The Maples (winsford) Management Company Limited MACCLESFIELD


Founded in 1995, The Maples (winsford) Management Company, classified under reg no. 03050894 is an active company. Currently registered at 41 Cornbrook Road SK11 7TR, Macclesfield the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Helen S., appointed on 19 April 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Maples (winsford) Management Company Limited Address / Contact

Office Address 41 Cornbrook Road
Town Macclesfield
Post code SK11 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050894
Date of Incorporation Fri, 28th Apr 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Helen S.

Position: Director

Appointed: 19 April 2023

Premier Estates Limited

Position: Corporate Secretary

Appointed: 07 October 2022

Resigned: 24 September 2023

Christopher H.

Position: Secretary

Appointed: 01 March 2021

Resigned: 15 March 2023

Mark H.

Position: Director

Appointed: 08 January 2021

Resigned: 19 April 2023

Elizabeth B.

Position: Secretary

Appointed: 29 March 2018

Resigned: 01 March 2021

Christine W.

Position: Director

Appointed: 08 March 2008

Resigned: 17 December 2020

David O.

Position: Director

Appointed: 20 August 2007

Resigned: 08 March 2008

Martin S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 March 2018

Elizabeth B.

Position: Director

Appointed: 01 April 2004

Resigned: 01 March 2021

Stella M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 January 2005

Jennifer B.

Position: Secretary

Appointed: 30 August 2002

Resigned: 01 April 2004

Dennis C.

Position: Director

Appointed: 01 May 2002

Resigned: 01 April 2004

Joseph H.

Position: Director

Appointed: 10 February 2001

Resigned: 20 August 2007

Colette R.

Position: Secretary

Appointed: 10 February 2001

Resigned: 28 August 2002

Colette R.

Position: Director

Appointed: 12 November 1998

Resigned: 12 February 2002

Claire S.

Position: Director

Appointed: 27 May 1997

Resigned: 19 January 1998

Colin W.

Position: Director

Appointed: 27 May 1997

Resigned: 06 May 2002

Andrea O.

Position: Director

Appointed: 24 February 1997

Resigned: 10 February 2001

Colette R.

Position: Director

Appointed: 24 February 1997

Resigned: 27 May 1997

Andrea O.

Position: Secretary

Appointed: 24 February 1997

Resigned: 10 February 2001

Kevin M.

Position: Director

Appointed: 28 April 1995

Resigned: 24 February 1997

Charles T.

Position: Director

Appointed: 28 April 1995

Resigned: 24 February 1997

Kevin M.

Position: Secretary

Appointed: 28 April 1995

Resigned: 24 February 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Helen S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Beth B. This PSC has significiant influence or control over the company,.

Helen S.

Notified on 28 September 2023
Nature of control: significiant influence or control

Beth B.

Notified on 28 April 2017
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 5291 0951 2907801 493 7312 547
Current Assets    1 4931 284795 
Debtors      -1 196-2 547
Net Assets Liabilities984-676-466-8911 4931 261795-965
Other Debtors      65 
Other
Version Production Software    2 020  2 023
Accrued Liabilities       500
Creditors1 5451 7711 7561 671 23 965
Net Current Assets Liabilities984-676-466-8911 4931 261795-965
Other Creditors1 5451 7711 7561 671    
Prepayments Accrued Income      -1 261-2 547
Trade Creditors Trade Payables       465
Total Assets Less Current Liabilities    1 4931 261795 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search