Company NameMaple Lodge Management Company Limited
Company StatusActive
Company Number04623165
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 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 NameSonia Lynne Burke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleNursery Advisor
Country of ResidenceEngland
Correspondence AddressFlat 3 Maple Court
40-44 Roding Lane
Buchurst Hill
Essex
IG9 6GQ
Director NameMrs Christine Lilian Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 40 - 44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Director NameMrs Elaine Vilka
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 2, Elmhurst High Road
London
E18 2QS
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed05 July 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressSuite 2, Elmhurst High Road
London
E18 2QS
Director NameRaymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleArchitect
Correspondence AddressThe Oatsheaf Main Road
East Heckington
Boston
Lincolnshire
PE20 3QF
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameSusan Jane Whitehead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 August 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Director NameVeronica Coss
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2006)
RoleRetired
Correspondence Address4 Maple Lodge
Buckhurst Hill
Essex
IG9 6GQ
Secretary NameMartin Howard Burke
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 27 August 2015)
RoleLicensed Taxi Driver
Correspondence Address3 Maple Lodge
40-44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Director NameSamatha Joan Watson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2007)
RolePersonal Assistant
Correspondence Address11 Maple Lodge 40-44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Director NameKeith Andrew Stanger
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2007(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 September 2009)
RoleCrime Analyst
Correspondence AddressFlat 2 Maple Lodge
40-44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Director NameM/S Emma Louise Clark
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Abbotsford Gardens
Woodford Green
Essex
IG8 9HN
Director NameMr Idris Memon
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Maple Lodge
40-44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Secretary NameMrs Susan Jane Margaret Whitehead
StatusResigned
Appointed27 August 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleCompany Director
Correspondence Address62 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Director NameMr Iain Anderson Whitehead
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2024)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Lodge Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Director NameMr Mohammed Mohar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2024)
RoleKey Account Manager - Media Software
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Maple Lodge 40-44 Roding Lane
Buckhurst Hill
Essex
IG9 6GQ
Secretary NameMr Mark Taylor
StatusResigned
Appointed19 October 2016(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 2017)
RoleCompany Director
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Secretary NameTaylor Surveyors Limited (Corporation)
StatusResigned
Appointed03 January 2017(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2019)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered AddressSuite 2, Elmhurst
High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £100Christine Rhodes
8.33%
Ordinary
1 at £100Clc Facilities LTD
8.33%
Ordinary
1 at £100Emma Clark
8.33%
Ordinary
1 at £100Idris Memon
8.33%
Ordinary
1 at £100Jack Patrick Leppard & Holly Louise Smith
8.33%
Ordinary
1 at £100Luke Benton-jury
8.33%
Ordinary
1 at £100Martin Trevor Sowerby
8.33%
Ordinary
1 at £100Mohammed Mahar & Ahmed Mustafa Mahar
8.33%
Ordinary
1 at £100Munaza Qureshi
8.33%
Ordinary
1 at £100Simon William Jones
8.33%
Ordinary
1 at £100Sonia Lynne Burke
8.33%
Ordinary
1 at £100Susan Jane Whitehead
8.33%
Ordinary
3 at £0.2Donald Anthony Tucker
0.05%
Founder
2 at £0.2Raymond Charles Manning
0.03%
Founder

Financials

Year2014
Net Worth£1,201
Cash£13,261
Current Liabilities£7,572

Accounts

Latest Accounts24 June 2023 (9 months, 3 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

3 January 2017Termination of appointment of Mark Taylor as a secretary on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Appointment of Taylor Surveyors Limited as a secretary on 3 January 2017 (2 pages)
21 October 2016Registered office address changed from 62 Forest Edge Buckhurst Hill Essex IG9 5AB to Enterprise House 10 Church Hill Loughton IG10 1LA on 21 October 2016 (1 page)
20 October 2016Appointment of Mr Mark Taylor as a secretary on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Susan Jane Margaret Whitehead as a secretary on 19 October 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,201
(10 pages)
28 October 2015Appointment of Mr Mohammed Mohar as a director on 7 October 2015 (2 pages)
28 October 2015Appointment of Mr Mohammed Mohar as a director on 7 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
11 October 2015Appointment of Mr Iain Anderson Whitehead as a director on 6 October 2015 (2 pages)
11 October 2015Appointment of Mr Iain Anderson Whitehead as a director on 6 October 2015 (2 pages)
9 October 2015Termination of appointment of Martin Howard Burke as a secretary on 27 August 2015 (1 page)
9 October 2015Termination of appointment of Susan Jane Whitehead as a director on 27 August 2015 (1 page)
9 October 2015Appointment of Mrs Susan Jane Margaret Whitehead as a secretary on 27 August 2015 (2 pages)
31 May 2015Appointment of Mrs Christine Lilian Rhodes as a director on 11 May 2015 (2 pages)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,201
(9 pages)
18 November 2014Micro company accounts made up to 24 June 2014 (2 pages)
21 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,201
(8 pages)
20 December 2013Director's details changed for Mr Idris Memon on 1 August 2013 (2 pages)
20 December 2013Director's details changed for Mr Idris Memon on 1 August 2013 (2 pages)
24 November 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
12 February 2013Appointment of Mr Idris Memon as a director (2 pages)
5 February 2013Appointment of M/S Emma Louise Clark as a director (2 pages)
23 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
2 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
1 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
28 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
14 October 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
20 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
20 December 2009Director's details changed for Sonia Lynne Burke on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Susan Jane Whitehead on 20 December 2009 (2 pages)
19 December 2009Termination of appointment of Keith Stanger as a director (1 page)
4 December 2009Total exemption small company accounts made up to 24 June 2009 (6 pages)
2 January 2009Return made up to 20/12/08; full list of members (8 pages)
9 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
23 July 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
11 January 2008New director appointed (1 page)
11 January 2008Return made up to 20/12/07; full list of members (7 pages)
29 June 2007Director resigned (1 page)
26 January 2007Return made up to 20/12/06; full list of members (6 pages)
26 January 2007New director appointed (1 page)
1 January 2007Director resigned (1 page)
27 October 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 24 June 2005 (7 pages)
23 February 2005Total exemption full accounts made up to 24 June 2004 (8 pages)
24 January 2005Return made up to 20/12/04; full list of members (13 pages)
24 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
28 June 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
21 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Ad 28/03/03-09/09/03 £ si 12@1=12 £ ic 5/17 (3 pages)
20 May 2003Accounting reference date shortened from 31/12/03 to 24/06/03 (1 page)
20 December 2002Incorporation (19 pages)