MAYTREE PROPERTIES LIMITED
RAINHAM ESSEX

Hellopages » Greater London » Havering » RM13 8SP

Company number 03104152
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address HORIZON HOUSE, 3-5 RAINHAM ROAD, RAINHAM ESSEX, RM13 8SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 1,000 . The most likely internet sites of MAYTREE PROPERTIES LIMITED are www.maytreeproperties.co.uk, and www.maytree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bexleyheath Rail Station is 4.8 miles; to Barking Rail Station is 4.9 miles; to Brentwood Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maytree Properties Limited is a Private Limited Company. The company registration number is 03104152. Maytree Properties Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Maytree Properties Limited is Horizon House 3 5 Rainham Road Rainham Essex Rm13 8sp. . BRANNAGAN, Paul James is a Director of the company. Secretary BRANNAGAN, Amanda Jane has been resigned. Secretary RICKMAN, Paul Douglas has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RICKMAN, Patricia Rosetta has been resigned. Director RICKMAN, Paul Douglas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRANNAGAN, Paul James
Appointed Date: 01 February 2011
68 years old

Resigned Directors

Secretary
BRANNAGAN, Amanda Jane
Resigned: 30 May 2008
Appointed Date: 20 September 1995

Secretary
RICKMAN, Paul Douglas
Resigned: 01 February 2011
Appointed Date: 30 May 2008

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
RICKMAN, Patricia Rosetta
Resigned: 01 May 2008
Appointed Date: 20 September 1995
94 years old

Director
RICKMAN, Paul Douglas
Resigned: 01 February 2011
Appointed Date: 30 May 2008
62 years old

Persons With Significant Control

Mr Ralph Rickman
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYTREE PROPERTIES LIMITED Events

15 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000

...
... and 51 more events
16 Nov 1995
Registered office changed on 16/11/95 from: 76 whitchurch road cardiff CF4 3LX
06 Nov 1995
Particulars of mortgage/charge
02 Oct 1995
Director resigned
02 Oct 1995
Secretary resigned
20 Sep 1995
Incorporation

MAYTREE PROPERTIES LIMITED Charges

24 October 1995
Legal mortgage
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- horizon house rainham rd,dovers corner…