MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.05885488
Category
Incorporated24 Jul 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED is an active with number 05885488. It was incorporated 17 years, 10 months, 11 days ago, on 24 July 2006. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



Company Fillings

Change corporate secretary company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hms Property Management Services Limited

Change date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur James Roberts

Appointment date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Murray

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Peter Hollywood

Termination date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: C/O Hms Property Management Services Limited 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ

New address: 62 Rumbridge Street Totton Southampton SO40 9DS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Roberts

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Hollywood

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Marian Murray

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Ford

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Doreen Ann Coppell

Documents

View document PDF

Miscellaneous

Date: 14 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Mosedale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Companies Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-19

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/09

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark green

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed hertford companies secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/08

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed graham ford

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed bernard hollywood

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark green

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed matthew mosedale

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed rachel roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed marian murray

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed doreen ann coppell

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director graham robert anwyl logged form

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director matthew john anwyl logged form

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary lucy frances wasdell logged form

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham anwyl

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lucy wasdell

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mathew anwyl

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from anwyl house mona terrace prince edward avenue rhyl clwyd LL18 4PH

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/07/07

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWLAIRS DEVELOPMENT TRUST

40 CAMLACHIE HOUSE,GLASGOW,G40 3QH

Number:SC365873
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GABRIS INT LTD

3 PARISH DRIVE,TIPTON,DY4 7PH

Number:08099874
Status:ACTIVE
Category:Private Limited Company

LG HAIR LIMITED

8 ASH CROFT,RICHMOND,DL10 7PA

Number:04797850
Status:ACTIVE
Category:Private Limited Company

MWK GLOBAL LTD

15 LEUCHLANDS PLACE,ABERDEEN,AB23 8JF

Number:SC592695
Status:ACTIVE
Category:Private Limited Company

QUALITY GROUP PROPERTY INVESTMENTS LTD

UCB HOUSE,WATFORD,WD18 0BX

Number:11358152
Status:ACTIVE
Category:Private Limited Company
Number:04563788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source