Company NameMaybrook Property Management Limited
DirectorsGareth John Hunt and Diana Mary Jones
Company StatusActive
Company Number04434529
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth John Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Meadows Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EL
Director NameMs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(13 years after company formation)
Appointment Duration8 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address43 London Wall 3rd Floor
London Wall
London
EC2M 5TF
Secretary NameMr Dominic Brotherton Jones
StatusCurrent
Appointed29 May 2020(18 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Secretary NameAllan Robert Carey
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 24 June 2002)
RoleChartered Accountant
Correspondence Address145 Lovibonds Avenue
Orpington
Kent
BR6 8EN
Director NameGardner Richard Charles Victor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Church Road Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameMs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Farm
Shere Road
West Horsley
Surrey
KT24 6ES
Secretary NameGardner Richard Charles Victor
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Church Road Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameDarrell Clive Warren
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2008)
RoleChartered Surveyor
Correspondence AddressGround Floor Flat 10 Merton Avenue
Chiswick
London
W4 1TA
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMr David Douglas Burke
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMichael Denis Glover
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Correspondence AddressHillcott
Water End Road
Beacons Bottom
Buckinghamshire
HP14 3XE
Secretary NameGareth John Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleChartered Surveyor
Correspondence Address25 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameMr Martin James Stenson
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address5 The Grove
Edgware
Middlesex
HA8 9QA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemaybrook.co.uk
Telephone020 73820610
Telephone regionLondon

Location

Registered Address43 London Wall
3rd Floor
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Maybrook Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£596,989
Net Worth£766,029
Cash£502,692
Current Liabilities£480,432

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

25 January 2012Delivered on: 13 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a third floor 43 london wall london, all associated rights, all buildings and other erections or strutures, plant and machinery and the goodwill see image for full details.
Outstanding

Filing History

7 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 May 2017Appointment of Mrs Diana Mary Jones as a director on 1 June 2015 (2 pages)
30 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 April 2017Resignation of an auditor (2 pages)
6 April 2017Auditor's resignation (1 page)
12 July 2016Full accounts made up to 31 December 2015 (11 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Termination of appointment of Diana Mary Jones as a director on 30 May 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (11 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (16 pages)
19 June 2013Auditor's resignation (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 9 January 2012 (1 page)
20 May 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (9 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
1 June 2010Full accounts made up to 31 December 2009 (9 pages)
25 May 2010Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (9 pages)
1 June 2009Return made up to 09/05/09; full list of members (5 pages)
10 March 2009Director's change of particulars / gareth hunt / 05/12/2008 (2 pages)
10 March 2009Appointment terminated director darrell warren (1 page)
18 February 2009Appointment terminated secretary gareth hunt (1 page)
6 November 2008Secretary appointed martin james stenson (1 page)
1 September 2008Full accounts made up to 31 December 2007 (9 pages)
29 May 2008Return made up to 09/05/08; full list of members (6 pages)
23 May 2008Director's change of particulars / darrell warren / 05/09/2007 (1 page)
7 January 2008Director's particulars changed (1 page)
31 August 2007Full accounts made up to 31 December 2006 (9 pages)
1 June 2007Return made up to 09/05/07; full list of members (2 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (8 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
26 July 2005Full accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 09/05/05; full list of members (7 pages)
31 March 2005New director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 199 piccadilly london W1J 9JJ (1 page)
7 July 2004Full accounts made up to 31 December 2003 (9 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 July 2003Full accounts made up to 31 December 2002 (8 pages)
11 June 2003Return made up to 09/05/03; full list of members (7 pages)
4 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (3 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
18 June 2002Company name changed hackremco (no. 1962) LIMITED\certificate issued on 18/06/02 (2 pages)
9 May 2002Incorporation (16 pages)