Maple Road 1854 Management Company Limited SURBITON


Founded in 2002, Maple Road 1854 Management Company, classified under reg no. 04352540 is an active company. Currently registered at 1 Spring Cottages KT6 4DF, Surbiton the company has been in the business for 22 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Ryan B., Alan S. and Jonathan R.. In addition one secretary - Mark D. - 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.

Maple Road 1854 Management Company Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St. Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04352540
Date of Incorporation Mon, 14th Jan 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Mark D.

Position: Secretary

Appointed: 23 January 2020

Ryan B.

Position: Director

Appointed: 14 September 2019

Alan S.

Position: Director

Appointed: 09 August 2010

Jonathan R.

Position: Director

Appointed: 24 July 2010

Mark D.

Position: Secretary

Appointed: 08 March 2016

Resigned: 20 August 2019

Robert H.

Position: Secretary

Appointed: 18 June 2010

Resigned: 08 March 2016

William S.

Position: Director

Appointed: 09 March 2010

Resigned: 31 December 2016

Alexi D.

Position: Director

Appointed: 09 March 2010

Resigned: 31 December 2016

David D.

Position: Director

Appointed: 09 March 2010

Resigned: 14 September 2019

Edwin L.

Position: Director

Appointed: 04 August 2009

Resigned: 09 March 2010

Richard E.

Position: Director

Appointed: 01 August 2008

Resigned: 04 August 2009

Thomas M.

Position: Director

Appointed: 10 August 2007

Resigned: 31 December 2016

Stephen P.

Position: Director

Appointed: 02 May 2006

Resigned: 01 August 2008

Mark K.

Position: Director

Appointed: 20 October 2005

Resigned: 02 May 2006

Peter T.

Position: Director

Appointed: 30 June 2005

Resigned: 20 October 2005

Darren J.

Position: Director

Appointed: 20 February 2004

Resigned: 30 June 2005

Nicholas W.

Position: Director

Appointed: 11 June 2003

Resigned: 20 February 2004

Roger D.

Position: Director

Appointed: 23 May 2003

Resigned: 12 June 2003

Terence M.

Position: Director

Appointed: 23 May 2003

Resigned: 12 June 2003

Mark D.

Position: Director

Appointed: 14 January 2002

Resigned: 23 May 2003

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2002

Resigned: 09 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 40010 27011 14512 305
Current Assets10 46912 69516 02013 055
Debtors692 4254 875750
Other
Accrued Liabilities 300314318
Creditors3008002 814426
Net Current Assets Liabilities10 16911 89513 20612 629
Prepayments Accrued Income  2 250 
Total Assets Less Current Liabilities10 16911 89513 20612 629
Trade Creditors Trade Payables 5002 500108
Trade Debtors Trade Receivables692 4252 625750
Other Creditors300300  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 8th, March 2024
Free Download (7 pages)

Company search

Advertisements