Maylams Quay Management Limited MAIDSTONE


Maylams Quay Management started in year 2005 as Private Limited Company with registration number 05389146. The Maylams Quay Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Maidstone at Honeydell Estate Agents Office 8, The Business Terrace. Postal code: .

The firm has 2 directors, namely Christopher B., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 31 August 2006 and Christopher B. has been with the company for the least time - from 1 June 2019. 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.

Maylams Quay Management Limited Address / Contact

Office Address Honeydell Estate Agents Office 8, The Business Terrace
Office Address2 Maidstone House
Town Maidstone
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 05389146
Date of Incorporation Fri, 11th Mar 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Honeydell Estate Agents

Position: Corporate Secretary

Appointed: 15 August 2021

Christopher B.

Position: Director

Appointed: 01 June 2019

Paul M.

Position: Director

Appointed: 31 August 2006

Honeydell E.

Position: Secretary

Appointed: 18 August 2021

Resigned: 18 August 2021

Pembroke Property Management Limited

Position: Corporate Secretary

Appointed: 08 May 2017

Resigned: 15 August 2021

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 11 March 2014

Resigned: 13 March 2017

Andrew M.

Position: Secretary

Appointed: 01 June 2007

Resigned: 06 November 2014

Gary A.

Position: Director

Appointed: 31 August 2006

Resigned: 19 January 2012

Sean B.

Position: Director

Appointed: 31 August 2006

Resigned: 28 November 2011

Edward F.

Position: Director

Appointed: 31 August 2006

Resigned: 29 September 2008

Jessica F.

Position: Director

Appointed: 31 August 2006

Resigned: 29 September 2008

Stephen G.

Position: Director

Appointed: 31 August 2006

Resigned: 24 December 2014

Jason H.

Position: Director

Appointed: 31 August 2006

Resigned: 26 November 2008

Gillian M.

Position: Director

Appointed: 31 August 2006

Resigned: 19 January 2012

Elizabeth P.

Position: Director

Appointed: 31 August 2006

Resigned: 16 December 2013

John W.

Position: Director

Appointed: 31 August 2006

Resigned: 15 February 2010

Keith C.

Position: Director

Appointed: 31 August 2006

Resigned: 07 September 2012

Beverley B.

Position: Director

Appointed: 31 August 2006

Resigned: 01 March 2022

Jenny B.

Position: Director

Appointed: 31 August 2006

Resigned: 09 October 2015

Ronald B.

Position: Director

Appointed: 31 August 2006

Resigned: 09 October 2015

Marie C.

Position: Director

Appointed: 31 August 2006

Resigned: 01 May 2017

Alistair B.

Position: Director

Appointed: 31 August 2006

Resigned: 03 November 2010

Alistair B.

Position: Secretary

Appointed: 31 August 2006

Resigned: 26 March 2009

Michael C.

Position: Director

Appointed: 11 March 2005

Resigned: 31 August 2006

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2005

Resigned: 11 March 2005

Nicholas M.

Position: Director

Appointed: 11 March 2005

Resigned: 31 August 2006

Susie M.

Position: Secretary

Appointed: 11 March 2005

Resigned: 31 August 2006

Forbes Nominees Limited

Position: Corporate Director

Appointed: 11 March 2005

Resigned: 11 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets161616161616
Net Assets Liabilities   161616
Other
Net Current Assets Liabilities161616161616
Total Assets Less Current Liabilities161616161616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search