Shere Road
West Horsley
Surrey
KT24 6ES
Director Name | Mr Gareth John Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Meadows Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EL |
Secretary Name | Mr Dominic Brotherton Jones |
---|---|
Status | Current |
Appointed | 29 May 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Director Name | Richard Charles Victor Gardner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Sutton Sandy Bedfordshire SG19 2NB |
Secretary Name | Richard Charles Victor Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Sutton Sandy Bedfordshire SG19 2NB |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Mr David Douglas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Michael Denis Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XE |
Secretary Name | Gareth John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | Mr Martin James Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 5 The Grove Edgware Middlesex HA8 9QA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | maybrook.co.uk |
---|---|
Telephone | 020 73820610 |
Telephone region | London |
Registered Address | 43 London Wall 3rd Floor London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Maybrook Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £700,910 |
Gross Profit | £835,827 |
Net Worth | £189,398 |
Current Liabilities | £489,657 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
15 July 2016 | Delivered 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 2015 | Delivered 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 |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
27 April 2017 | Resignation of an auditor (2 pages) |
6 April 2017 | Auditor's resignation (1 page) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 July 2016 | Registration of charge 046714020002, created on 15 July 2016 (8 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Registration of charge 046714020001, created on 6 May 2015 (32 pages) |
19 May 2015 | Registration of charge 046714020001, created on 6 May 2015 (32 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 February 2014 | Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (14 pages) |
19 June 2013 | Auditor's resignation (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 10 January 2012 (1 page) |
12 July 2011 | Form 123 increasing cap (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
10 March 2009 | Director's change of particulars / gareth hunt / 05/12/2008 (1 page) |
18 February 2009 | Appointment terminated secretary gareth hunt (1 page) |
6 November 2008 | Secretary appointed martin james stenson (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: maybrook properties, 199 piccadilly, london W1 middx W1J 9JJ (1 page) |
3 April 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
9 June 2003 | Company name changed new company 2003 LIMITED\certificate issued on 08/06/03 (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (1 page) |
19 February 2003 | Incorporation (16 pages) |