Maple Court (sutton) Management Limited SUTTON


Founded in 1978, Maple Court (sutton) Management, classified under reg no. 01348537 is an active company. Currently registered at 45 Anne Boleyns Walk SM3 8DE, Sutton the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Kornel F., Hiroko W. and Jamie N. and others. Of them, Barry R. has been with the company the longest, being appointed on 31 December 1991 and Kornel F. and Hiroko W. have been with the company for the least time - from 17 August 2018. 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.

Maple Court (sutton) Management Limited Address / Contact

Office Address 45 Anne Boleyns Walk
Office Address2 Cheam
Town Sutton
Post code SM3 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348537
Date of Incorporation Tue, 17th Jan 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Kornel F.

Position: Director

Appointed: 17 August 2018

Hiroko W.

Position: Director

Appointed: 17 August 2018

Yogan Super Properties Limiited

Position: Corporate Director

Appointed: 30 April 2018

Jamie N.

Position: Director

Appointed: 24 October 2014

Arun K.

Position: Director

Appointed: 15 November 2010

Gary C.

Position: Director

Appointed: 22 January 2008

Steven G.

Position: Director

Appointed: 31 July 2004

Christine R.

Position: Director

Appointed: 22 January 1999

Barry R.

Position: Director

Appointed: 31 December 1991

Linda H.

Position: Secretary

Resigned: 01 January 1998

David S.

Position: Director

Appointed: 15 January 2016

Resigned: 30 April 2018

Julie B.

Position: Secretary

Appointed: 11 June 2012

Resigned: 11 April 2016

Joanne H.

Position: Director

Appointed: 26 September 2008

Resigned: 11 December 2017

Felix S.

Position: Director

Appointed: 19 December 2006

Resigned: 24 October 2014

Myriam A.

Position: Secretary

Appointed: 13 July 2006

Resigned: 22 April 2012

Gary C.

Position: Secretary

Appointed: 14 July 2005

Resigned: 13 July 2006

Gavin H.

Position: Director

Appointed: 26 November 2002

Resigned: 22 August 2008

Gary C.

Position: Director

Appointed: 14 September 2001

Resigned: 13 July 2006

Claire A.

Position: Director

Appointed: 27 July 2001

Resigned: 31 July 2004

Julie B.

Position: Secretary

Appointed: 22 May 1999

Resigned: 14 July 2005

Amanda P.

Position: Director

Appointed: 08 March 1999

Resigned: 15 November 2010

Robert B.

Position: Director

Appointed: 14 November 1998

Resigned: 27 July 2001

Barry R.

Position: Secretary

Appointed: 01 January 1998

Resigned: 22 May 1999

Eric S.

Position: Director

Appointed: 17 March 1997

Resigned: 26 September 2014

Christopher B.

Position: Director

Appointed: 20 October 1995

Resigned: 08 March 1999

Julie B.

Position: Director

Appointed: 18 September 1995

Resigned: 18 March 2016

Stephen W.

Position: Director

Appointed: 19 May 1993

Resigned: 31 August 1995

Adrian M.

Position: Director

Appointed: 16 May 1993

Resigned: 17 March 1997

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1995

Patricia H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 2001

Betty B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 March 2002

Terence A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 October 1992

Gillian G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1999

Gary F.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1998

Robin E.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 1993

Linda H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 2006

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 Assets2 5464 8439 8963 9275 4028 52110 765
Net Assets Liabilities2 2464 8439 8963 9278 52110 76510 765
Other
Average Number Employees During Period  99999
Creditors300      
Net Current Assets Liabilities2 2464 8439 8963 9278 52110 76510 765
Total Assets Less Current Liabilities2 2464 8439 8963 9278 5218 52110 765

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements