Maples (penge) Residents Limited(the) LONDON


Founded in 1986, Maples (penge) Residents (the), classified under reg no. 01995938 is an active company. Currently registered at 13 Mowbray Road SE19 2RJ, London the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Alexander S., Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 19 April 2021 and Alexander S. has been with the company for the least time - from 27 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maples (penge) Residents Limited(the) Address / Contact

Office Address 13 Mowbray Road
Town London
Post code SE19 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995938
Date of Incorporation Wed, 5th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Alexander S.

Position: Director

Appointed: 27 April 2021

Robert R.

Position: Director

Appointed: 19 April 2021

Lindsey E.

Position: Director

Appointed: 28 September 2020

Resigned: 22 April 2021

Andrew P.

Position: Secretary

Appointed: 31 August 2016

Resigned: 26 April 2021

Cynthia P.

Position: Director

Appointed: 22 July 2010

Resigned: 24 September 2020

Keith C.

Position: Secretary

Appointed: 22 July 2010

Resigned: 02 July 2014

Keith C.

Position: Director

Appointed: 12 September 2001

Resigned: 22 July 2010

David R.

Position: Secretary

Appointed: 01 July 2001

Resigned: 22 July 2010

Gary A.

Position: Secretary

Appointed: 07 February 2000

Resigned: 30 June 2001

Melanie G.

Position: Secretary

Appointed: 20 October 1997

Resigned: 07 February 2000

Reginald P.

Position: Director

Appointed: 23 January 1995

Resigned: 24 September 2020

Janice W.

Position: Secretary

Appointed: 23 January 1995

Resigned: 20 October 1998

Janice W.

Position: Director

Appointed: 16 July 1994

Resigned: 23 January 1995

Derek G.

Position: Secretary

Appointed: 17 August 1992

Resigned: 29 November 1994

Clare K.

Position: Director

Appointed: 17 August 1992

Resigned: 16 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 4245 6206 9136 902
Net Assets Liabilities4 8715 0555 8575 822
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal553565528540
Average Number Employees During Period 322
Creditors  528540
Net Current Assets Liabilities5 4245 6206 3856 362
Total Assets Less Current Liabilities5 4245 6206 3856 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search