Maple Mews Management Company Limited BOREHAMWOOD


Founded in 1986, Maple Mews Management Company, classified under reg no. 02020436 is an active company. Currently registered at Catalyst House 720 Centennial Court, Centennial Park WD6 3SY, Borehamwood the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Andrew L., Wai H. and Chavitri Y.. Of them, Chavitri Y. has been with the company the longest, being appointed on 9 May 2002 and Andrew L. has been with the company for the least time - from 3 October 2014. Currently 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 Mews Management Company Limited Address / Contact

Office Address Catalyst House 720 Centennial Court, Centennial Park
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020436
Date of Incorporation Fri, 16th May 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew L.

Position: Director

Appointed: 03 October 2014

Wai Tung Ho

Position: Corporate Secretary

Appointed: 17 September 2011

Wai H.

Position: Director

Appointed: 14 May 2008

Chavitri Y.

Position: Director

Appointed: 09 May 2002

Daphne D.

Position: Director

Appointed: 03 October 2014

Resigned: 01 January 2020

Lisa K.

Position: Director

Appointed: 14 May 2008

Resigned: 30 September 2008

John C.

Position: Secretary

Appointed: 17 October 2004

Resigned: 17 September 2011

Barbara R.

Position: Director

Appointed: 14 July 2004

Resigned: 17 September 2011

Gillian P.

Position: Director

Appointed: 14 July 2004

Resigned: 31 July 2012

Chavitri Y.

Position: Secretary

Appointed: 09 May 2002

Resigned: 17 October 2004

Garmon S.

Position: Director

Appointed: 11 May 2000

Resigned: 01 November 2006

Christopher M.

Position: Director

Appointed: 11 May 2000

Resigned: 09 May 2002

Siva Y.

Position: Secretary

Appointed: 18 June 1999

Resigned: 09 May 2002

Neil K.

Position: Director

Appointed: 06 May 1999

Resigned: 11 May 2000

David K.

Position: Director

Appointed: 07 May 1998

Resigned: 08 February 2000

Gary D.

Position: Director

Appointed: 07 May 1998

Resigned: 13 September 2005

Chevi Y.

Position: Director

Appointed: 08 May 1997

Resigned: 06 May 1999

Siva Y.

Position: Director

Appointed: 09 May 1996

Resigned: 31 May 2008

Tze T.

Position: Director

Appointed: 09 May 1996

Resigned: 07 May 1998

Marie A.

Position: Director

Appointed: 16 November 1995

Resigned: 09 May 1996

Gillian P.

Position: Secretary

Appointed: 28 September 1995

Resigned: 18 June 1999

Julia H.

Position: Director

Appointed: 01 May 1995

Resigned: 08 May 1997

Kevin T.

Position: Director

Appointed: 01 May 1995

Resigned: 09 May 1996

Gillian P.

Position: Director

Appointed: 01 May 1995

Resigned: 06 May 1999

Philip M.

Position: Secretary

Appointed: 31 July 1992

Resigned: 28 September 1995

Peter J.

Position: Director

Appointed: 31 July 1992

Resigned: 01 October 1994

John C.

Position: Director

Appointed: 31 July 1992

Resigned: 13 March 1995

Laurence P.

Position: Director

Appointed: 31 July 1992

Resigned: 28 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth3 8893 8893 889
Balance Sheet
Cash Bank In Hand25 52021 236 
Current Assets27 22228 58726 389
Debtors1 7027 351 
Net Assets Liabilities Including Pension Asset Liability3 8893 8893 889
Reserves/Capital
Called Up Share Capital2020 
Profit Loss Account Reserve3 8693 869 
Shareholder Funds3 8893 8893 889
Other
Creditors Due Within One Year795840794
Net Current Assets Liabilities26 42727 74725 595
Provisions For Liabilities Charges22 53823 85821 706
Total Assets Less Current Liabilities26 42727 74725 595

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements