The Maples Res. Assoc. Co. (purley) Limited PURLEY


Founded in 1994, The Maples Res. Assoc. . (purley), classified under reg no. 02947218 is an active company. Currently registered at 5 Badgers Walk CR8 3PX, Purley the company has been in the business for thirty one years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Marilyn D. and Malcolm S.. In addition one secretary - Marilyn D. - 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.

The Maples Res. Assoc. Co. (purley) Limited Address / Contact

Office Address 5 Badgers Walk
Town Purley
Post code CR8 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947218
Date of Incorporation Mon, 11th Jul 1994
Industry Residents property management
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Marilyn D.

Position: Director

Appointed: 20 December 2024

Marilyn D.

Position: Secretary

Appointed: 20 December 2024

Malcolm S.

Position: Director

Appointed: 14 June 1995

Margaret K.

Position: Secretary

Appointed: 13 January 2015

Resigned: 20 December 2024

Margaret K.

Position: Director

Appointed: 13 January 2015

Resigned: 20 December 2024

David B.

Position: Secretary

Appointed: 05 November 2007

Resigned: 13 January 2015

David B.

Position: Director

Appointed: 05 November 2007

Resigned: 14 January 2015

Ashvin P.

Position: Director

Appointed: 19 July 2005

Resigned: 05 November 2007

Ashvin P.

Position: Secretary

Appointed: 26 February 2005

Resigned: 05 November 2007

Brian E.

Position: Secretary

Appointed: 28 February 2001

Resigned: 26 February 2005

Martin P.

Position: Director

Appointed: 13 May 1997

Resigned: 13 March 2001

Martin P.

Position: Secretary

Appointed: 13 May 1997

Resigned: 28 February 2001

Brian E.

Position: Secretary

Appointed: 14 June 1995

Resigned: 13 May 1997

Christopher C.

Position: Secretary

Appointed: 21 July 1994

Resigned: 14 June 1995

Derek C.

Position: Director

Appointed: 21 July 1994

Resigned: 14 June 1995

Angela M.

Position: Nominee Director

Appointed: 11 July 1994

Resigned: 21 July 1994

Margaret W.

Position: Nominee Secretary

Appointed: 11 July 1994

Resigned: 21 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-07-312024-07-31
Balance Sheet
Current Assets19 66420 929
Net Assets Liabilities19 66420 569
Other
Average Number Employees During Period11
Creditors 360
Net Current Assets Liabilities19 66420 569
Total Assets Less Current Liabilities19 66420 569

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Jul 2024
filed on: 27th, May 2025
Free Download (3 pages)

Company search

Advertisements