Maybourne Freehold Limited BROMLEY


Founded in 1987, Maybourne Freehold, classified under reg no. 02118844 is an active company. Currently registered at C/o Prime Property Management, Devonshire House BR1 1LT, Bromley the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 23rd December 2009 Maybourne Freehold Limited is no longer carrying the name Maybourne Grange (freehold).

The company has 5 directors, namely Norman H., Bob G. and Amit S. and others. Of them, Halvard H. has been with the company the longest, being appointed on 8 December 2003 and Norman H. has been with the company for the least time - from 13 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher N. who worked with the the company until 8 December 2003.

Maybourne Freehold Limited Address / Contact

Office Address C/o Prime Property Management, Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118844
Date of Incorporation Thu, 2nd Apr 1987
Industry Residents property management
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Norman H.

Position: Director

Appointed: 13 July 2022

Bob G.

Position: Director

Appointed: 11 June 2011

Amit S.

Position: Director

Appointed: 09 December 2008

Siw-Hege V.

Position: Director

Appointed: 31 August 2008

Halvard H.

Position: Director

Appointed: 08 December 2003

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 03 September 2021

Resigned: 01 November 2023

Salahuddin M.

Position: Director

Appointed: 24 June 2018

Resigned: 30 June 2019

Shalini P.

Position: Director

Appointed: 15 February 2004

Resigned: 31 August 2008

Jamie L.

Position: Director

Appointed: 15 February 2004

Resigned: 27 January 2005

Joan P.

Position: Director

Appointed: 08 December 2003

Resigned: 01 January 2018

Donald J.

Position: Director

Appointed: 26 November 2000

Resigned: 01 January 2018

Alan C.

Position: Director

Appointed: 26 November 2000

Resigned: 31 December 2021

Sarah G.

Position: Director

Appointed: 21 December 1998

Resigned: 02 June 2004

Leslie C.

Position: Director

Appointed: 11 January 1995

Resigned: 11 July 1995

Norman H.

Position: Director

Appointed: 10 January 1995

Resigned: 20 September 2011

John K.

Position: Director

Appointed: 07 June 1993

Resigned: 10 January 1995

Thomas M.

Position: Director

Appointed: 18 January 1993

Resigned: 14 April 1997

Richard W.

Position: Director

Appointed: 24 December 1992

Resigned: 14 April 1997

Norman H.

Position: Director

Appointed: 24 December 1992

Resigned: 24 December 1993

Christopher N.

Position: Secretary

Appointed: 24 December 1992

Resigned: 08 December 2003

Bernard M.

Position: Director

Appointed: 24 December 1992

Resigned: 06 December 1993

Osvalds B.

Position: Director

Appointed: 24 December 1992

Resigned: 09 December 2002

Marguerite D.

Position: Director

Appointed: 24 December 1992

Resigned: 13 December 1999

Bernard D.

Position: Director

Appointed: 24 December 1992

Resigned: 23 July 1998

Benjamin F.

Position: Director

Appointed: 24 December 1992

Resigned: 07 June 1993

Company previous names

Maybourne Grange (freehold) December 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Property Plant Equipment10 10210 10210 102  
Debtors271 084    
Other Debtors271 084    
Net Assets Liabilities  10 10210 10210 102
Other
Property Plant Equipment Gross Cost10 10210 10210 102  
Accrued Liabilities Deferred Income374    
Corporation Tax Payable41 744    
Creditors42 118    
Net Current Assets Liabilities228 966    
Number Shares Issued Fully Paid 42   
Par Value Share 3   
Profit Loss -228 966   
Total Assets Less Current Liabilities239 06810 10210 10210 10210 102
Fixed Assets  10 10210 10210 102

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search