Maplin Close (37-56) Management Co. Limited LONDON


Maplin Close (37-56) Management started in year 2001 as Private Limited Company with registration number 04326189. The Maplin Close (37-56) Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 29 The Green. Postal code: N21 1HS. Since Fri, 11th Jan 2002 Maplin Close (37-56) Management Co. Limited is no longer carrying the name Newface.

At present there are 5 directors in the the firm, namely Chay A., Giles H. and Stephen Y. and others. In addition one secretary - Scott A. - is with the company. At present 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.

Maplin Close (37-56) Management Co. Limited Address / Contact

Office Address 29 The Green
Town London
Post code N21 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326189
Date of Incorporation Wed, 21st Nov 2001
Industry Residents property management
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (60 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Chay A.

Position: Director

Appointed: 03 November 2023

Scott A.

Position: Secretary

Appointed: 01 November 2023

Giles H.

Position: Director

Appointed: 21 August 2023

Stephen Y.

Position: Director

Appointed: 17 August 2023

Natalie W.

Position: Director

Appointed: 17 August 2023

Tilak G.

Position: Director

Appointed: 17 August 2023

Julian H.

Position: Secretary

Appointed: 17 August 2023

Resigned: 01 November 2023

Giles H.

Position: Director

Appointed: 15 February 2022

Resigned: 06 May 2022

Colin B.

Position: Director

Appointed: 19 March 2018

Resigned: 17 August 2023

Giles H.

Position: Director

Appointed: 22 October 2013

Resigned: 18 January 2019

Robin J.

Position: Director

Appointed: 25 May 2011

Resigned: 29 September 2021

Doris S.

Position: Director

Appointed: 25 May 2011

Resigned: 30 July 2013

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 17 August 2023

H.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 October 2009

Karam B.

Position: Director

Appointed: 27 November 2006

Resigned: 27 July 2012

Horace W.

Position: Director

Appointed: 31 October 2002

Resigned: 01 August 2003

Eugenia M.

Position: Director

Appointed: 31 October 2002

Resigned: 19 November 2003

Rosemary H.

Position: Director

Appointed: 31 October 2002

Resigned: 28 February 2011

Katherine D.

Position: Secretary

Appointed: 31 October 2002

Resigned: 01 October 2008

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2001

Resigned: 01 November 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 21 November 2001

Resigned: 01 November 2002

Company previous names

Newface January 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth4773114      
Balance Sheet
Cash Bank In Hand353080      
Cash Bank On Hand   140203264304357411
Current Assets5477125185218279319372426
Debtors194745451515151515
Other Debtors   151515151515
Reserves/Capital
Called Up Share Capital191920      
Profit Loss Account Reserve285494      
Shareholder Funds4773114      
Other
Corporation Tax Payable   121818131313
Creditors   121818131313
Creditors Due Within One Year7411      
Debtors Due After One Year -28       
Net Current Assets Liabilities4773114173200261306359413
Number Shares Allotted 1920      
Par Value Share 11      
Share Capital Allotted Called Up Paid191920      
Total Assets Less Current Liabilities4773114173200261306359413
Trade Debtors Trade Receivables   30     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 28th Sep 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search