Maple Hotels Management Company Limited WATFORD


Maple Hotels Management Company started in year 1982 as Private Limited Company with registration number 01609745. The Maple Hotels Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Watford at Maple Court Central Park. Postal code: WD24 4QQ. Since 16th December 2004 Maple Hotels Management Company Limited is no longer carrying the name Ladbroke Racing (bournemouth).

The firm has 8 directors, namely Kimberly C., George O. and Michelle M. and others. Of them, Simon V. has been with the company the longest, being appointed on 10 January 2007 and Kimberly C. has been with the company for the least time - from 19 December 2019. 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.

Maple Hotels Management Company Limited Address / Contact

Office Address Maple Court Central Park
Office Address2 Reeds Crescent
Town Watford
Post code WD24 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609745
Date of Incorporation Thu, 28th Jan 1982
Industry Other accommodation
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kimberly C.

Position: Director

Appointed: 19 December 2019

George O.

Position: Director

Appointed: 19 November 2018

Michelle M.

Position: Director

Appointed: 19 November 2018

Stephen C.

Position: Director

Appointed: 22 August 2018

Richard B.

Position: Director

Appointed: 06 February 2018

Stuart B.

Position: Director

Appointed: 16 June 2014

James P.

Position: Director

Appointed: 01 July 2011

Hilton Corporate Director Llc

Position: Corporate Director

Appointed: 03 November 2008

Hlt Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Simon V.

Position: Director

Appointed: 10 January 2007

Christopher H.

Position: Director

Appointed: 15 July 2016

Resigned: 31 December 2018

Oded L.

Position: Director

Appointed: 17 September 2012

Resigned: 22 August 2018

John R.

Position: Director

Appointed: 29 July 2011

Resigned: 16 September 2012

Andrew H.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

Elizabeth R.

Position: Director

Appointed: 29 May 2008

Resigned: 13 June 2014

Laurence L.

Position: Director

Appointed: 29 May 2008

Resigned: 30 June 2009

Brian W.

Position: Secretary

Appointed: 23 February 2006

Resigned: 01 November 2007

Howard F.

Position: Director

Appointed: 01 July 2005

Resigned: 10 January 2007

Mark W.

Position: Director

Appointed: 13 December 2004

Resigned: 29 August 2014

Stephen H.

Position: Director

Appointed: 13 December 2004

Resigned: 05 August 2013

Paul J.

Position: Director

Appointed: 13 December 2004

Resigned: 25 April 2012

Wolfgang N.

Position: Director

Appointed: 13 December 2004

Resigned: 01 July 2005

John P.

Position: Director

Appointed: 13 December 2004

Resigned: 29 July 2011

Rosemarie S.

Position: Director

Appointed: 13 December 2004

Resigned: 31 January 2006

Hugh T.

Position: Director

Appointed: 13 December 2004

Resigned: 31 December 2007

Paul T.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2008

Adrian B.

Position: Director

Appointed: 13 December 2004

Resigned: 23 January 2009

Ladbrokes Coral Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2004

Resigned: 23 February 2006

Ladbrokes Betting & Gaming Limited

Position: Corporate Director

Appointed: 01 November 1999

Resigned: 13 December 2004

Ganton House Investments Limited

Position: Corporate Secretary

Appointed: 01 November 1999

Resigned: 13 December 2004

Alan R.

Position: Director

Appointed: 02 September 1996

Resigned: 01 November 1999

Christopher B.

Position: Director

Appointed: 10 July 1995

Resigned: 01 November 1999

Colin M.

Position: Director

Appointed: 10 July 1995

Resigned: 01 November 1999

Michael N.

Position: Secretary

Appointed: 03 May 1992

Resigned: 01 November 1999

Berjis D.

Position: Director

Appointed: 03 May 1992

Resigned: 10 July 1995

Paul U.

Position: Director

Appointed: 03 May 1992

Resigned: 01 November 1999

Colin W.

Position: Director

Appointed: 03 May 1992

Resigned: 31 March 1994

Peter G.

Position: Director

Appointed: 03 May 1992

Resigned: 07 February 1994

Christopher B.

Position: Director

Appointed: 03 May 1992

Resigned: 30 June 1993

Richard C.

Position: Director

Appointed: 03 May 1992

Resigned: 01 November 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Hilton Worldwide Limited from Glasgow, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hilton Worldwide Limited

191 West George Street, Cadogan Street, Glasgow, G2 2LD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc022163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ladbroke Racing (bournemouth) December 16, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (32 pages)

Company search

Advertisements