Company number 04182877
Status Active
Incorporation Date 20 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Appointment of Mr Sean John Ivor Fitzgerald as a director on 26 October 2016; Appointment of Miss Carol Ann Aldington as a director on 26 October 2016. The most likely internet sites of MAYPOLE GREEN RESIDENTS COMPANY LIMITED are www.maypolegreenresidentscompany.co.uk, and www.maypole-green-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maypole Green Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04182877. Maypole Green Residents Company Limited has been working since 20 March 2001.
The present status of the company is Active. The registered address of Maypole Green Residents Company Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. ALDINGTON, Carol Ann is a Director of the company. FITZGERALD, Sean John Ivor is a Director of the company. RUSTEM, Mehmet is a Director of the company. SHAH, Neil Shashikant is a Director of the company. SOOD, Aman is a Director of the company. WALLETT, Ann is a Director of the company. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director FISHER, Hazel Doris has been resigned. Director GARNELAS, Hilary Sharon has been resigned. Director HICKS, Philippa Janet has been resigned. Director MAYNARD, Peter has been resigned. Director MENZIES, Birgitta has been resigned. Director PICKERING, Karl has been resigned. Director RUSTEM, Mehmet has been resigned. Director SLEATH, Simon has been resigned. Director WALLETT, Ann has been resigned. Director YUNG, Martin has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2006
Director
SOOD, Aman
Appointed Date: 11 September 2013
46 years old
Resigned Directors
Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 07 November 2001
Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 27 April 2004
Appointed Date: 10 April 2003
Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 March 2006
Appointed Date: 27 April 2004
Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 November 2001
Appointed Date: 20 March 2001
Director
MAYNARD, Peter
Resigned: 05 September 2007
Appointed Date: 31 March 2005
72 years old
Director
MENZIES, Birgitta
Resigned: 19 January 2009
Appointed Date: 31 March 2005
65 years old
Director
PICKERING, Karl
Resigned: 10 June 2004
Appointed Date: 20 March 2001
68 years old
Director
RUSTEM, Mehmet
Resigned: 02 June 2008
Appointed Date: 25 October 2006
73 years old
Director
SLEATH, Simon
Resigned: 19 June 2006
Appointed Date: 31 March 2005
62 years old
Director
WALLETT, Ann
Resigned: 28 September 2010
Appointed Date: 06 August 2009
84 years old
Director
YUNG, Martin
Resigned: 20 May 2009
Appointed Date: 02 June 2008
48 years old
Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 31 March 2005
Appointed Date: 10 June 2004
Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 10 June 2004
MAYPOLE GREEN RESIDENTS COMPANY LIMITED Events
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
03 Nov 2016
Appointment of Mr Sean John Ivor Fitzgerald as a director on 26 October 2016
01 Nov 2016
Appointment of Miss Carol Ann Aldington as a director on 26 October 2016
08 Jun 2016
Termination of appointment of Hilary Sharon Garnelas as a director on 8 June 2016
04 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
04 May 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 May 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 May 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 May 2001
Resolutions
-
ELRES ‐
Elective resolution
20 Mar 2001
Incorporation