Company NameMaplewood Flats Management Limited
Company StatusActive
Company Number10169142
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elliot Azim
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMiss Lucy Baker
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleBuyer Retail
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMr Pedro De Barros Lyra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RolePublic Servant
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMiss Esther Shepherd
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMiss Keith Irish Panglinan Waters
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleProduct Development And Procurement Manager
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Secretary NameMs Claire Arch
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Secretary NameMrs Izabela Maria Lyra
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Secretary NameMr Samuel John Mills
StatusCurrent
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMr Hesham Salem
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Evelyn Court
Stourcliff Street
London
W1H 5AS
Director NameMiss Keith Irish Panglinan Waters
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 June 2019)
RoleProduct Developer And Procurement Manager
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameDr Jonathan Charles Hinchliffe
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2021)
RoleClinical Psychologists
Country of ResidenceUnited Kingdom
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Director NameMiss Frances Jean Clark
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleSpeech And Language Therapists
Country of ResidenceEngland
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Secretary NameDr Rachel Couper
StatusResigned
Appointed09 June 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2021)
RoleCompany Director
Correspondence Address110 Woodvale Walk
London
SE27 0EY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address501 Norwood Road
Norwood Road
London
SE27 9DJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Termination of appointment of Frances Jean Clark as a director on 31 December 2021 (1 page)
31 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
13 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
30 June 2021Termination of appointment of Rachel Couper as a secretary on 15 January 2021 (1 page)
30 June 2021Termination of appointment of Jonathan Charles Hinchliffe as a director on 15 January 2021 (1 page)
9 March 2021Notification of a person with significant control statement (2 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 501 Norwood Road Norwood Road London SE27 9DJ on 15 December 2020 (1 page)
2 September 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 21 August 2020 (1 page)
12 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Termination of appointment of Hesham Salem as a director on 20 June 2019 (1 page)
20 June 2019Cessation of Hesham Salem as a person with significant control on 20 June 2019 (1 page)
18 June 2019Termination of appointment of Keith Irish Gloria Waters as a director on 9 June 2019 (1 page)
18 June 2019Director's details changed for Miss Keith Irish Gloria Waters on 9 June 2019 (2 pages)
11 June 2019Appointment of Miss Keith Irish Gloria Waters as a director on 9 June 2019 (2 pages)
11 June 2019Appointment of Miss Keith Irish Gloria Waters as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Mr Pedro De Barros Lyra as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Miss Lucy Baker as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Mrs Izabela Maria Lyra as a secretary on 9 June 2019 (2 pages)
9 June 2019Appointment of Miss Esther Shepherd as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Miss Frances Jean Clark as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Dr Rachel Couper as a secretary on 9 June 2019 (2 pages)
9 June 2019Appointment of Mr Samuel John Mills as a secretary on 9 June 2019 (2 pages)
9 June 2019Director's details changed for Dr Jonathan Charles on 9 June 2019 (2 pages)
9 June 2019Appointment of Ms Claire Arch as a secretary on 9 June 2019 (2 pages)
9 June 2019Appointment of Dr Jonathan Charles as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Mr Elliot Azim as a director on 9 June 2019 (2 pages)
29 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 March 2019Statement of company's objects (2 pages)
12 March 2019Memorandum and Articles of Association (21 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
6 March 2018Registered office address changed from Flat 19 Evelyn Court Stourcliff Street London W1H 5AS England to 94 Park Lane Croydon Surrey CR0 1JB on 6 March 2018 (1 page)
6 March 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2018 (2 pages)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
19 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 10
(26 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 10
(26 pages)