MAPLELEAF HOUSE MANAGEMENT LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 8JH

Company number 02718081
Status Active
Incorporation Date 28 May 1992
Company Type Private Limited Company
Address TORONTO HOUSE, 128/132 CROSSBROOK STREET, CHESHUNT, HERTFORDSHIRE, EN8 8JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MAPLELEAF HOUSE MANAGEMENT LIMITED are www.mapleleafhousemanagement.co.uk, and www.mapleleaf-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Mapleleaf House Management Limited is a Private Limited Company. The company registration number is 02718081. Mapleleaf House Management Limited has been working since 28 May 1992. The present status of the company is Active. The registered address of Mapleleaf House Management Limited is Toronto House 128 132 Crossbrook Street Cheshunt Hertfordshire En8 8jh. . MANSTON, Jonathan is a Secretary of the company. KING-SHARP, Geoffrey Stuart is a Director of the company. MANSTON, Jonathan David is a Director of the company. Secretary BAXTER, William Richard has been resigned. Secretary BECKWITH, Nigel Victor has been resigned. Secretary SP SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAXTER, William Richard has been resigned. Director BAXTER, William George has been resigned. Director CLARK, John Nicholas has been resigned. Director EDMUNDS, Hugh Thornley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANSTON, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANSTON, Jonathan
Appointed Date: 05 April 2004

Director
KING-SHARP, Geoffrey Stuart
Appointed Date: 05 April 2004
71 years old

Director
MANSTON, Jonathan David
Appointed Date: 05 April 2004
53 years old

Resigned Directors

Secretary
BAXTER, William Richard
Resigned: 10 November 1996
Appointed Date: 28 May 1992

Secretary
BECKWITH, Nigel Victor
Resigned: 05 April 2004
Appointed Date: 26 March 1998

Secretary
SP SECRETARIES LIMITED
Resigned: 26 March 1998
Appointed Date: 01 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1992
Appointed Date: 28 May 1992

Director
BAXTER, William Richard
Resigned: 28 May 1993
Appointed Date: 28 May 1992
76 years old

Director
BAXTER, William George
Resigned: 01 March 1996
Appointed Date: 28 May 1992
100 years old

Director
CLARK, John Nicholas
Resigned: 02 March 1998
Appointed Date: 01 March 1996
66 years old

Director
EDMUNDS, Hugh Thornley
Resigned: 02 March 1998
Appointed Date: 01 March 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1992
Appointed Date: 28 May 1992

Director
MANSTON, Michael
Resigned: 04 March 2004
Appointed Date: 02 March 1998
78 years old

Persons With Significant Control

Mr Jonathan David Manston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Manston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Stuart King-Sharp
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley King-Sharp
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAPLELEAF HOUSE MANAGEMENT LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

06 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 65 more events
02 Dec 1993
Return made up to 28/05/93; full list of members

03 Jun 1992
Registered office changed on 03/06/92 from: 84 temple chambers temple ave london EC4Y ohp

03 Jun 1992
Director resigned;new director appointed

03 Jun 1992
New secretary appointed;new director appointed

28 May 1992
Incorporation