Maybury Court Management (ealing) Limited HARLOW


Maybury Court Management (ealing) started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01067947. The Maybury Court Management (ealing) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The firm has 3 directors, namely Paul B., Ruth H. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 1 October 1991 and Paul B. has been with the company for the least time - from 24 August 2006. Currently 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.

Maybury Court Management (ealing) Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067947
Date of Incorporation Fri, 25th Aug 1972
Industry Residents property management
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Paul B.

Position: Director

Appointed: 24 August 2006

Ruth H.

Position: Director

Appointed: 17 August 2000

Peter R.

Position: Director

Appointed: 01 October 1991

United Company Secretaries

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 01 January 2016

David H.

Position: Director

Appointed: 18 June 2008

Resigned: 03 April 2018

Joseph M.

Position: Director

Appointed: 30 June 2004

Resigned: 18 June 2008

Susan V.

Position: Director

Appointed: 13 September 2001

Resigned: 02 August 2007

Ruth H.

Position: Secretary

Appointed: 17 August 2000

Resigned: 01 January 2015

Timothy R.

Position: Director

Appointed: 24 September 1998

Resigned: 16 October 2003

Muriel G.

Position: Director

Appointed: 13 April 1993

Resigned: 17 August 2000

Muriel G.

Position: Secretary

Appointed: 13 April 1993

Resigned: 17 August 2000

Norma W.

Position: Director

Appointed: 13 April 1993

Resigned: 07 May 1997

Jean D.

Position: Secretary

Appointed: 01 October 1991

Resigned: 01 December 1992

Anne R.

Position: Director

Appointed: 01 October 1991

Resigned: 14 December 2005

Mario K.

Position: Director

Appointed: 01 October 1991

Resigned: 13 April 1993

Deborah M.

Position: Director

Appointed: 01 October 1991

Resigned: 27 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-30
Balance Sheet
Intangible Fixed Assets36 00036 00036 00036 00036 000
Other
Creditors    36 000
Fixed Assets36 00036 00036 00036 00036 000
Total Assets Less Current Liabilities36 00036 00036 00036 00036 000
Creditors Due After One Year36 00036 00036 00036 00036 000
Intangible Fixed Assets Cost Or Valuation36 00036 00036 00036 000 
Secured Debts36 00036 00036 00036 00036 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 27th, June 2023
Free Download (2 pages)

Company search

Advertisements