36 Maple Road Management Limited SURBITON SURREY


Founded in 1996, 36 Maple Road Management, classified under reg no. 03286371 is an active company. Currently registered at Flat 1 KT6 4AB, Surbiton Surrey the company has been in the business for 29 years. Its financial year was closed on Friday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Charlotte O., Seema B. and Darrel G. and others. In addition one secretary - Christine V. - is with the company. As of 13 July 2025, there were 12 ex directors - Rebecca M., Robert J. and others listed below. There were no ex secretaries.

36 Maple Road Management Limited Address / Contact

Office Address Flat 1
Office Address2 36 Maple Road
Town Surbiton Surrey
Post code KT6 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286371
Date of Incorporation Mon, 2nd Dec 1996
Industry Residents property management
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (225 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Charlotte O.

Position: Director

Appointed: 01 December 2022

Seema B.

Position: Director

Appointed: 02 January 2014

Darrel G.

Position: Director

Appointed: 08 July 2003

Christine V.

Position: Secretary

Appointed: 02 December 1996

Christine V.

Position: Director

Appointed: 02 December 1996

Rebecca M.

Position: Director

Appointed: 26 March 2015

Resigned: 01 August 2022

Robert J.

Position: Director

Appointed: 04 September 2012

Resigned: 26 March 2015

Katherine H.

Position: Director

Appointed: 04 September 2012

Resigned: 26 March 2015

Andrew G.

Position: Director

Appointed: 17 November 2004

Resigned: 04 September 2012

Peter E.

Position: Director

Appointed: 14 January 2003

Resigned: 02 January 2014

Peter B.

Position: Director

Appointed: 17 October 1999

Resigned: 17 November 2004

Dean S.

Position: Director

Appointed: 31 May 1999

Resigned: 28 January 2003

Amanda W.

Position: Director

Appointed: 25 October 1998

Resigned: 08 July 2003

Stephen B.

Position: Director

Appointed: 06 November 1997

Resigned: 28 May 1999

Anthony L.

Position: Director

Appointed: 02 December 1996

Resigned: 28 May 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1996

Resigned: 02 December 1996

Matthew A.

Position: Director

Appointed: 02 December 1996

Resigned: 30 September 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 02 December 1996

Paul S.

Position: Director

Appointed: 02 December 1996

Resigned: 31 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-28
Net Worth 7 1607 900
Balance Sheet
Cash Bank In Hand 4 9275 763
Current Assets 5 027 
Debtors 100 
Other Debtors 100 
Tangible Fixed Assets2 5002 5002 500
Reserves/Capital
Called Up Share Capital 44
Profit Loss Account Reserve 4 6565 396
Shareholder Funds 7 1607 900
Other
Capital Redemption Reserve 2 5002 500
Creditors Due Within One Year 367363
Net Current Assets Liabilities 4 6605 400
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 4 
Number Shares Allotted 44
Par Value Share 11
Share Capital Allotted Called Up Paid 44
Tangible Fixed Assets Cost Or Valuation2 5002 500 
Total Assets Less Current Liabilities 7 1607 900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/02/28
filed on: 17th, October 2024
Free Download (7 pages)

Company search

Advertisements