MAYWOOD PROPERTIES LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2BU

Company number 03206087
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address 3 ST BARNABAS ROAD, CAMBRIDGE, CB1 2BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 10 ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 10 . The most likely internet sites of MAYWOOD PROPERTIES LIMITED are www.maywoodproperties.co.uk, and www.maywood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Maywood Properties Limited is a Private Limited Company. The company registration number is 03206087. Maywood Properties Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Maywood Properties Limited is 3 St Barnabas Road Cambridge Cb1 2bu. . BERNSTEIN, Ann Carol is a Director of the company. FAIRCLOUGH, John Charles is a Director of the company. PARODI, Maria Teresa Juana is a Director of the company. Secretary BROADBENT, Helen Mary has been resigned. Secretary PERCY, Richard Charles St John has been resigned. Secretary PIKE, Ian Charles has been resigned. Secretary WEEKS, David James has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HALL, Philippa Ruth Dalgleish has been resigned. Director PIKE, Ian Charles has been resigned. Director WEEKS, David James has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BERNSTEIN, Ann Carol
Appointed Date: 27 June 1997
84 years old

Director
FAIRCLOUGH, John Charles
Appointed Date: 13 June 1996
81 years old

Director
PARODI, Maria Teresa Juana
Appointed Date: 12 August 1996
75 years old

Resigned Directors

Secretary
BROADBENT, Helen Mary
Resigned: 31 March 2006
Appointed Date: 27 June 1997

Secretary
PERCY, Richard Charles St John
Resigned: 26 February 2010
Appointed Date: 01 April 2006

Secretary
PIKE, Ian Charles
Resigned: 12 August 1996
Appointed Date: 13 June 1996

Secretary
WEEKS, David James
Resigned: 27 June 1997
Appointed Date: 12 August 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 13 June 1996
Appointed Date: 31 May 1996

Director
HALL, Philippa Ruth Dalgleish
Resigned: 30 June 1999
Appointed Date: 22 June 1996
58 years old

Director
PIKE, Ian Charles
Resigned: 12 August 1996
Appointed Date: 13 June 1996
74 years old

Director
WEEKS, David James
Resigned: 27 June 1997
Appointed Date: 13 June 1996
59 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 13 June 1996
Appointed Date: 31 May 1996

MAYWOOD PROPERTIES LIMITED Events

12 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10

29 Mar 2016
Total exemption full accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10

12 Apr 2015
Total exemption full accounts made up to 30 June 2014
13 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10

...
... and 60 more events
21 Jun 1996
Secretary resigned
21 Jun 1996
Director resigned
21 Jun 1996
Registered office changed on 21/06/96 from: 46A syon lane isleworth middlesex TW7 5NQ
21 Jun 1996
New secretary appointed;new director appointed
31 May 1996
Incorporation