Company NameMaybrook Developments Ltd
DirectorsDiana Mary Jones and Gareth John Hunt
Company StatusActive
Company Number04671402
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameNew Company 2003 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodcote Farm
Shere Road
West Horsley
Surrey
KT24 6ES
Director NameMr Gareth John Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Meadows Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EL
Secretary NameMr Dominic Brotherton Jones
StatusCurrent
Appointed29 May 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Director NameRichard Charles Victor Gardner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Sutton
Sandy
Bedfordshire
SG19 2NB
Secretary NameRichard Charles Victor Gardner
NationalityBritish
StatusResigned
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 6 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(2 years, 6 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(3 years, 3 months 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(3 years, 10 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(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address5 The Grove
Edgware
Middlesex
HA8 9QA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

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£700,910
Gross Profit£835,827
Net Worth£189,398
Current Liabilities£489,657

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land lying to the north-west of higher trehaverne, truro as registered under title number (land registry title no CL305812).
Outstanding
6 May 2015Delivered on: 19 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Land and buildings on the south east side of newton road, kingsteignton, newton abbot as registered at the land registry under title number DN91448 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
Outstanding

Filing History

7 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 April 2017Resignation of an auditor (2 pages)
6 April 2017Auditor's resignation (1 page)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 July 2016Registration of charge 046714020002, created on 15 July 2016 (8 pages)
12 July 2016Full accounts made up to 31 December 2015 (10 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (10 pages)
19 May 2015Registration of charge 046714020001, created on 6 May 2015 (32 pages)
19 May 2015Registration of charge 046714020001, created on 6 May 2015 (32 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 February 2014Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB (1 page)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (14 pages)
19 June 2013Auditor's resignation (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 10 January 2012 (1 page)
12 July 2011Form 123 increasing cap (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (8 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
16 March 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (8 pages)
25 May 2010Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages)
17 March 2010Register inspection address has been changed (2 pages)
17 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (8 pages)
18 March 2009Return made up to 19/02/09; full list of members (6 pages)
10 March 2009Director's change of particulars / gareth hunt / 05/12/2008 (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 (8 pages)
6 March 2008Return made up to 19/02/08; full list of members (5 pages)
7 January 2008Director's particulars changed (1 page)
31 August 2007Full accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 March 2006Return made up to 19/02/06; full list of members (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: maybrook properties, 199 piccadilly, london W1 middx W1J 9JJ (1 page)
3 April 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
9 June 2003Company name changed new company 2003 LIMITED\certificate issued on 08/06/03 (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003New director appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (1 page)
19 February 2003Incorporation (16 pages)