The Maples Residents Company (bexhill) Limited BEXHILL-ON-SEA


Founded in 1994, The Maples Residents Company (bexhill), classified under reg no. 02946683 is an active company. Currently registered at 17 Sackville Road TN39 3JD, Bexhill-on-sea the company has been in the business for 30 years. Its financial year was closed on March 24 and its latest financial statement was filed on 24th March 2022.

At the moment there are 2 directors in the the firm, namely Glenys B. and Marcus H.. In addition one secretary - Graeme J. - 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.

The Maples Residents Company (bexhill) Limited Address / Contact

Office Address 17 Sackville Road
Town Bexhill-on-sea
Post code TN39 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946683
Date of Incorporation Fri, 8th Jul 1994
Industry Residents property management
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (124 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Graeme J.

Position: Secretary

Appointed: 10 August 2016

Glenys B.

Position: Director

Appointed: 06 October 2014

Marcus H.

Position: Director

Appointed: 17 March 2012

Andrew B.

Position: Director

Appointed: 06 October 2014

Resigned: 01 February 2021

Mark R.

Position: Director

Appointed: 04 June 2013

Resigned: 01 January 2023

William S.

Position: Secretary

Appointed: 01 September 2012

Resigned: 10 August 2016

Rachel O.

Position: Director

Appointed: 17 March 2012

Resigned: 05 June 2015

Brian W.

Position: Secretary

Appointed: 03 January 2009

Resigned: 24 August 2012

Margaret R.

Position: Director

Appointed: 18 June 2007

Resigned: 30 January 2024

Simon G.

Position: Director

Appointed: 15 June 2007

Resigned: 02 January 2008

Mildred M.

Position: Director

Appointed: 15 June 2007

Resigned: 30 July 2012

Helen F.

Position: Director

Appointed: 14 July 2001

Resigned: 26 May 2004

Nora G.

Position: Director

Appointed: 14 July 2001

Resigned: 28 February 2003

Derek G.

Position: Director

Appointed: 14 July 2001

Resigned: 28 February 2003

Judith G.

Position: Secretary

Appointed: 15 June 2001

Resigned: 15 December 2008

Frederick P.

Position: Director

Appointed: 17 November 2000

Resigned: 27 June 2013

Sean C.

Position: Director

Appointed: 17 November 2000

Resigned: 17 August 2007

David E.

Position: Secretary

Appointed: 19 July 1999

Resigned: 15 June 2001

Brian W.

Position: Director

Appointed: 15 July 1999

Resigned: 30 July 2012

Joseph H.

Position: Director

Appointed: 15 July 1999

Resigned: 11 February 2011

Dorothy A.

Position: Director

Appointed: 15 July 1999

Resigned: 01 January 2023

Diane C.

Position: Director

Appointed: 15 July 1999

Resigned: 01 January 2023

Judith G.

Position: Director

Appointed: 15 July 1999

Resigned: 15 December 2008

Florence G.

Position: Director

Appointed: 15 July 1999

Resigned: 20 November 2006

Joan G.

Position: Director

Appointed: 15 July 1999

Resigned: 10 November 2011

Kelly H.

Position: Director

Appointed: 15 July 1999

Resigned: 20 October 2000

Darren P.

Position: Director

Appointed: 15 July 1999

Resigned: 20 October 2000

Pauline S.

Position: Director

Appointed: 15 July 1999

Resigned: 04 April 2000

Keith S.

Position: Director

Appointed: 15 July 1999

Resigned: 17 October 2001

Paula W.

Position: Director

Appointed: 15 July 1999

Resigned: 12 January 2000

Anthony P.

Position: Secretary

Appointed: 17 March 1998

Resigned: 15 July 1999

David D.

Position: Secretary

Appointed: 13 July 1994

Resigned: 17 March 1998

Clive W.

Position: Director

Appointed: 13 July 1994

Resigned: 15 July 1999

Angela M.

Position: Nominee Director

Appointed: 08 July 1994

Resigned: 13 July 1994

Margaret W.

Position: Nominee Secretary

Appointed: 08 July 1994

Resigned: 13 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth141414      
Balance Sheet
Current Assets 1414141414141414
Net Assets Liabilities  14141414141414
Net Assets Liabilities Including Pension Asset Liability141414      
Reserves/Capital
Called Up Share Capital1414       
Shareholder Funds141414      
Other
Net Current Assets Liabilities 1414141414141414
Total Assets Less Current Liabilities141414141414141414
Called Up Share Capital Not Paid Not Expressed As Current Asset1414       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 24th March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements