Maynard Court (staines) Residents Association Limited HIGH WYCOMBE


Maynard Court (staines) Residents Association started in year 1986 as Private Limited Company with registration number 02062307. The Maynard Court (staines) Residents Association company has been functioning successfully for 38 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has one director. Bridget M., appointed on 24 June 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Welling & Partners Limited who worked with the the company until 1 October 2000.

Maynard Court (staines) Residents Association Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062307
Date of Incorporation Wed, 8th Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bridget M.

Position: Director

Appointed: 24 June 2014

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 18 June 2002

Mary W.

Position: Director

Appointed: 17 November 2008

Resigned: 11 July 2014

Martin W.

Position: Director

Appointed: 19 September 2008

Resigned: 06 September 2010

Michael B.

Position: Director

Appointed: 09 September 2004

Resigned: 03 November 2008

Julie V.

Position: Director

Appointed: 03 August 2004

Resigned: 26 July 2005

Paul W.

Position: Director

Appointed: 16 October 2002

Resigned: 01 December 2003

Fiona M.

Position: Director

Appointed: 14 May 2001

Resigned: 20 December 2002

Bright Willis

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 17 June 2002

Olwen C.

Position: Director

Appointed: 15 June 2000

Resigned: 03 November 2008

Welling & Partners Limited

Position: Secretary

Appointed: 03 August 1999

Resigned: 01 October 2000

Michele S.

Position: Director

Appointed: 06 June 1999

Resigned: 20 October 1999

Andrew W.

Position: Director

Appointed: 05 December 1994

Resigned: 14 May 2001

Mark C.

Position: Director

Appointed: 29 March 1993

Resigned: 29 December 1997

Derrick F.

Position: Director

Appointed: 19 March 1992

Resigned: 25 July 1996

Fiona M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 December 1994

Keith B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 61934 16642 58753 52742 11419 62016 3149 227
Current Assets36 57444 48351 48455 57148 72628 73024 59916 919
Debtors9 95510 3178 8972 0446 6129 1108 2857 692
Net Assets Liabilities     24 62616 28913 380
Other
Accrued Liabilities9319319348 2145701 4131 2501 930
Creditors2 3192 6844 08412 1245 2464 1041 8072 436
Net Current Assets Liabilities34 25541 79947 40043 44743 48024 62622 79214 483
Other Provisions Balance Sheet Subtotal      6 5031 103
Prepayments Accrued Income     8 9477 9103 260
Total Assets Less Current Liabilities34 25541 79947 40043 44743 48024 62622 79214 483
Trade Creditors Trade Payables1 3881 7533 1503 9104 6762 691557506
Trade Debtors Trade Receivables9 95510 3178 8972 044851633754 432
Average Number Employees During Period    11  
Prepayments    6 5278 947  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, July 2023
Free Download (6 pages)

Company search

Advertisements