Mapeshill Place Management Company Limited LONDON


Mapeshill Place Management Company started in year 1998 as Private Limited Company with registration number 03542078. The Mapeshill Place Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH.

The firm has 2 directors, namely Karen Y., Lilian I.. Of them, Karen Y., Lilian I. have been with the company the longest, being appointed on 21 January 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen Y. who worked with the the firm until 10 February 2011.

Mapeshill Place Management Company Limited Address / Contact

Office Address Eastcastle House
Office Address2 27-28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03542078
Date of Incorporation Tue, 7th Apr 1998
Industry Residents property management
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 February 2023

Karen Y.

Position: Director

Appointed: 21 January 2011

Lilian I.

Position: Director

Appointed: 21 January 2011

London Registrars Limited

Position: Corporate Secretary

Appointed: 10 February 2011

Resigned: 11 February 2023

Sophia P.

Position: Director

Appointed: 22 July 2002

Resigned: 22 January 2011

Karen Y.

Position: Secretary

Appointed: 07 April 1998

Resigned: 10 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1998

Resigned: 07 April 1998

Lissa J.

Position: Director

Appointed: 07 April 1998

Resigned: 26 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 1998

Resigned: 07 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 30 94429 85825 16021 403
Current Assets31 50530 94230 15825 76021 628
Debtors  300600225
Net Assets Liabilities520543-3 797-7 157-10 427
Property Plant Equipment 20 16020 16020 16020 160
Other
Average Number Employees During Period 2332
Corporation Tax Payable 1010862 
Creditors51 14551 64551 13551 13551 135
Net Current Assets Liabilities19 64020 70327 17823 81820 548
Other Creditors 51 63551 13551 13551 135
Property Plant Equipment Gross Cost 20 16020 16020 160 
Total Assets Less Current Liabilities520543-3 79743 97840 708
Trade Debtors Trade Receivables  300600225
Fixed Assets20 16020 160   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 11th, May 2023
Free Download (9 pages)

Company search