 June 1999Ad 30/11/98-07/05/99 £ si 10@1=10 £ ic 2/12 (2 pages)
18 June 1999Ad 30/11/98-07/05/99 £ si 10@1=10 £ ic 2/12 (2 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
23 June 1998Incorporation (14 pages)
23 June 1998Incorporation (14 pages)