34 Maple Road Limited DORKING


Founded in 2002, 34 Maple Road, classified under reg no. 04501473 is an active company. Currently registered at 171 High Street RH4 1AD, Dorking the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Sarah L., Susan F. and Bryan G. and others. Of them, Amanda M. has been with the company the longest, being appointed on 28 August 2009 and Sarah L. has been with the company for the least time - from 17 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

34 Maple Road Limited Address / Contact

Office Address 171 High Street
Town Dorking
Post code RH4 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501473
Date of Incorporation Thu, 1st Aug 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Patrick Gardner Management Co Ltd

Position: Corporate Secretary

Appointed: 14 July 2023

Sarah L.

Position: Director

Appointed: 17 September 2021

Susan F.

Position: Director

Appointed: 03 June 2020

Bryan G.

Position: Director

Appointed: 21 July 2017

Amanda M.

Position: Director

Appointed: 28 August 2009

Susan G.

Position: Secretary

Appointed: 03 June 2020

Resigned: 14 July 2023

Mark D.

Position: Secretary

Appointed: 11 August 2017

Resigned: 13 August 2019

Susan F.

Position: Director

Appointed: 04 March 2014

Resigned: 03 June 2020

Victoria A.

Position: Director

Appointed: 08 July 2013

Resigned: 16 June 2016

John K.

Position: Director

Appointed: 01 August 2010

Resigned: 02 November 2012

Ross Q.

Position: Secretary

Appointed: 16 March 2007

Resigned: 28 August 2009

Ross Q.

Position: Director

Appointed: 25 May 2005

Resigned: 28 August 2009

Malcolm P.

Position: Director

Appointed: 01 August 2002

Resigned: 25 May 2005

Athanassia M.

Position: Director

Appointed: 01 August 2002

Resigned: 05 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 06 September 2002

Denis M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 10 November 2006

Rae G.

Position: Director

Appointed: 01 August 2002

Resigned: 17 September 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 6857 2919 678      
Balance Sheet
Current Assets1 3602 9565 3437 7438 6989 6337 4057 4055 057
Net Assets Liabilities   11 67812 42313 86811 64011 6409 292
Cash Bank In Hand 2 9565 193      
Debtors  150      
Net Assets Liabilities Including Pension Asset Liability5 6857 1919 678      
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds5 6857 2919 678      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100     
Creditors   400510    
Fixed Assets4 3254 2354 2354 2354 2354 2354 2354 2354 235
Net Current Assets Liabilities1 3602 9565 3437 3438 1889 6337 4057 4055 057
Total Assets Less Current Liabilities5 6857 2919 67811 67812 42313 86811 64011 6409 292
Other Aggregate Reserves5 5857 091       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search