MAPLEHURST CLOSE (KINGSTON) MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 9HH

Company number 01790498
Status Active
Incorporation Date 9 February 1984
Company Type Private Limited Company
Address 89 BRIDGE ROAD, EAST MOLESEY, SURREY, KT8 9HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 160 . The most likely internet sites of MAPLEHURST CLOSE (KINGSTON) MANAGEMENT COMPANY LIMITED are www.maplehurstclosekingstonmanagementcompany.co.uk, and www.maplehurst-close-kingston-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Maplehurst Close Kingston Management Company Limited is a Private Limited Company. The company registration number is 01790498. Maplehurst Close Kingston Management Company Limited has been working since 09 February 1984. The present status of the company is Active. The registered address of Maplehurst Close Kingston Management Company Limited is 89 Bridge Road East Molesey Surrey Kt8 9hh. . SWEETING, Philip James is a Secretary of the company. CALVERT, Jacquie Helen is a Director of the company. SUMMERS, James Andrew is a Director of the company. Secretary ANGUS, Graham has been resigned. Secretary CASTLEDINE, David has been resigned. Secretary HUNTER, Ross Michael Mackay has been resigned. Secretary VAN MECHELEN, Denis has been resigned. Secretary VAN MECHELEN, Denis Philip has been resigned. Secretary WILLIAMS, Ruth Carowne has been resigned. Director ELLIS, David has been resigned. Director HETHERINGTON, Andrew John has been resigned. Director HEWLETT, Jade Louise has been resigned. Director JACKSON, Ross has been resigned. Director LINNECOR, Carly has been resigned. Director RICKETTS, Lucille has been resigned. Director SPENCER, David Stephen has been resigned. Director VAN MECHELEN, Denis Philip has been resigned. Director WINGFIELD, Mark Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETING, Philip James
Appointed Date: 15 February 2007

Director
CALVERT, Jacquie Helen
Appointed Date: 22 February 2008
72 years old

Director
SUMMERS, James Andrew
Appointed Date: 17 May 2010
52 years old

Resigned Directors

Secretary
ANGUS, Graham
Resigned: 15 February 2007
Appointed Date: 01 September 2003

Secretary
CASTLEDINE, David
Resigned: 28 February 2003
Appointed Date: 01 February 2002

Secretary
HUNTER, Ross Michael Mackay
Resigned: 30 November 1997
Appointed Date: 14 July 1993

Secretary
VAN MECHELEN, Denis
Resigned: 31 August 2003
Appointed Date: 01 March 2003

Secretary
VAN MECHELEN, Denis Philip
Resigned: 31 January 2002
Appointed Date: 30 November 1997

Secretary
WILLIAMS, Ruth Carowne
Resigned: 14 July 1993

Director
ELLIS, David
Resigned: 16 September 1991
70 years old

Director
HETHERINGTON, Andrew John
Resigned: 03 November 1992
Appointed Date: 16 September 1991
64 years old

Director
HEWLETT, Jade Louise
Resigned: 23 March 2012
Appointed Date: 17 May 2010
43 years old

Director
JACKSON, Ross
Resigned: 04 November 1999
Appointed Date: 30 November 1997
54 years old

Director
LINNECOR, Carly
Resigned: 30 September 2008
Appointed Date: 01 December 2005
44 years old

Director
RICKETTS, Lucille
Resigned: 31 August 2003
Appointed Date: 05 November 1999
89 years old

Director
SPENCER, David Stephen
Resigned: 01 December 2005
Appointed Date: 01 October 2004
46 years old

Director
VAN MECHELEN, Denis Philip
Resigned: 30 September 2004
Appointed Date: 01 September 2003
74 years old

Director
WINGFIELD, Mark Jeremy
Resigned: 30 November 1997
Appointed Date: 03 November 1992
62 years old

Persons With Significant Control

Mr James Andrew Summers
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

Mrs Jacquie Calvert
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

MAPLEHURST CLOSE (KINGSTON) MANAGEMENT COMPANY LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 160

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
06 Jul 1987
Full accounts made up to 31 March 1987

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Full accounts made up to 31 March 1986

18 Nov 1986
Return made up to 04/11/86; full list of members

10 Oct 1986
Secretary's particulars changed