Company NameMaybrook Saint James Management Ltd
DirectorsAlexander Fraser Brotherton and Great Titchfield Developments Limited
Company StatusActive
Company Number07316019
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVista Centre 50 Salisbury Road
Hounslow
TW4 6JQ
Director NameGreat Titchfield Developments Limited (Corporation)
StatusCurrent
Appointed18 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressVista Centre 50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
Director NameMr Alexander Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarrington House 126 - 130 Regent Street
London
W1B 5SE
Director NameMr Obi Mbamali
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address26 York Street
Mayfair
London
W1U 6PZ

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andy Beale
50.00%
Ordinary
1000 at £0.1Diana Jones
50.00%
Redeemable A

Financials

Year2014
Net Worth-£49,100
Cash£3,639
Current Liabilities£1,044,841

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

22 June 2017Appointment of Dr Alexander Fraser Brotherton as a director on 14 June 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 May 2017Appointment of Great Titchfield Developments Limited as a director on 18 May 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 January 2017Termination of appointment of Obi Mbamali as a director on 20 January 2017 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(4 pages)
18 March 2015Register inspection address has been changed to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ (1 page)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200
(3 pages)
18 February 2013Appointment of Mr Obi Mbamali as a director (2 pages)
18 February 2013Termination of appointment of Alexander Brotherton as a director (1 page)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126 - 130 Regent Street London W1B 5SE England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126 - 130 Regent Street London W1B 5SE England on 2 May 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 May 2011Statement of capital following an allotment of shares on 18 July 2010
  • GBP 110
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 110
(3 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)