Company NameMaybrook Properties Germany Limited
DirectorAlexander Brotherton
Company StatusActive
Company Number05691774
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wheatfield Way 1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleChartered Sureveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMr David Douglas Burke
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleChartered Sureveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMichael Denis Glover
NationalityBritish
StatusResigned
Appointed22 June 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2006)
RoleAccountant
Correspondence AddressHillcott
Water End Road
Beacons Bottom
Buckinghamshire
HP14 3XE
Secretary NameGareth John Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2008)
RoleChartered Surveyor
Correspondence Address25 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameMr Timothy Brookes
StatusResigned
Appointed18 August 2008(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2009)
RoleCompany Director
Correspondence Address88 Gloucester Mews West
London
W2 6DY
Director NameMr Simon Leslie Peach
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Wheatfield Way 1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaybrook.co.uk
Telephone020 73820610
Telephone regionLondon

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Maybrook Saint James LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,591
Cash£15,510
Current Liabilities£645,634

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

30 December 2017Delivered on: 19 January 2018
Persons entitled: St Charles Homes LTD

Classification: A registered charge
Particulars: Shares; stocks; bonds; securities of any kind (marketable or otherwise); negotiable instruments; warrants; loan notes and other financial instruments; dividends; allotments; options; bonuses; rights issues; offers; benefits and advantages accruing, arising or offered in respect of the shares and investments described in the instrument; all fixed and movable plant, machinery, tools, vehicles, computers and office and other equipment of the borrower and the benefit of any agreements, licences and warranties in respect thereof; all book debts of the borrower arising in the ordinary course of its business and all benefits, security and rights held in or to secure the payment of the book debts; all debts and moneys due or payable to the borrower except those referred to in paragraph 5 of the instrument (on page 14) including all amount standing credit of the borrower's bank accounts whether such bank accounts whether such bank account is with the lender or a third party; all intellectual property belonging to the borrower; all present and future goodwill in the borrower; all uncalled capital in the borrower; all rights under any agreement to which the borrower is a party which has not been assigned to the lender.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
16 November 2023Termination of appointment of Simon Leslie Peach as a director on 13 November 2023 (1 page)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Appointment of Mr Simon Leslie Peach as a director on 4 April 2023 (2 pages)
24 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
23 November 2021Satisfaction of charge 056917740001 in full (1 page)
20 September 2021Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 September 2019Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 September 2018Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 June 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 January 2018Registration of charge 056917740001, created on 30 December 2017 (20 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Register inspection address has been changed to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ (1 page)
18 March 2015Register inspection address has been changed to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 13 June 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 June 2011Full accounts made up to 30 June 2010 (10 pages)
28 June 2011Full accounts made up to 30 June 2010 (10 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 February 2010Full accounts made up to 30 June 2009 (10 pages)
22 February 2010Full accounts made up to 30 June 2009 (10 pages)
5 February 2010Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages)
5 February 2010Director's details changed for Mr Alexander Brotherton on 5 November 2009 (2 pages)
17 September 2009Full accounts made up to 30 June 2008 (10 pages)
17 September 2009Full accounts made up to 30 June 2008 (10 pages)
31 July 2009Appointment terminated secretary timothy brookes (1 page)
31 July 2009Appointment terminated secretary timothy brookes (1 page)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
19 August 2008Return made up to 30/01/08; full list of members (3 pages)
19 August 2008Return made up to 30/01/08; full list of members (3 pages)
18 August 2008Secretary appointed mr. Timothy cameron brookes (1 page)
18 August 2008Appointment terminated secretary gareth hunt (1 page)
18 August 2008Appointment terminated secretary gareth hunt (1 page)
18 August 2008Director's change of particulars / alexander jones / 18/08/2008 (2 pages)
18 August 2008Director's change of particulars / alexander jones / 18/08/2008 (2 pages)
18 August 2008Secretary appointed mr. Timothy cameron brookes (1 page)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
27 February 2007Return made up to 30/01/07; full list of members (2 pages)
27 February 2007Return made up to 30/01/07; full list of members (2 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Director resigned (1 page)
30 January 2006Incorporation (16 pages)
30 January 2006Incorporation (16 pages)