Mapjay Flat Management Company Limited LONDON


Mapjay Flat Management Company started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01448196. The Mapjay Flat Management Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at C/o Boydell & Co 146 B. Postal code: W4 1PU.

At the moment there are 3 directors in the the firm, namely Concha B., Lynne S. and Gaye O.. In addition one secretary - Lynne T. - is with the company. At the moment 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.

Mapjay Flat Management Company Limited Address / Contact

Office Address C/o Boydell & Co 146 B
Office Address2 Chiswick High Road
Town London
Post code W4 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448196
Date of Incorporation Wed, 12th Sep 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Concha B.

Position: Director

Appointed: 22 November 2021

Lynne T.

Position: Secretary

Appointed: 01 April 2011

Lynne S.

Position: Director

Appointed: 08 October 2007

Gaye O.

Position: Director

Appointed: 10 November 2004

Graham B.

Position: Director

Resigned: 27 June 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 03 January 2010

Resigned: 31 March 2011

Jane C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 27 October 2009

Janet D.

Position: Director

Appointed: 26 March 2002

Resigned: 29 April 2008

Caroline D.

Position: Director

Appointed: 30 September 1996

Resigned: 04 January 2002

Bernard J.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 January 2007

Henry G.

Position: Director

Appointed: 31 December 1992

Resigned: 14 December 1995

Linda H.

Position: Director

Appointed: 31 December 1992

Resigned: 28 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets35 43430 07028 83831 58939 97941 63146 404
Net Assets Liabilities25 99518 56722 20723 76627 76631 76635 766
Other
Creditors23 23925 30320 43121 62326 01323 66524 438
Fixed Assets13 80013 80013 80013 80013 80013 80013 800
Net Current Assets Liabilities12 1954 7678 4079 96613 96617 96621 966
Total Assets Less Current Liabilities25 99518 56722 20723 76627 76631 76635 766

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search