Company NameMaple Road 1854 Management Company Limited
Company StatusActive
Company Number04352540
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 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 NameJonathan Noel Richardson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameAlan James Speight
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 23 61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameRyan Scott Butterfield
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed23 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Mark Deme
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery
Crossgoats Beacon Road
Ditchling
West Sussex
BN6 8XB
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 12 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 2004)
RoleManaging Director
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameDarren Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleHouse Building
Correspondence Address3 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX
Director NameMr Peter Howard Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northbourne Avenue
Bournemouth
BH10 6DG
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameStephen William Peters
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameThomas Fredrick Mayle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressApt 1 103 Maple Road
Surbiton
Surrey
KT6 4AA
Director NameMr Richard Alan Edgington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Main Road Great Haywood
Stafford
ST18 0SU
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameAlexi George Dimitriou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo5 105 Maple Road
Surbiton
Surrey
KT6 4AP
Director NameWilliam Stringer
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 103 Maple Road
Surbiton
Surrey
KT6 4AP
Director NameDavid Melvyn Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 14 September 2019)
RoleSecurity Installation
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed18 June 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusResigned
Appointed08 March 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2019)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Speight
16.67%
Ordinary B
1 at £1Andrea Alessandro Maria Faggiani & Emma Jayne Harding
16.67%
Ordinary B
1 at £1Bobby Holland Hanton
16.67%
Ordinary B
1 at £1David Melvyn Davies
16.67%
Ordinary B
1 at £1Gleeson Classic Homes (London) LTD
16.67%
Ordinary A
1 at £1Ryan Scott Butterfield & Julie Han Ngoc Vu
16.67%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

31 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 January 2017Termination of appointment of William Stringer as a director on 31 December 2016 (1 page)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Thomas Fredrick Mayle as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Alexi George Dimitriou as a director on 31 December 2016 (1 page)
23 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
15 March 2016Secretary's details changed for Mark Russell Dungworth on 8 March 2016 (1 page)
15 March 2016Appointment of Mark Russell Dungworth as a secretary on 8 March 2016 (2 pages)
15 March 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 8 March 2016 (1 page)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 6
(9 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
(9 pages)
12 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(9 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
10 August 2010Appointment of Alan James Speight as a director (2 pages)
9 August 2010Appointment of Jonathan Noel Richardson as a director (2 pages)
21 June 2010Registered office address changed from Flat 5 103 Maple Road Surbiton Surrey KT6 4AP on 21 June 2010 (1 page)
21 June 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Statement of capital on 9 March 2010
  • GBP 5
(4 pages)
16 March 2010Appointment of William Stringer as a director (3 pages)
16 March 2010Statement of capital on 9 March 2010
  • GBP 5
(4 pages)
16 March 2010Appointment of David Melvyn Davies as a director (3 pages)
16 March 2010Appointment of Alexi George Dimitriou as a director (3 pages)
16 March 2010Termination of appointment of Edwin Lawrie as a director (2 pages)
16 March 2010Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
16 March 2010Registered office address changed from the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE on 16 March 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
11 August 2009Appointment terminated director richard edgington (1 page)
11 August 2009Director appointed edwin john lawrie (8 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Return made up to 14/01/09; full list of members (5 pages)
9 October 2008Location of register of members (1 page)
19 August 2008Director appointed richard alan edgington (5 pages)
19 August 2008Appointment terminated director stephen peters (1 page)
28 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 January 2008Return made up to 14/01/08; full list of members (4 pages)
22 August 2007New director appointed (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 January 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2006Registered office changed on 01/06/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
31 May 2006New director appointed (4 pages)
19 May 2006Director resigned (1 page)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 March 2006Return made up to 14/01/06; full list of members (8 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 March 2005Return made up to 14/01/05; full list of members (8 pages)
30 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
27 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
21 June 2003Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
22 May 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 March 2003Ad 30/12/02--------- £ si 1@1 (2 pages)
11 March 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2002Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
7 November 2002Secretary's particulars changed (1 page)
19 September 2002Ad 05/08/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 August 2002Resolutions
  • RES13 ‐ Fix renumeraion of audi 01/07/02
(1 page)
7 August 2002Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 January 2002Incorporation (26 pages)